THAME ENERGY SYSTEMS LIMITED
Overview
| Company Name | THAME ENERGY SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04886028 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAME ENERGY SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THAME ENERGY SYSTEMS LIMITED located?
| Registered Office Address | Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAME ENERGY SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLIED COOLING TECHNOLOGY LIMITED | Sep 03, 2003 | Sep 03, 2003 |
What are the latest accounts for THAME ENERGY SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THAME ENERGY SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 26, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Paver as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Williams as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham John Roberts as a director on Feb 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Joy Saganowski as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Jan 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Paver as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on Aug 03, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sandra Joy Saganowski as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gordon Hussey as a director on Jan 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Gordon Hussey as a director on Dec 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Robert Armitage as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of THAME ENERGY SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TACKLEY, Kathryn Elizabeth | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 242672370001 | |||||||
| ROBERTS, Graham John | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | 81929310001 | |||||
| WILLIAMS, Stephen David | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | 244487000001 | |||||
| BLUNN, David Howard | Secretary | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | 168883470001 | |||||||
| PAVER, Michael | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 182799600001 | |||||||
| PIERCE, David Bland | Secretary | 24 Dorsington Close Hatton Park CV35 7TH Warwick Warwickshire | British | 6199660002 | ||||||
| PIERCE, Gerrard Mark | Secretary | 6 Monks Field Close Templars Grange CV4 9XW Coventry Warwickshire England | British | 68292680001 | ||||||
| SAGANOWSKI, Sandra Joy | Secretary | Brunel Road Rabans Lane HP19 8TD Aylesbury Applied Cooling Technology Limited Buckinghamshire | British | 161003960001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ARMITAGE, Christopher Robert | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British | 62637840002 | |||||
| BLUNN, David Howard | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | England | British | 160982330001 | |||||
| HUSSEY, David Gordon | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire | England | British | 131639570002 | |||||
| MICHALUK, Peter Gregory | Director | Brunel Road Rabans Lane HP19 8TD Aylesbury Applied Cooling Technology Limited Buckinghamshire | United Kingdom | British | 67772880002 | |||||
| PAVER, Michael | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | United Kingdom | British | 10035580002 | |||||
| PIERCE, David Bland | Director | 24 Dorsington Close Hatton Park CV35 7TH Warwick Warwickshire | England | British | 6199660002 | |||||
| PIERCE, Lynnda | Director | 24 Dorsington Close Hatton Park CV35 7TH Warwick Warwickshire | United Kingdom | British | 6199670002 | |||||
| SAGANOWSKI, Sandra Joy | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | 102005730001 | |||||
| SAGANOWSKI, Sandra Joy | Director | Brunel Road Rabans Lane HP19 8TD Aylesbury Applied Cooling Technology Limited Buckinghamshire | England | British | 102005730001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of THAME ENERGY SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sterling Thermal Technology Limited | Apr 06, 2016 | Brunel Road Aylesbury Sterling Thermal Technology United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THAME ENERGY SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental chattel mortgage | Created On Oct 21, 2005 Delivered On Oct 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the assets being 1 x elfinmaster lx double ended 5KN fin making and swaging machine s/no LDR6KSHP, 1 x elfinmaster ml 5KN fin making and swaging machine s/no LSR3KRSHA, 1 x elfinmaster jm cnc control unit s/no LDR12KDHP,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 17, 2003 Delivered On Sep 23, 2003 | Satisfied | Amount secured £263,000.00 and all other monies due or to become due from the company to the chargee and a further advance of £52,000.00 | |
Short particulars Floating charge the whole of the chargor's undertaking and all its property, assets and rights, present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0