THAME ENERGY SYSTEMS LIMITED

THAME ENERGY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHAME ENERGY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04886028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THAME ENERGY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED COOLING TECHNOLOGY LIMITEDSep 03, 2003Sep 03, 2003

    What are the latest accounts for THAME ENERGY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THAME ENERGY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 26, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Paver as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr Stephen David Williams as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Mr Graham John Roberts as a director on Feb 21, 2018

    2 pagesAP01

    Termination of appointment of Sandra Joy Saganowski as a director on Feb 21, 2018

    1 pagesTM01

    Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Jan 31, 2018

    2 pagesAP03

    Termination of appointment of Michael Paver as a secretary on Jan 31, 2018

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Sandra Joy Saganowski as a director on Jan 07, 2016

    2 pagesAP01

    Termination of appointment of David Gordon Hussey as a director on Jan 07, 2016

    1 pagesTM01

    Appointment of Mr David Gordon Hussey as a director on Dec 09, 2015

    2 pagesAP01

    Termination of appointment of Christopher Robert Armitage as a director on Oct 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Who are the officers of THAME ENERGY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TACKLEY, Kathryn Elizabeth
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    242672370001
    ROBERTS, Graham John
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritish81929310001
    WILLIAMS, Stephen David
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritish244487000001
    BLUNN, David Howard
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    Secretary
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    168883470001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    182799600001
    PIERCE, David Bland
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    Secretary
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    British6199660002
    PIERCE, Gerrard Mark
    6 Monks Field Close
    Templars Grange
    CV4 9XW Coventry
    Warwickshire
    England
    Secretary
    6 Monks Field Close
    Templars Grange
    CV4 9XW Coventry
    Warwickshire
    England
    British68292680001
    SAGANOWSKI, Sandra Joy
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    Secretary
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    British161003960001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ARMITAGE, Christopher Robert
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    Director
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    United KingdomBritish62637840002
    BLUNN, David Howard
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    Director
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    England
    EnglandBritish160982330001
    HUSSEY, David Gordon
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    Director
    c/o Sterling Industries Plc
    Brunel Road
    HP19 8SS Aylesbury
    Sterling House
    Buckinghamshire
    EnglandBritish131639570002
    MICHALUK, Peter Gregory
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    Director
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    United KingdomBritish67772880002
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    United KingdomBritish10035580002
    PIERCE, David Bland
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    Director
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    EnglandBritish6199660002
    PIERCE, Lynnda
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    Director
    24 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    United KingdomBritish6199670002
    SAGANOWSKI, Sandra Joy
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritish102005730001
    SAGANOWSKI, Sandra Joy
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    Director
    Brunel Road
    Rabans Lane
    HP19 8TD Aylesbury
    Applied Cooling Technology Limited
    Buckinghamshire
    EnglandBritish102005730001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of THAME ENERGY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Thermal Technology Limited
    Brunel Road
    Aylesbury
    Sterling Thermal Technology
    United Kingdom
    Apr 06, 2016
    Brunel Road
    Aylesbury
    Sterling Thermal Technology
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number1335179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THAME ENERGY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • State Securities PLC
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • David Pierce
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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