THERMO LOGISTICS HOLDINGS LIMITED

THERMO LOGISTICS HOLDINGS LIMITED

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

    Company NameTHERMO LOGISTICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10065963
    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 THERMO LOGISTICS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THERMO LOGISTICS HOLDINGS LIMITED located?

    Registered Office Address
    Units A6 And A7 Astra Park Industrial Estate
    Parkside Lane
    LS11 5SZ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THERMO LOGISTICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THERMO LOGISTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 15, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Apr 12, 2019 with updates

    5 pagesCS01

    Registration of charge 100659630001, created on Feb 20, 2019

    25 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 12, 2018 with updates

    5 pagesCS01

    Termination of appointment of Paul Robert Anderson as a director on Jan 11, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Director's details changed for Paul Robert Anderson on Apr 06, 2017

    2 pagesCH01

    Director's details changed for Paul Robert Anderson on Apr 06, 2017

    2 pagesCH01

    Director's details changed for Miss Laura Gillies on Apr 06, 2017

    2 pagesCH01

    Appointment of Miss Laura Gillies as a director on Aug 01, 2016

    2 pagesAP01

    Appointment of Mr Allan Stuart Menzies as a director on Aug 01, 2016

    2 pagesAP01

    Appointment of Mr David Robert Whiteford as a director on Aug 01, 2016

    2 pagesAP01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 16, 2016

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 300
    SH01

    Who are the officers of THERMO LOGISTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIES, Laura
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    Director
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    ScotlandBritish213347570002
    MENZIES, Allan Stuart
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    Director
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    ScotlandScottish213347870001
    WHITEFORD, David Robert
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59 Napier Road
    Scotland
    Director
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59 Napier Road
    Scotland
    ScotlandBritish40407240001
    ANDERSON, Paul Robert
    Cumbernauld
    G68 0EF Glasgow
    59 Napier Road Wardpark North
    Lanarkshire
    United Kingdom
    Director
    Cumbernauld
    G68 0EF Glasgow
    59 Napier Road Wardpark North
    Lanarkshire
    United Kingdom
    United KingdomBritish165210300001

    Who are the persons with significant control of THERMO LOGISTICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Stuart Menzies
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    Apr 06, 2016
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Robert Whiteford
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    Apr 06, 2016
    Napier Road
    Wardpark North, Cumbernauld
    G68 0EF Glasgow
    59
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THERMO LOGISTICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 20, 2019
    Delivered On Feb 25, 2019
    Outstanding
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Feb 25, 2019Registration of a charge (MR01)

    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