THERMAL HOLDINGS LIMITED
Overview
Company Name | THERMAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12781580 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THERMAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THERMAL HOLDINGS LIMITED located?
Registered Office Address | 4th Floor Old Bond Street W1S 4AW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THERMAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HEG ENGINEERING HOLDINGS LIMITED | Jul 30, 2020 | Jul 30, 2020 |
What are the latest accounts for THERMAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for THERMAL HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 29, 2022 |
What are the latest filings for THERMAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Certificate of change of name Company name changed heg engineering holdings LIMITED\certificate issued on 02/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 127815800001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 127815800002 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Dec 05, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Old Bond Street London W1S 4AW on Dec 05, 2022 | 1 pages | AD01 | ||||||||||
Notification of W2S Directors Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Gold Round Limited as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of W2S Directors Limited as a director on Dec 05, 2022 | 2 pages | AP02 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jamie Christopher Constable as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher Campbell on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 127815800002, created on May 26, 2021 | 23 pages | MR01 | ||||||||||
Registration of charge 127815800001, created on Oct 29, 2020 | 38 pages | MR01 | ||||||||||
Who are the officers of THERMAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSSEY COSEC SERVICES LIMITED | Secretary | c/o Tara Cross Floor 24 Old Bond Street W1S 4AW London 4th England |
| 302964180001 | ||||||||||
CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | Director | 200495670002 | ||||||||
EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | Director | 200785940067 | ||||||||
W2S DIRECTORS LIMITED | Director | Floor 24 Old Bond Street W1S 4AW London 4th England |
| 301671890001 | ||||||||||
RJP SECRETARIES LIMITED | Secretary | Egerton House 68 Baker Street KT13 8AL Weybridge Ground Floor Surrey |
| 61999120002 | ||||||||||
GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 |
Who are the persons with significant control of THERMAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W2s Directors Limited | Dec 05, 2022 | Floor 24 Old Bond Street W1S 4AW London 4th England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gold Round Limited | Jul 30, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jamie Christopher Constable | Jul 30, 2020 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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