About

Registered Number: 01537121
Date of Incorporation: 05/01/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2018 (6 years and 1 month ago)
Registered Address: Pricewaterhousecoopers, One Kingsway, Cardiff, CF10 3PW

 

Having been setup in 1981, Thermomax Ltd have registered office in Cardiff, it has a status of "Dissolved". Mahdjuri-sabet, Jan, Ekselius, Karl Erik, Ekselius, Lisbeth Inga, Mahjouri, Fariborz, Dr Ing are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHDJURI-SABET, Jan 18 January 2000 - 1
EKSELIUS, Karl Erik N/A 30 January 1996 1
EKSELIUS, Lisbeth Inga 30 January 1996 22 November 2005 1
MAHJOURI, Fariborz, Dr Ing 05 November 1999 04 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2018
LIQ MISC - N/A 27 February 2018
4.71 - Return of final meeting in members' voluntary winding-up 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 23 March 2016
2.33B - N/A 12 August 2015
2.24B - N/A 17 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
RESOLUTIONS - N/A 06 February 2015
4.70 - N/A 06 February 2015
2.31B - N/A 13 October 2014
2.24B - N/A 21 August 2014
2.24B - N/A 06 March 2014
2.39B - N/A 29 October 2013
2.31B - N/A 09 October 2013
2.40B - N/A 09 October 2013
2.24B - N/A 27 February 2013
2.31B - N/A 10 October 2012
2.24B - N/A 30 August 2012
1.4 - Notice of completion of voluntary arrangement 03 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 June 2012
2.24B - N/A 21 February 2012
2.31B - N/A 03 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 June 2011
2.24B - N/A 21 February 2011
LIQ MISC - N/A 20 January 2011
2.31B - N/A 19 October 2010
2.24B - N/A 13 September 2010
2.24B - N/A 13 September 2010
2.24B - N/A 13 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 July 2010
2.31B - N/A 09 November 2009
2.24B - N/A 23 February 2009
2.31B - N/A 29 January 2009
2.24B - N/A 28 August 2008
2.31B - N/A 28 August 2008
1.1 - Report of meeting approving voluntary arrangement 06 June 2008
2.24B - N/A 15 February 2008
287 - Change in situation or address of Registered Office 26 November 2007
2.23B - N/A 24 October 2007
2.17B - N/A 24 October 2007
2.12B - N/A 06 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 11 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 07 June 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
AA - Annual Accounts 24 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 15 November 1999
287 - Change in situation or address of Registered Office 23 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 04 August 1996
288 - N/A 29 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1996
363a - Annual Return 14 December 1995
363s - Annual Return 14 December 1995
AAMD - Amended Accounts 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 25 November 1994
288 - N/A 04 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 20 February 1994
395 - Particulars of a mortgage or charge 27 November 1993
395 - Particulars of a mortgage or charge 14 May 1993
395 - Particulars of a mortgage or charge 08 May 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1992
363a - Annual Return 26 February 1992
AA - Annual Accounts 14 February 1992
RESOLUTIONS - N/A 30 June 1991
363 - Annual Return 13 March 1991
AA - Annual Accounts 26 February 1991
395 - Particulars of a mortgage or charge 15 March 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 19 October 1989
287 - Change in situation or address of Registered Office 11 August 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 18 February 1988
AA - Annual Accounts 18 February 1988
395 - Particulars of a mortgage or charge 19 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
123 - Notice of increase in nominal capital 30 November 1984
PUC 2 - N/A 23 January 1982
NEWINC - New incorporation documents 05 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2007 Outstanding

N/A

Deed of assignment of book debts 31 July 2007 Outstanding

N/A

Charge 31 July 2007 Outstanding

N/A

Debenture 28 January 2005 Outstanding

N/A

Mortgage 17 November 1993 Fully Satisfied

N/A

Charge 12 May 1993 Fully Satisfied

N/A

Fixed charge 27 April 1993 Fully Satisfied

N/A

Mortgage 26 February 1990 Fully Satisfied

N/A

Debenture 13 November 1987 Fully Satisfied

N/A

Debenture 10 February 1987 Fully Satisfied

N/A

Debenture 12 June 1986 Fully Satisfied

N/A

Floating charge 30 April 1985 Fully Satisfied

N/A

Charge 30 April 1985 Fully Satisfied

N/A

Debenture 17 April 1985 Fully Satisfied

N/A

Loan agreement and debenture 23 November 1983 Fully Satisfied

N/A

Deed of release effecting substitution of security 07 November 1983 Fully Satisfied

N/A

Debenture 27 September 1983 Fully Satisfied

N/A

Mortgage 24 May 1983 Fully Satisfied

N/A

Mortgage 29 March 1982 Fully Satisfied

N/A

Deed of floating charge 29 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.