Having been setup in 1981, Thermal Engineering Systems Ltd have registered office in Taunton, Somerset, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. This company has 5 directors listed as Gasan, Joseph Antonio, Freeman, Margaret Elizabeth, Osborne, Rebecca, Schwarz, Peter John, White, Geoffrey Bernard James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASAN, Joseph Antonio | 09 August 1999 | - | 1 |
FREEMAN, Margaret Elizabeth | 12 June 1991 | 01 May 2009 | 1 |
OSBORNE, Rebecca | 23 July 1999 | 01 May 2009 | 1 |
SCHWARZ, Peter John | 01 February 2007 | 01 May 2009 | 1 |
WHITE, Geoffrey Bernard James | N/A | 29 April 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 December 2013 | |
4.48 - Notice of constitution of liquidation committee | 09 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
4.48 - Notice of constitution of liquidation committee | 14 December 2012 | |
AD01 - Change of registered office address | 16 November 2012 | |
RESOLUTIONS - N/A | 23 October 2012 | |
RESOLUTIONS - N/A | 23 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 October 2012 | |
4.20 - N/A | 23 October 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AP01 - Appointment of director | 20 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
AA01 - Change of accounting reference date | 11 April 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AR01 - Annual Return | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
AD01 - Change of registered office address | 08 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
AA01 - Change of accounting reference date | 23 April 2010 | |
363a - Annual Return | 10 July 2009 | |
RESOLUTIONS - N/A | 18 May 2009 | |
RESOLUTIONS - N/A | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
MISC - Miscellaneous document | 14 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 09 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 22 June 2004 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2003 | |
AA - Annual Accounts | 18 September 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2001 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
123 - Notice of increase in nominal capital | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 01 August 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 25 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1998 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 24 June 1998 | |
RESOLUTIONS - N/A | 25 February 1998 | |
AA - Annual Accounts | 15 September 1997 | |
363s - Annual Return | 03 July 1997 | |
AUD - Auditor's letter of resignation | 17 December 1996 | |
AA - Annual Accounts | 26 June 1996 | |
363s - Annual Return | 26 June 1996 | |
AUD - Auditor's letter of resignation | 28 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1995 | |
AA - Annual Accounts | 20 June 1995 | |
363s - Annual Return | 14 June 1995 | |
AA - Annual Accounts | 03 June 1994 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 11 June 1993 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 02 July 1992 | |
363s - Annual Return | 08 June 1992 | |
AA - Annual Accounts | 19 July 1991 | |
288 - N/A | 02 July 1991 | |
363b - Annual Return | 02 July 1991 | |
363 - Annual Return | 05 July 1990 | |
AA - Annual Accounts | 26 June 1990 | |
395 - Particulars of a mortgage or charge | 13 June 1990 | |
395 - Particulars of a mortgage or charge | 13 June 1990 | |
288 - N/A | 28 February 1990 | |
363 - Annual Return | 27 June 1989 | |
AA - Annual Accounts | 16 May 1989 | |
288 - N/A | 04 February 1989 | |
395 - Particulars of a mortgage or charge | 19 September 1988 | |
AA - Annual Accounts | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
AA - Annual Accounts | 08 September 1987 | |
363 - Annual Return | 08 September 1987 | |
363 - Annual Return | 05 November 1986 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 02 May 1986 | |
NEWINC - New incorporation documents | 26 January 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2011 | Fully Satisfied |
N/A |
Legal charge | 04 June 1990 | Fully Satisfied |
N/A |
Legal charge | 04 June 1990 | Fully Satisfied |
N/A |
Legal charge | 13 September 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 16 February 1983 | Fully Satisfied |
N/A |
Legal mortgage | 02 December 1981 | Fully Satisfied |
N/A |
Deed of charge | 07 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 13 February 1981 | Fully Satisfied |
N/A |