About

Registered Number: 01321441
Date of Incorporation: 14/07/1977 (46 years and 9 months ago)
Company Status: Liquidation
Registered Address: Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Thermotor Ltd was registered on 14 July 1977 and has its registered office in Worthing in West Sussex, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. Thermotor Ltd has 10 directors listed as Fuller, Philippa Jane, Williamson, Keith, Aylwin, David George, Brundle, Alan, Grosvenor, Paul Raymond, Heywood, Glynn John, Kidd, Raymond Geoffrey, Nichols, Brian Ernest, Savill, Mark John, Winfield, Martin Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Philippa Jane 31 March 2016 - 1
WILLIAMSON, Keith 30 March 2001 - 1
AYLWIN, David George 01 February 1999 31 March 2001 1
BRUNDLE, Alan N/A 31 March 2016 1
GROSVENOR, Paul Raymond N/A 31 December 1993 1
HEYWOOD, Glynn John 30 June 1999 01 December 2000 1
KIDD, Raymond Geoffrey 01 February 1999 31 March 2001 1
NICHOLS, Brian Ernest N/A 02 May 1997 1
SAVILL, Mark John 01 February 1999 23 December 2000 1
WINFIELD, Martin Francis 30 March 2001 08 May 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2018
RESOLUTIONS - N/A 27 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2018
LIQ02 - N/A 27 February 2018
CH01 - Change of particulars for director 22 January 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 04 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 09 July 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 30 July 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 27 November 1998
395 - Particulars of a mortgage or charge 10 July 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
395 - Particulars of a mortgage or charge 26 March 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 03 October 1996
AA - Annual Accounts 18 October 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 03 July 1995
363s - Annual Return 29 September 1994
288 - N/A 05 February 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 07 May 1993
395 - Particulars of a mortgage or charge 22 March 1993
363s - Annual Return 02 July 1992
AA - Annual Accounts 19 June 1992
363a - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 04 April 1991
363 - Annual Return 04 April 1991
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 12 July 1988
287 - Change in situation or address of Registered Office 19 October 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 25 September 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 20 December 1986
288a - Notice of appointment of directors or secretaries 04 March 1983
NEWINC - New incorporation documents 14 July 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2010 Outstanding

N/A

Debenture 10 April 2001 Outstanding

N/A

Fixed and floating charge 10 July 1998 Outstanding

N/A

Mortgage debenture 17 March 1997 Outstanding

N/A

Fixed equitable charge 27 September 1996 Outstanding

N/A

Fixed and floating charge 17 March 1993 Fully Satisfied

N/A

Legal mortgage 30 April 1983 Outstanding

N/A

Mortgage debenture 17 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.