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.
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 |
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 |
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 |