Thornhill Heat Exchangers Ltd was founded on 11 April 1989 and are based in Leeds, it's status at Companies House is "InsolvencyProceedings".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREDIN, Geraldine Margaret | 26 September 2003 | 31 August 2016 | 1 |
CHIARELLA, Dennis | 07 June 2000 | 16 January 2002 | 1 |
PORTER, Malcolm Colin | 06 April 2001 | 05 February 2002 | 1 |
THORNHILL, Elizabeth | 12 April 2011 | 08 September 2017 | 1 |
THORNHILL, Emily | 02 December 2014 | 08 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AM23 - N/A | 07 August 2020 | |
AM10 - N/A | 24 February 2020 | |
AM10 - N/A | 02 September 2019 | |
AM19 - N/A | 02 August 2019 | |
AM16 - N/A | 08 July 2019 | |
AM01 - N/A | 08 July 2019 | |
AM11 - N/A | 11 June 2019 | |
AM16 - N/A | 11 June 2019 | |
AM10 - N/A | 05 March 2019 | |
AM02 - N/A | 01 October 2018 | |
AM06 - N/A | 04 September 2018 | |
AD01 - Change of registered office address | 17 August 2018 | |
AM01 - N/A | 14 August 2018 | |
AA01 - Change of accounting reference date | 22 June 2018 | |
CS01 - N/A | 25 April 2018 | |
TM02 - Termination of appointment of secretary | 25 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
MR01 - N/A | 15 December 2017 | |
AA01 - Change of accounting reference date | 21 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
CS01 - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 22 March 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
MR01 - N/A | 08 July 2015 | |
MR04 - N/A | 17 June 2015 | |
MR04 - N/A | 17 June 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AP01 - Appointment of director | 24 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
MR04 - N/A | 22 December 2014 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
CH03 - Change of particulars for secretary | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 22 May 2009 | |
363a - Annual Return | 30 January 2009 | |
MEM/ARTS - N/A | 15 January 2009 | |
CERTNM - Change of name certificate | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
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 | 21 August 2008 | |
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 | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 27 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 11 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
AA - Annual Accounts | 12 October 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 26 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 October 2004 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
AA - Annual Accounts | 25 July 2003 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 18 July 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
363s - Annual Return | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
CERTNM - Change of name certificate | 03 January 2002 | |
AA - Annual Accounts | 10 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 19 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 1999 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 17 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1999 | |
395 - Particulars of a mortgage or charge | 07 April 1999 | |
395 - Particulars of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 1998 | |
AA - Annual Accounts | 16 October 1998 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
395 - Particulars of a mortgage or charge | 06 August 1998 | |
395 - Particulars of a mortgage or charge | 30 July 1998 | |
363s - Annual Return | 30 April 1998 | |
395 - Particulars of a mortgage or charge | 29 October 1997 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 24 March 1997 | |
225 - Change of Accounting Reference Date | 27 November 1996 | |
395 - Particulars of a mortgage or charge | 09 November 1996 | |
287 - Change in situation or address of Registered Office | 23 October 1996 | |
AAMD - Amended Accounts | 05 September 1996 | |
363s - Annual Return | 19 April 1996 | |
AAMD - Amended Accounts | 18 March 1996 | |
395 - Particulars of a mortgage or charge | 15 December 1995 | |
AA - Annual Accounts | 07 November 1995 | |
MEM/ARTS - N/A | 03 November 1995 | |
RESOLUTIONS - N/A | 17 October 1995 | |
RESOLUTIONS - N/A | 17 October 1995 | |
RESOLUTIONS - N/A | 17 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 1995 | |
123 - Notice of increase in nominal capital | 17 October 1995 | |
363s - Annual Return | 24 July 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 13 April 1994 | |
287 - Change in situation or address of Registered Office | 07 April 1994 | |
AA - Annual Accounts | 22 March 1994 | |
363s - Annual Return | 27 May 1993 | |
395 - Particulars of a mortgage or charge | 18 December 1992 | |
287 - Change in situation or address of Registered Office | 03 December 1992 | |
AA - Annual Accounts | 18 October 1992 | |
RESOLUTIONS - N/A | 09 September 1992 | |
123 - Notice of increase in nominal capital | 09 September 1992 | |
CERTNM - Change of name certificate | 04 September 1992 | |
363b - Annual Return | 23 June 1992 | |
363s - Annual Return | 05 June 1992 | |
288 - N/A | 05 June 1992 | |
AA - Annual Accounts | 16 December 1991 | |
AA - Annual Accounts | 24 February 1991 | |
363a - Annual Return | 14 February 1991 | |
288 - N/A | 15 May 1989 | |
287 - Change in situation or address of Registered Office | 15 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 May 1989 | |
RESOLUTIONS - N/A | 19 April 1989 | |
NEWINC - New incorporation documents | 11 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
Fixed & floating charge | 29 July 2011 | Outstanding |
N/A |
Chattel mortgage | 24 July 2008 | Fully Satisfied |
N/A |
Legal charge | 24 July 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 06 November 2006 | Fully Satisfied |
N/A |
All assets debenture | 11 February 2004 | Fully Satisfied |
N/A |
Debenture | 14 January 2004 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 28 May 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 28 May 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 March 2002 | Fully Satisfied |
N/A |
Fixed charge ` | 26 March 1999 | Fully Satisfied |
N/A |
Fixed charge | 17 February 1999 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 17TH july 1998 issued by the company | 04 August 1998 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 17TH july 1998 issued by the company | 04 August 1998 | Fully Satisfied |
N/A |
Debenture | 17 July 1998 | Fully Satisfied |
N/A |
Legal charge | 17 July 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 24 October 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 08 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 15 December 1992 | Fully Satisfied |
N/A |