About

Registered Number: 02370591
Date of Incorporation: 11/04/1989 (35 years ago)
Company Status: InsolvencyProceedings
Registered Address: Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL,

 

Thornhill Heat Exchangers Ltd was founded on 11 April 1989 and are based in Leeds, it's status at Companies House is "InsolvencyProceedings".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.