THERMABUILD CONSTRUCTION (YORK) LIMITED

Register to unlock more data on OkredoRegister

THERMABUILD CONSTRUCTION (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02082798

Incorporation date

10/12/1986

Size

Medium

Contacts

Registered address

Registered address

Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon01/10/2014
Final Gazette dissolved following liquidation
dot icon01/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2014-04-25
dot icon03/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon14/07/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon12/09/2012
Liquidators' statement of receipts and payments
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2011-10-25
dot icon30/04/2012
Liquidators' statement of receipts and payments
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-04-25
dot icon25/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/12/2009
Administrator's progress report to 2009-11-05
dot icon15/07/2009
Result of meeting of creditors
dot icon21/06/2009
Statement of administrator's proposal
dot icon14/06/2009
Statement of affairs with form 2.14B
dot icon10/06/2009
Registered office changed on 11/06/2009 from hadrian house front street chester le street co durham DH3 3DB
dot icon14/05/2009
Appointment of an administrator
dot icon28/09/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon20/04/2008
Return made up to 18/04/08; full list of members
dot icon07/03/2008
Accounts for a medium company made up to 2007-03-31
dot icon10/05/2007
Return made up to 18/04/07; no change of members
dot icon02/04/2007
Accounts for a medium company made up to 2006-03-31
dot icon03/07/2006
Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN
dot icon23/05/2006
Accounts for a medium company made up to 2005-03-31
dot icon18/05/2006
Return made up to 18/04/06; full list of members
dot icon03/05/2005
Return made up to 18/04/05; no change of members
dot icon26/04/2005
Registered office changed on 27/04/05 from: tindles scotswood house teesdale south thornaby place stockton on tees TS17 6SB
dot icon14/02/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon27/01/2005
Director resigned
dot icon05/12/2004
Secretary resigned
dot icon05/12/2004
New secretary appointed
dot icon06/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon28/04/2004
Return made up to 18/04/04; full list of members
dot icon06/11/2003
£ ic 3300/2770 30/09/03 £ sr 530@1=530
dot icon17/09/2003
Director resigned
dot icon29/07/2003
Accounts for a small company made up to 2002-09-30
dot icon13/06/2003
Return made up to 18/04/03; full list of members
dot icon11/04/2003
£ ic 3477/3300 28/02/03 £ sr 177@1=177
dot icon27/01/2003
Declaration of satisfaction of mortgage/charge
dot icon27/01/2003
Declaration of satisfaction of mortgage/charge
dot icon27/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
£ ic 3654/3477 30/09/02 £ sr 177@1=177
dot icon15/09/2002
Director resigned
dot icon15/09/2002
Director resigned
dot icon02/08/2002
Registered office changed on 03/08/02 from: courtman stock marlborough house 30-32 yarm road stockton on tees TS18 3NG
dot icon08/07/2002
£ ic 3831/3654 31/05/02 £ sr 177@1=177
dot icon20/06/2002
Accounts for a small company made up to 2001-09-30
dot icon27/05/2002
Return made up to 18/04/02; full list of members
dot icon26/05/2002
Registered office changed on 27/05/02 from: moor farm cottage strensall york north yorkshire YO32 5TX
dot icon01/05/2002
£ ic 4008/3831 28/02/02 £ sr 177@1=177
dot icon16/12/2001
£ ic 4823/4008 30/09/01 £ sr 815@1=815
dot icon16/12/2001
£ ic 5000/4823 30/11/01 £ sr 177@1=177
dot icon25/11/2001
Director resigned
dot icon02/09/2001
Registered office changed on 03/09/01 from: moor farm cottage sheriff hutton bridge strenshll york north yorkshire YO3 5TY
dot icon05/08/2001
Accounts for a small company made up to 2000-09-30
dot icon15/05/2001
Return made up to 18/04/01; full list of members
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon08/05/2000
Return made up to 18/04/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-09-30
dot icon28/10/1999
New director appointed
dot icon30/08/1999
Director resigned
dot icon11/05/1999
Return made up to 18/04/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/01/1999
New director appointed
dot icon23/12/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon20/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Secretary resigned;director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon23/11/1998
Resolutions
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon16/08/1998
Return made up to 18/04/98; no change of members
dot icon30/12/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon30/12/1997
Registered office changed on 31/12/97 from: the barn skewsby york YO6 4SG
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon28/08/1997
Particulars of mortgage/charge
dot icon05/05/1997
Return made up to 18/04/97; full list of members
dot icon27/11/1996
Full accounts made up to 1996-01-31
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon18/04/1996
Return made up to 18/04/96; no change of members
dot icon27/11/1995
Full accounts made up to 1995-01-31
dot icon20/09/1995
Particulars of mortgage/charge
dot icon23/04/1995
Return made up to 18/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon04/06/1994
Return made up to 30/04/94; full list of members
dot icon07/12/1993
Amended accounts made up to 1993-01-31
dot icon22/11/1993
Accounts for a small company made up to 1993-01-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon06/06/1993
Return made up to 31/05/93; no change of members
dot icon03/12/1992
Full accounts made up to 1992-01-31
dot icon21/06/1992
Return made up to 31/05/92; no change of members
dot icon07/08/1991
Accounts for a small company made up to 1991-01-31
dot icon07/08/1991
Return made up to 31/05/91; full list of members
dot icon06/02/1991
Ad 01/01/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon29/01/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon04/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon04/06/1990
Registered office changed on 05/06/90 from: 1 alwyne drive shipton road york YO3 6RS
dot icon04/06/1990
Return made up to 31/05/90; full list of members
dot icon13/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon13/11/1989
Registered office changed on 14/11/89 from: the lodge sandy lane stockton/on/forest york YO3 9UU
dot icon13/11/1989
Return made up to 19/11/89; full list of members
dot icon16/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon16/11/1988
Resolutions
dot icon16/11/1988
Return made up to 11/11/88; full list of members
dot icon06/12/1987
Registered office changed on 07/12/87 from: 32 clarence street york north yorkshire YO3 7EW
dot icon16/09/1987
Registered office changed on 17/09/87 from: claxton lodge malton road flaxton york YO6 7RE
dot icon08/01/1987
Registered office changed on 09/01/87 from: 32 clarence street york north yorkshire YO3 7EW
dot icon11/12/1986
Secretary resigned;new secretary appointed
dot icon10/12/1986
Certificate of Incorporation
dot icon10/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Keith
Director
16/11/1998 - 09/09/2002
26
Shipley, Angela
Director
02/05/1996 - 10/12/1997
4
Shipley, Andrew John
Director
02/05/1996 - 10/12/1997
3
Bell, Stephen Christopher
Director
16/11/1998 - Present
3
Hackett, Colin John Faulkner
Director
16/11/1998 - 09/09/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THERMABUILD CONSTRUCTION (YORK) LIMITED

THERMABUILD CONSTRUCTION (YORK) LIMITED is an(a) Dissolved company incorporated on 10/12/1986 with the registered office located at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THERMABUILD CONSTRUCTION (YORK) LIMITED?

toggle

THERMABUILD CONSTRUCTION (YORK) LIMITED is currently Dissolved. It was registered on 10/12/1986 and dissolved on 01/10/2014.

Where is THERMABUILD CONSTRUCTION (YORK) LIMITED located?

toggle

THERMABUILD CONSTRUCTION (YORK) LIMITED is registered at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does THERMABUILD CONSTRUCTION (YORK) LIMITED do?

toggle

THERMABUILD CONSTRUCTION (YORK) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THERMABUILD CONSTRUCTION (YORK) LIMITED?

toggle

The latest filing was on 01/10/2014: Final Gazette dissolved following liquidation.