THERMOPAK LIMITED

Register to unlock more data on OkredoRegister

THERMOPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06810361

Incorporation date

04/02/2009

Size

Medium

Contacts

Registered address

Registered address

C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon14/11/2017
Final Gazette dissolved following liquidation
dot icon14/08/2017
Notice of move from Administration to Dissolution
dot icon16/07/2017
Administrator's progress report
dot icon17/01/2017
Administrator's progress report to 2016-12-12
dot icon27/06/2016
Administrator's progress report to 2016-06-12
dot icon27/06/2016
Notice of extension of period of Administration
dot icon06/01/2016
Administrator's progress report to 2015-12-12
dot icon05/08/2015
Administrator's progress report to 2015-06-12
dot icon05/08/2015
Notice of extension of period of Administration
dot icon29/03/2015
Administrator's progress report to 2015-02-17
dot icon22/10/2014
Notice of deemed approval of proposals
dot icon30/09/2014
Statement of administrator's proposal
dot icon30/09/2014
Statement of affairs with form 2.14B
dot icon05/09/2014
Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3AT to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2014-09-06
dot icon31/08/2014
Appointment of an administrator
dot icon02/03/2014
Memorandum and Articles of Association
dot icon02/03/2014
Resolutions
dot icon04/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon10/07/2013
Registration of charge 068103610008
dot icon22/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon16/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2012
Appointment of Mr Christopher Stuart as a director
dot icon22/05/2012
Appointment of Mr Neil Brown as a director
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-12-31
dot icon13/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon13/02/2011
Statement of capital following an allotment of shares on 2010-07-01
dot icon19/04/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-09-09
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-09-08
dot icon07/04/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Michael Stewart on 2009-10-01
dot icon07/04/2010
Director's details changed for Kevin William Pallan on 2009-10-01
dot icon01/02/2010
Termination of appointment of Leslie Wood as a director
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2009
Registered office changed on 08/09/2009 from 16 danesmead close york yorkshire YO10 4QU
dot icon01/09/2009
Nc inc already adjusted 26/08/09
dot icon01/09/2009
Resolutions
dot icon01/09/2009
Director appointed leslie conlin wood
dot icon01/09/2009
Director and secretary appointed kevin william pallan
dot icon01/09/2009
Appointment terminated secretary michael stewart
dot icon01/09/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon23/07/2009
Certificate of change of name
dot icon09/02/2009
Appointment terminated director paul graeme
dot icon09/02/2009
Director and secretary appointed michael standish davis stewart
dot icon09/02/2009
Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon04/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Michael Standish Davis
Director
05/02/2009 - Present
9
Brown, Neil
Director
01/05/2012 - Present
4
Graeme, Paul Gordon
Director
05/02/2009 - 05/02/2009
383
Stuart, Christopher Antony
Director
01/05/2012 - Present
2
Pallan, Kevin William
Director
14/08/2009 - Present
1

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 THERMOPAK LIMITED

THERMOPAK LIMITED is an(a) Dissolved company incorporated on 04/02/2009 with the registered office located at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 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 THERMOPAK LIMITED?

toggle

THERMOPAK LIMITED is currently Dissolved. It was registered on 04/02/2009 and dissolved on 14/11/2017.

Where is THERMOPAK LIMITED located?

toggle

THERMOPAK LIMITED is registered at C/O KPMG LLP, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does THERMOPAK LIMITED do?

toggle

THERMOPAK LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for THERMOPAK LIMITED?

toggle

The latest filing was on 14/11/2017: Final Gazette dissolved following liquidation.