THERMOMAX LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3PW

Company number 01537121
Status Liquidation
Incorporation Date 5 January 1981
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS, ONE KINGSWAY, CARDIFF, CF10 3PW
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 15 January 2017; Liquidators' statement of receipts and payments to 15 January 2016; Notice of a court order ending Administration. The most likely internet sites of THERMOMAX LIMITED are www.thermomax.co.uk, and www.thermomax.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermomax Limited is a Private Limited Company. The company registration number is 01537121. Thermomax Limited has been working since 05 January 1981. The present status of the company is Liquidation. The registered address of Thermomax Limited is Pricewaterhousecoopers One Kingsway Cardiff Cf10 3pw. . MCVEIGH, Kathleen Diane is a Secretary of the company. MAHDAVI, Fereshteh is a Director of the company. MAHDJURI, Minou is a Director of the company. MAHDJURI-SABET, Jan is a Director of the company. SENNINGER, Georges is a Director of the company. Secretary SABBA, Sharokh has been resigned. Director EKSELIUS, Karl Erik has been resigned. Director EKSELIUS, Lisbeth Inga has been resigned. Director GARRETT, Brian John has been resigned. Director MAHDJURI, Faramarz, Dr has been resigned. Director MAHJOURI, Fariborz, Dr Ing has been resigned. Director SABBA, Sharokh has been resigned. Director TABATABAI, Vahid has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
MCVEIGH, Kathleen Diane
Appointed Date: 18 January 2000

Director
MAHDAVI, Fereshteh
Appointed Date: 22 November 2005
70 years old

Director
MAHDJURI, Minou
Appointed Date: 10 July 2000
50 years old

Director
MAHDJURI-SABET, Jan
Appointed Date: 18 January 2000
53 years old

Director
SENNINGER, Georges
Appointed Date: 01 October 2002
72 years old

Resigned Directors

Secretary
SABBA, Sharokh
Resigned: 18 January 2000

Director
EKSELIUS, Karl Erik
Resigned: 30 January 1996
110 years old

Director
EKSELIUS, Lisbeth Inga
Resigned: 22 November 2005
Appointed Date: 30 January 1996
80 years old

Director
GARRETT, Brian John
Resigned: 16 October 2001
88 years old

Director
MAHDJURI, Faramarz, Dr
Resigned: 27 October 1999
80 years old

Director
MAHJOURI, Fariborz, Dr Ing
Resigned: 04 May 2000
Appointed Date: 05 November 1999
78 years old

Director
SABBA, Sharokh
Resigned: 16 October 2001
79 years old

Director
TABATABAI, Vahid
Resigned: 23 October 2002
Appointed Date: 18 January 2000
72 years old

THERMOMAX LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 15 January 2017
23 Mar 2016
Liquidators' statement of receipts and payments to 15 January 2016
12 Aug 2015
Notice of a court order ending Administration
17 Mar 2015
Administrator's progress report to 16 January 2015
18 Feb 2015
Appointment of a voluntary liquidator
...
... and 125 more events
10 Feb 1987
Accounts for a small company made up to 30 June 1986
10 Feb 1987
Return made up to 05/01/87; full list of members
30 Nov 1984
Increase in nominal capital
23 Jan 1982
Allotment of shares
05 Jan 1981
Incorporation

THERMOMAX LIMITED Charges

31 July 2007
Debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Deed of assignment of book debts
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: The right title and interest in and to all book debts and…
31 July 2007
Charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Invest Northern Ireland
Description: Land and premises at balloo crescent bangor county down,…
28 January 2005
Debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 1993
Mortgage
Delivered: 27 November 1993
Status: Satisfied on 7 July 2007
Persons entitled: Northern Bank Limited
Description: The l/h property situtae at balloo crescent bangor county…
12 May 1993
Charge
Delivered: 14 May 1993
Status: Satisfied on 1 February 1996
Persons entitled: The Department of Economic Development
Description: Fixed charge plant and machinery as per schedule hereto 1…
27 April 1993
Fixed charge
Delivered: 8 May 1993
Status: Satisfied on 1 February 1996
Persons entitled: The Department of Economic Development
Description: Fixed charge over the plant and machinery as specified in…
26 February 1990
Mortgage
Delivered: 15 March 1990
Status: Satisfied on 7 July 2007
Persons entitled: Northern Bank Limited
Description: Factory premises situate at balloo industrial estate…
13 November 1987
Debenture
Delivered: 19 November 1987
Status: Satisfied on 8 August 1995
Persons entitled: Department of Economic Development
Description: Plant & machinery as specified in the schedule attached to…
10 February 1987
Debenture
Delivered: 12 February 1987
Status: Satisfied on 8 August 1995
Persons entitled: Department of Economic Development
Description: Plant machinery and equipment specified in the schedule…
12 June 1986
Debenture
Delivered: 17 June 1986
Status: Satisfied on 8 August 1995
Persons entitled: Department of Economic Development
Description: Fixed charge on the plant machinery and chattels specified…
30 April 1985
Floating charge
Delivered: 9 May 1985
Status: Satisfied on 7 July 2007
Persons entitled: Northern Banks Limited
Description: Undertaking and all property and assets present and future…
30 April 1985
Charge
Delivered: 9 May 1985
Status: Satisfied on 7 July 2007
Persons entitled: Northern Banks Limited
Description: All books debts & other debts present & future.
17 April 1985
Debenture
Delivered: 22 April 1985
Status: Satisfied on 8 August 1995
Persons entitled: Department of Economic Development
Description: For full description of the property charged, please see…
23 November 1983
Loan agreement and debenture
Delivered: 28 November 1983
Status: Satisfied on 8 August 1995
Persons entitled: The Department of Economic Development for Northern Ireland
Description: Numerous pieces of equipment please see doc 16 for full…
7 November 1983
Deed of release effecting substitution of security
Delivered: 9 November 1983
Status: Satisfied on 8 August 1995
Persons entitled: The Department of Economic Development for Northern Ireland
Description: The plant, machinery and other items specified in the…
27 September 1983
Debenture
Delivered: 10 October 1983
Status: Satisfied
Persons entitled: The Investment Bank of Ireland Limited
Description: Fixed & floating charge over the company's present & future…
24 May 1983
Mortgage
Delivered: 4 June 1983
Status: Satisfied
Persons entitled: The Investment Bank of Ireland Limited
Description: (1) an employment grant, not exceeding £ 90,000 at the rate…
29 March 1982
Mortgage
Delivered: 9 April 1982
Status: Satisfied
Persons entitled: The Investment Bank of Ireland Limited
Description: A grant not exceeding £228,000 of 40% of vouched and…
29 March 1982
Deed of floating charge
Delivered: 7 April 1982
Status: Satisfied on 31 October 1992
Persons entitled: Northern Ireland Development Agency
Description: Floating charge on. Undertaking and all property and assets…