HUNT THERMAL TECHNOLOGIES LIMITED

  • Company statusliquidation
  • Company No00564720
  • Age69 years 3 months Incorporated 14 April 1956
  • Officers5

Address

C/O KROLL ADVISORY LIMITED, The Chancery 58 Spring Gardens, Manchester, M2 1EW

HUNT THERMAL TECHNOLOGIES LIMITED is an liquidation company incorporated on 14 April 1956 and based in Manchester. The company was registered 69 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28990 Manufacture of other special-purpose machinery n.e.c.

  • Accounts

    Available to 30 June 2021. Next accounts due by 31 March 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

1 Month Ago on 19 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Months Ago on 18 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

6 Months Ago on 04 Jan 2025

Liquidation Voluntary Removal Of Liquidator By Court

6 Months Ago on 04 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

7 Months Ago on 24 Dec 2024

Liquidation Voluntary Removal Of Liquidator By Court

7 Months Ago on 24 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 27 Mar 2024

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 17 Feb 2023

Liquidation In Administration Move To Creditors Voluntary Liquidation

2 Years Ago on 31 Jan 2023

Liquidation In Administration Progress Report

2 Years Ago on 02 Sep 2022

Liquidation In Administration Result Creditors Meeting

3 Years Ago on 27 Jun 2022

Liquidation In Administration Proposals

3 Years Ago on 29 Mar 2022

Liquidation In Administration Appointment Of Administrator

3 Years Ago on 11 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 11 Feb 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 08 Dec 2021

Accounts With Accounts Type Full

4 Years Ago on 10 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 24 Jun 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 27 May 2021

Confirmation Statement With Updates

4 Years Ago on 20 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 13 May 2021

Mortgage Satisfy Charge Full

4 Years Ago on 07 Jan 2021

Termination Director Company With Name Termination Date

4 Years Ago on 21 Dec 2020

Certificate Change Of Name Company

4 Years Ago on 24 Nov 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 17 Nov 2020

Notification Of A Person With Significant Control

4 Years Ago on 09 Nov 2020

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
RJP SECRETARIES LIMITEDcorporate secretary 29 Oct 2020
HOWARD, Chrisdirector Sep 197721 Jun 2021
SADLER, Darren Georgedirector Nov 196829 Oct 2020
SELLARS, Peterdirector Jun 197129 Oct 2020
GOLD ROUND LIMITEDcorporate director 29 Oct 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Heg Engineering Holdings Limited 29 Oct 2020
Gold Round Limited 29 Oct 2020
Tp Group Plc 14 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.