Company NameF.T. Refrigeration Limited
DirectorWilliam Thompson
Company StatusLiquidation
Company Number02127632
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Thompson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address26 Padiham Road
Sabden
Clitheroe
Lancashire
BB7 9EW
Director NameMr Fred Thompson
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleManaging Director
Correspondence Address96 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Director NameMrs Joan Thompson
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 1995)
RoleSecretary
Correspondence Address96 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Secretary NameMrs Joan Thompson
NationalityEnglish
StatusResigned
Appointed21 April 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 1995)
RoleCompany Director
Correspondence Address96 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NG
Secretary NameMargaret Thompson
NationalityBritish
StatusResigned
Appointed02 June 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1997)
RoleTeacher
Correspondence Address1 Gladville Drive
Cheadle
Cheshire
SK8 2HA
Director NamePhilip James Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 July 2016)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Edale Avenue
Reddish
Stockport
Cheshire
SK5 6SS
Secretary NamePhilip James Thompson
NationalityBritish
StatusResigned
Appointed26 September 1997(10 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 July 2016)
RoleRefridgeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Edale Avenue
Reddish
Stockport
Cheshire
SK5 6SS
Secretary NameMr Charles Russell Thompson
StatusResigned
Appointed18 July 2016(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2019)
RoleCompany Director
Correspondence Address166 Old Road
Stockport
Cheshire
SK4 1TD

Contact

Websitewww.ftrefrigerationltd.co.uk

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

53k at £1William Thompson
75.65%
Ordinary
17k at £1C.r. Thompson
24.30%
Ordinary
33 at £1P.j. Thompson
0.05%
Ordinary
1 at £1Margaret Thompson
0.00%
Ordinary

Financials

Year2014
Net Worth£319,301
Cash£502
Current Liabilities£264,185

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 April 2019 (5 years ago)
Next Return Due5 May 2020 (overdue)

Charges

7 January 2010Delivered on: 22 January 2010
Persons entitled: Yorkshire Bank

Classification: Legal charge
Secured details: £50000 due or to become due from the company to the chargee.
Particulars: 166 old road heaton morris stockport t/no GM588212.
Outstanding
11 April 2005Delivered on: 19 April 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2023Liquidators' statement of receipts and payments to 3 February 2023 (17 pages)
18 March 2022Liquidators' statement of receipts and payments to 3 February 2022 (18 pages)
8 March 2022Statement of affairs (11 pages)
4 March 2021Liquidators' statement of receipts and payments to 3 February 2021 (15 pages)
4 January 2021Satisfaction of charge 2 in full (1 page)
12 February 2020Registered office address changed from 166 Old Road Stockport Cheshire SK4 1TD to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 12 February 2020 (2 pages)
11 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-04
(1 page)
11 February 2020Appointment of a voluntary liquidator (4 pages)
3 February 2020Termination of appointment of Charles Russell Thompson as a secretary on 23 December 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
30 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 July 2016Termination of appointment of Philip James Thompson as a secretary on 18 July 2016 (1 page)
29 July 2016Termination of appointment of Philip James Thompson as a director on 18 July 2016 (1 page)
29 July 2016Appointment of Mr Charles Russell Thompson as a secretary on 18 July 2016 (2 pages)
29 July 2016Appointment of Mr Charles Russell Thompson as a secretary on 18 July 2016 (2 pages)
29 July 2016Termination of appointment of Philip James Thompson as a secretary on 18 July 2016 (1 page)
29 July 2016Termination of appointment of Philip James Thompson as a director on 18 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 May 2016Director's details changed for William Thompson on 21 April 2016 (2 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 70,100
(5 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 70,100
(5 pages)
16 May 2016Director's details changed for William Thompson on 21 April 2016 (2 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 70,100
(5 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 70,100
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 70,100
(5 pages)
28 April 2014Director's details changed for William Thompson on 18 August 2010 (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 70,100
(5 pages)
28 April 2014Director's details changed for William Thompson on 18 August 2010 (2 pages)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for William Thompson on 1 October 2009 (2 pages)
2 June 2011Director's details changed for William Thompson on 1 October 2009 (2 pages)
2 June 2011Director's details changed for William Thompson on 1 October 2009 (2 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Notice of removal of restriction on the company's articles (3 pages)
11 May 2011Notice of removal of restriction on the company's articles (3 pages)
3 May 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 70,100
(4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 70,100
(4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for William Thompson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for William Thompson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Philip James Thompson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Philip James Thompson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for William Thompson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Philip James Thompson on 1 October 2009 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 June 2009Return made up to 21/04/09; full list of members (4 pages)
10 June 2009Return made up to 21/04/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 September 2008Return made up to 21/04/08; full list of members (4 pages)
1 September 2008Return made up to 21/04/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Return made up to 21/04/07; full list of members (7 pages)
6 June 2007Return made up to 21/04/07; full list of members (7 pages)
3 November 2006Return made up to 21/04/06; full list of members (8 pages)
3 November 2006Return made up to 21/04/06; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Return made up to 21/04/05; full list of members (8 pages)
25 April 2005Return made up to 21/04/05; full list of members (8 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 31/03/03; full list of members (8 pages)
21 July 2003Return made up to 31/03/03; full list of members (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 May 2002Return made up to 21/04/02; full list of members (7 pages)
8 May 2002Return made up to 21/04/02; full list of members (7 pages)
15 May 2001Full accounts made up to 31 July 2000 (10 pages)
15 May 2001Full accounts made up to 31 July 2000 (10 pages)
8 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Full accounts made up to 31 July 1999 (10 pages)
16 May 2000Full accounts made up to 31 July 1999 (10 pages)
5 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1999Full accounts made up to 31 July 1998 (11 pages)
21 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
9 July 1998Return made up to 21/04/98; full list of members (6 pages)
9 July 1998Return made up to 21/04/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 July 1997 (12 pages)
25 March 1998Full accounts made up to 31 July 1997 (12 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
30 April 1997Return made up to 21/04/97; change of members (6 pages)
30 April 1997Full accounts made up to 31 July 1996 (12 pages)
30 April 1997Full accounts made up to 31 July 1996 (12 pages)
30 April 1997Return made up to 21/04/97; change of members (6 pages)
11 June 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
30 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 May 1996New secretary appointed (2 pages)
24 April 1995Return made up to 21/04/95; full list of members (6 pages)
24 April 1995Return made up to 21/04/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 July 1994 (13 pages)
28 March 1995Full accounts made up to 31 July 1994 (13 pages)