Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTAIR ENGINEERING LIMITED
Company Information for

AUTAIR ENGINEERING LIMITED

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
00843733
Private Limited Company
Dissolved

Dissolved 2014-08-01

Company Overview

About Autair Engineering Ltd
AUTAIR ENGINEERING LIMITED was founded on 1965-03-31 and had its registered office in Salisbury. The company was dissolved on the 2014-08-01 and is no longer trading or active.

Key Data
Company Name
AUTAIR ENGINEERING LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
 
Filing Information
Company Number 00843733
Date formed 1965-03-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-08-31
Date Dissolved 2014-08-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 02:25:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTAIR ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PAUL STUART WHITAKER
Company Secretary 1993-02-16
SARA KIMBERLEY ELLIS
Director 2003-12-31
BRIGETTE TRACEY HOLMES
Director 2003-12-31
PAUL STUART WHITAKER
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GARY WILSON
Director 1996-05-28 2006-01-31
SUSAN FEASEY
Director 2001-09-01 2005-08-26
PETER JACKSON
Director 1991-11-03 2002-01-04
BERYL JACKSON
Director 1991-11-03 2000-04-08
ROBERT WILLIAM INNES
Director 1991-11-03 1995-08-31
PETER JACKSON
Company Secretary 1992-11-19 1993-02-16
KENNETH JACKSON
Company Secretary 1991-11-03 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART WHITAKER AUTAIR MANAGEMENT SERVICES LIMITED Company Secretary 1991-12-31 CURRENT 1970-05-20 Active
PAUL STUART WHITAKER BIOSILTA LTD Director 2015-07-01 CURRENT 2014-04-02 Dissolved 2017-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014
2014-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014
2013-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012
2012-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012
2011-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011
2011-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011
2010-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010
2009-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2009
2009-09-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-08-192.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2009-08-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM CALVERTON HOUSE TILERS ROAD MILTON KEYNES BUCKINGHAMSHIRE MK11 3LL
2009-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2009
2009-03-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2008
2008-05-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-05-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD
2008-03-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-01-07363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2006-11-06363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-11-03363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-24363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-21363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-11-17169£ IC 5600/3734 01/09/03 £ SR 1866@1=1866
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-14288aNEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19288bDIRECTOR RESIGNED
2001-12-14363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-06288cSECRETARY'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-19288bDIRECTOR RESIGNED
1999-11-23363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-09363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-12363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-07-02287REGISTERED OFFICE CHANGED ON 02/07/97 FROM: 65 CASTLE ST LUTON BEDS LU1 3AG
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
6312 - Storage & warehousing
6340 - Other transport agencies


Licences & Regulatory approval
We could not find any licences issued to AUTAIR ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-20
Meetings of Creditors2008-05-08
Appointment of Administrators2008-03-18
Petitions to Wind Up (Companies)2008-02-28
Fines / Sanctions
No fines or sanctions have been issued against AUTAIR ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-03 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AUTAIR ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTAIR ENGINEERING LIMITED
Trademarks
We have not found any records of AUTAIR ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTAIR ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6312 - Storage & warehousing) as AUTAIR ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTAIR ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyAUTAIR ENGINEERING LIMITEDEvent Date2008-05-08
In the High Court No 2103 of 2008 (Company Number 00843733) Notice is hereby given by Timothy John Edward Dolder and Mark Robert Fry, both of Begbies Traynor (South) LLP, Calverton House, Tilers Road, Milton Keynes MK11 3LL the Joint Administrators, that a meeting of the creditors of Autair Engineering Limited, is to be held at Express by Holiday Inn, Percival Way 2, Luton, LU2 9GP on 19 May 2008 at 10.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Secured Creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. T J E Dolder , Joint Administrator 30 April 2008.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAUTAIR ENGINEERING LIMITEDEvent Date2008-03-18
In the High Court of Justice No 2103 of 2008 (Company Number 00843733) Nature of Business: Storage & Warehousing. Registered Office of Company: 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD. Date of Appointment: 11 March 2008. Joint Administrators' Names and Addresses: Timothy John Edward Dolder (IP No 9008), of Calverton House, Tilers Road, Milton Keynes MK11 3LL and Mark Robert Fry (IP No 8588), of 32 Cornhill, London, EC3V 3BT.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAUTAIR ENGINEERING LIMITEDEvent Date2008-02-28
In the High Court of Justice (Chancery Division) Companies Court No 8734 of 2007 In the Matter of AUTAIR ENGINEERING LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire LU1 3TD, presented on 20 November 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 12 March 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6363. (Ref SLR 1338696/37/J.) 28 February 2008.
 
Initiating party Event TypeFinal Meetings
Defending partyAUTAIR ENGINEERING LIMITEDEvent Date
Julie Anne Palmer and Mark Robert Fry (IP Nos 008835 and 008588) both of Begbies Traynor (Central) LLP of 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 11 September 2009. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF on 17 April 2014 at 10.00am and 10.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Karen Paracchini by email at karen.paracchini@begbies-traynor.com or by telephone on 01722 435192. J A Palmer , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTAIR ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTAIR ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.