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

AIR-EZE LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
03017784
Private Limited Company
Liquidation

Company Overview

About Air-eze Ltd
AIR-EZE LIMITED was founded on 1995-02-02 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Air-eze Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR-EZE LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in RH13
 
Filing Information
Company Number 03017784
Company ID Number 03017784
Date formed 1995-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656483602  
Last Datalog update: 2022-10-14 06:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR-EZE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
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.
Companies with same name AIR-EZE LIMITED
The following companies were found which have the same name as AIR-EZE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR-EZE AIR CONDITIONING, INC. 5541 North University Dr. s-103 CORAL SPRINGS FL 33067 Active Company formed on the 1985-12-19
AIR-EZE LIMITED Unknown
AIR-EZE SCIENTIFIC SERVICES, LLC 5541 NORTH UNIVERSITY DRIVE #103 CORAL SPRINGS FL 33067 Active Company formed on the 2020-03-23
AIR-EZE, LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2006-08-29

Company Officers of AIR-EZE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WOOLRIDGE
Company Secretary 2018-02-01
MARY ROSA WOOLRIDGE
Director 1995-02-02
MICHAEL JOHN WOOLRIDGE
Director 1995-02-02
ROBERT JOHN WOOLRIDGE
Director 2008-09-29
STEPHEN JAMES WOOLRIDGE
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ROSA WOOLRIDGE
Company Secretary 1995-02-02 2018-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-02 1995-02-02

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
2022-09-06Voluntary liquidation. Return of final meeting of creditors
2022-09-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2021-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2021-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/21 FROM Langley House Park Road East Finchley London N2 8EY
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Unit 1C Church Lane Lower Beeding Horsham West Sussex RH13 6LU
2020-07-30600Appointment of a voluntary liquidator
2020-07-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-10
2020-07-30LIQ02Voluntary liquidation Statement of affairs
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROSA WOOLRIDGE
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01TM02Termination of appointment of Mary Rosa Woolridge on 2018-02-01
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-01AP03Appointment of Mr Robert John Woolridge as company secretary on 2018-02-01
2018-01-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 111
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 111
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 111
2015-02-27AR0102/02/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 111
2014-03-13AR0102/02/14 ANNUAL RETURN FULL LIST
2013-07-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-04CH01Director's details changed for Mr Robert John Woolridge on 2013-01-31
2012-07-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27SH19Statement of capital on 2011-09-27 GBP 111
2011-09-20CAP-SSSolvency statement dated 09/09/11
2011-09-20RES13Resolutions passed:
  • Share premium account trf to dist reserves 09/09/2011
2011-09-20SH20Statement by directors
2011-02-15AR0102/02/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM
2010-02-10AR0102/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOOLRIDGE / 02/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOOLRIDGE / 18/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOOLRIDGE / 02/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSA WOOLRIDGE / 02/02/2010
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MR ROBERT JOHN WOOLRIDGE
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2008-09-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SANDFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2007-02-15363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-20123NC INC ALREADY ADJUSTED 15/12/06
2007-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-20RES04£ NC 1000/2000 15/12/0
2007-01-2088(2)RAD 15/12/06--------- £ SI 11@1=11 £ IC 100/111
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 21 PATCHINGS HORSHAM WEST SUSSEX RH13 5HJ
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-09363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-18363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-28288aNEW DIRECTOR APPOINTED
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-11363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2001-02-08363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-09363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-23363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-10363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-20363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-11-05287REGISTERED OFFICE CHANGED ON 05/11/96 FROM: C/O ALFRED SIMMONS & CO CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-12363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-12-04225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04
1995-02-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-02-07288SECRETARY RESIGNED
1995-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR-EZE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-07-20
Appointment of Liquidators2020-07-20
Meetings of Creditors2020-07-02
Fines / Sanctions
No fines or sanctions have been issued against AIR-EZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIR-EZE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.479
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.

Creditors
Creditors Due After One Year 2012-05-01 £ 5,713
Creditors Due Within One Year 2012-05-01 £ 79,792
Provisions For Liabilities Charges 2012-05-01 £ 1,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR-EZE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 111
Cash Bank In Hand 2012-05-01 £ 3
Current Assets 2012-05-01 £ 68,704
Debtors 2012-05-01 £ 62,059
Debtors Due After One Year 2012-05-01 £ 7,813
Fixed Assets 2012-05-01 £ 18,458
Stocks Inventory 2012-05-01 £ 6,642
Tangible Fixed Assets 2012-05-01 £ 18,034

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by AIR-EZE LIMITED

AIR-EZE LIMITED has registered 1 patents

GB2447075 ,

Domain Names

AIR-EZE LIMITED owns 1 domain names.

air-eze.co.uk  

Trademarks
We have not found any records of AIR-EZE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR-EZE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-11-04 GBP £312 Premises Related-Repair & Maint. General
London Borough of Hillingdon 2013-07-22 GBP £1,815
Shropshire Council 2013-02-20 GBP £312 Premises Related-Repair & Maint. General
London Borough of Hillingdon 2012-12-17 GBP £741
London Borough of Hillingdon 2012-03-26 GBP £889
Shropshire Council 2011-11-02 GBP £312 Supplies And Services-Equipt. Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AIR-EZE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council STORE AND PREMISES UNIT 1C CHURCH LANE ESTATE CHURCH LANE PLUMMERS PLAIN HORSHAM, WEST SUSSEX RH13 6LU GBP £2,7502006-06-26

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAIR-EZE LIMITEDEvent Date2020-07-10
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 10 July 2020 Robert John Woolridge and Stephen James Wollrodge, Director. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIR-EZE LIMITEDEvent Date2020-07-10
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIR-EZE LIMITEDEvent Date2020-06-29
Date of meeting: 10 July 2020. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may participate either in person or by proxy. A creditor can attend the virtual meeting and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Robert John Woolridge and Stephen James Woolridge, Director Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR-EZE 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 AIR-EZE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1