Company Information for AIR-EZE LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
03017784
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIR-EZE LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in RH13 | |
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 |
Last Datalog update: | 2022-10-14 06:59:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN WOOLRIDGE |
||
MARY ROSA WOOLRIDGE |
||
MICHAEL JOHN WOOLRIDGE |
||
ROBERT JOHN WOOLRIDGE |
||
STEPHEN JAMES WOOLRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ROSA WOOLRIDGE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/21 FROM Langley House Park Road East Finchley London N2 8EY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/20 FROM Unit 1C Church Lane Lower Beeding Horsham West Sussex RH13 6LU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ROSA WOOLRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Mary Rosa Woolridge on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Robert John Woolridge as company secretary on 2018-02-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert John Woolridge on 2013-01-31 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH19 | Statement of capital on 2011-09-27 GBP 111 | |
CAP-SS | Solvency statement dated 09/09/11 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by directors | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOOLRIDGE / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOOLRIDGE / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WOOLRIDGE / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSA WOOLRIDGE / 02/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ROBERT JOHN WOOLRIDGE | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SANDFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/2000 15/12/0 | |
88(2)R | AD 15/12/06--------- £ SI 11@1=11 £ IC 100/111 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 21 PATCHINGS HORSHAM WEST SUSSEX RH13 5HJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/96 FROM: C/O ALFRED SIMMONS & CO CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-07-20 |
Appointment of Liquidators | 2020-07-20 |
Meetings of Creditors | 2020-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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 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
|
|
|
|
|
|
|
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
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
AIR-EZE LIMITED owns 1 domain names.
air-eze.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
London Borough of Hillingdon | |
|
|
Shropshire Council | |
|
Premises Related-Repair & Maint. General |
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Shropshire Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | STORE AND PREMISES | UNIT 1C CHURCH LANE ESTATE CHURCH LANE PLUMMERS PLAIN HORSHAM, WEST SUSSEX RH13 6LU | GBP £2,750 | 2006-06-26 |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AIR-EZE LIMITED | Event Date | 2020-07-10 |
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 Type | Appointment of Liquidators | |
Defending party | AIR-EZE LIMITED | Event Date | 2020-07-10 |
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 Type | Meetings of Creditors | |
Defending party | AIR-EZE LIMITED | Event Date | 2020-06-29 |
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. : | |||
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. |