Liquidation
Company Information for AIR-VANE COMPRESSORS LIMITED
C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AIR-VANE COMPRESSORS LIMITED | |
Legal Registered Office | |
C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL Other companies in HD2 | |
Company Number | 03210317 | |
---|---|---|
Company ID Number | 03210317 | |
Date formed | 1996-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-02-28 | |
Account next due | 30/11/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-20 12:01:49 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD JOHN PEACOCK |
||
RICHARD ANDREW COAR |
||
DENISE PEACOCK |
||
MARK EDWARD JOHN PEACOCK |
||
MARTIN PAUL WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEVEN CRONE |
Director | ||
CHRISTOPHER STEWART WILSON |
Director | ||
GARY PHILIP NASH |
Director | ||
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
Company Secretary | ||
GARY PHILIP NASH |
Company Secretary | ||
CAROLYN MARY NASH |
Director | ||
MALCOLM THOMAS HALSALL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOL & HEAT (HOLDINGS) LIMITED | Director | 2015-07-27 | CURRENT | 1996-02-15 | Liquidation | |
ADVANCED COMPRESSOR ENGINEERING (CONTRACTS) LTD. | Director | 2015-04-01 | CURRENT | 2002-07-02 | Dissolved 2016-12-13 | |
COOL & HEAT (HOLDINGS) LIMITED | Director | 2015-04-01 | CURRENT | 1996-02-15 | Liquidation | |
COOL & HEAT LTD | Director | 2015-04-01 | CURRENT | 2003-02-13 | In Administration | |
ADVANCED COMPRESSOR ENGINEERING LTD. | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
COOL & HEAT HOLDINGS LIMITED | Director | 2013-09-11 | CURRENT | 2012-02-20 | Dissolved 2016-04-19 | |
COOL & HEAT LTD | Director | 2013-09-11 | CURRENT | 2003-02-13 | In Administration | |
ADVANCED COMPRESSOR ENGINEERING (CONTRACTS) LTD. | Director | 2002-07-02 | CURRENT | 2002-07-02 | Dissolved 2016-12-13 | |
COOL & HEAT (HOLDINGS) LIMITED | Director | 1996-02-15 | CURRENT | 1996-02-15 | Liquidation | |
COOL & HEAT (HOLDINGS) LIMITED | Director | 2015-07-27 | CURRENT | 1996-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM Unit 1 Bradley Junction Ind Est Leeds Road Huddersfield West Yorks HD2 1UR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/08/17 TO 28/02/18 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN CRONE | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DENISE PEACOCK | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW COAR | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL WARDLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVEN CRONE | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MARK EDWARD JOHN PEACOCK | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STEWART WILSON | |
AP01 | DIRECTOR APPOINTED MARK EDWARD JOHN PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NASH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS BL26RT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OPTIMUM BUSINESS SOLUTIONS NW LIMITED | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 103 BRADLEY FOLD TRADING ESTATE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY NASH / 31/07/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97 | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-21 |
Resolutions for Winding-up | 2019-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 40,256 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 474,214 |
Provisions For Liabilities Charges | 2012-09-01 | £ 10,910 |
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-VANE COMPRESSORS LIMITED
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 124,922 |
Current Assets | 2012-09-01 | £ 854,320 |
Debtors | 2012-09-01 | £ 611,246 |
Fixed Assets | 2012-09-01 | £ 141,693 |
Shareholder Funds | 2012-09-01 | £ 470,633 |
Stocks Inventory | 2012-09-01 | £ 118,152 |
Tangible Fixed Assets | 2012-09-01 | £ 111,693 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28132 - Manufacture of compressors) as AIR-VANE COMPRESSORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AIR-VANE COMPRESSORS LIMITED | Event Date | 2019-03-21 |
Name of Company: AIR-VANE COMPRESSORS LIMITED Company Number: 03210317 Nature of Business: Manufacture of compressors Registered office: C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Str… | |||
Initiating party | Event Type | Resolution | |
Defending party | AIR-VANE COMPRESSORS LIMITED | Event Date | 2019-03-21 |
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. |