Company Information for AIRCOOL SERVICES LIMITED
BM ADVISORY, 1 LIVERPOOL TERRACE, WORTHING, WEST SUSSEX, BN11 1TA,
|
Company Registration Number
06360820
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRCOOL SERVICES LIMITED | |
Legal Registered Office | |
BM ADVISORY 1 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA Other companies in GU27 | |
Company Number | 06360820 | |
---|---|---|
Company ID Number | 06360820 | |
Date formed | 2007-09-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 2016-06-30 | |
Latest return | 2015-09-04 | |
Return next due | 2016-09-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
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 | ||
---|---|---|---|---|
AIRCOOL SERVICES, INC. | 19046 BRUCE B. DOWNS BLVD TAMPA FL 33647 | Inactive | Company formed on the 1999-12-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHN SINGLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA SINGLETON |
Company Secretary | ||
GEMMA SINGLETON |
Director | ||
IAN RUSSELL ROWE |
Director | ||
JOHN SINGLETON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY COOLING SUPPLIES LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-07-26 | |
AIRCOOL AIR CONDTIONING LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THE POLO OFFICE HOME FARM BY-PASS ROAD HURTMORE GODALMING SURREY GU8 6AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM THE POLO OFFICE HOME FARM BY-PASS ROAD HURTMORE GODALMING SURREY GU8 6AD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 7 NIGHTINGALE CLOSE FERNHURST HASLEMERE SURREY GU27 3TA | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA SINGLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEMMA SINGLETON | |
AR01 | 04/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GEMMA SINGLETON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 10/09/2010 | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 04/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA GIBBS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINGLETON / 04/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM THE POLO OFFICE HOMEFARM HURTMORE GODALMING SURREY GU8 6AD | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 04/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN ROWE | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SINGLETON | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 22 BUSDENS LANE MILFORD SURREY GU8 5JR | |
288a | DIRECTOR APPOINTED IAN RUSSELL ROWE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-03-09 |
Resolutions for Winding-up | 2016-02-15 |
Appointment of Liquidators | 2016-02-15 |
Meetings of Creditors | 2016-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
Creditors Due After One Year | 2011-10-01 | £ 4,696 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 140,808 |
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 AIRCOOL SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 7,003 |
Current Assets | 2011-10-01 | £ 122,365 |
Debtors | 2011-10-01 | £ 84,552 |
Fixed Assets | 2011-10-01 | £ 23,758 |
Shareholder Funds | 2011-10-01 | £ 619 |
Stocks Inventory | 2011-10-01 | £ 30,810 |
Tangible Fixed Assets | 2011-10-01 | £ 23,758 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as AIRCOOL SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AIRCOOL SERVICES LIMITED | Event Date | 2017-03-06 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Act 1986 for the purpose of approving the Joint Liquidators fees, disbursements and expenses. The meeting will be held at BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA on 12 April 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 10 February 2016 Office holder details: Richard Keley and Andrew Pear (IP Nos. 18072 and 9016) both of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA. For further details contact: Richard Keley, Email: richard.keley@bm-advisory.com. Alternative contact: Kath Keenan, Email: kath.keenan@bm-advisory.com, Tel: 01903 259881. Ag GF120638 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIRCOOL SERVICES LIMITED | Event Date | 2016-02-10 |
At a General Meeting of the above named Company, duly convened and held at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA on 10 February 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Keley and Andrew Pear , both of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA , (IP Nos. 18072 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Richard Keley and Andrew Pear was confirmed. For further details contact: The Joint Liquidators, Tel: 01903 217712. Alternative contact: Kath Keenan. John Singleton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIRCOOL SERVICES LIMITED | Event Date | 2016-02-10 |
Richard Keley and Andrew Pear , both of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA . : For further details contact: The Joint Liquidators, Tel: 01903 217712. Alternative contact: Kath Keenan. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIRCOOL SERVICES LIMITED | Event Date | 2016-01-22 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA on 10 February 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which is is assessed. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA between 10.00am and 4.00pm on the two business days prior to the day of the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Richard Keley or Andrew Pear, Tel: 01903 217712. Alternative contact: Kath Keenan, Email: kath.keenan@bm-advisory.com, Tel: 01903 217712. | |||
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. |