AIR POWER CENTRE LIMITED

AIR POWER CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIR POWER CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00395178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIR POWER CENTRE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is AIR POWER CENTRE LIMITED located?

    Registered Office Address
    Motivair House Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIR POWER CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEAPS,COLLIS & HARRISON LIMITED May 02, 1945May 02, 1945

    What are the latest accounts for AIR POWER CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for AIR POWER CENTRE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2023

    What are the latest filings for AIR POWER CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr David Wilson as a secretary on Jul 12, 2024

    2 pagesAP03

    Termination of appointment of Julian Paul Leach as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr David Mclaughlan Wilson as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Iain Beadle as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Nigel Paton as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Gregory William Smout as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Matt Arkinstall as a director on Jul 12, 2024

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Mar 06, 2024

    • Capital: GBP 80,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Change of details for Motivair Compressors Limited as a person with significant control on May 26, 2023

    2 pagesPSC05

    Registered office address changed from Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU to Motivair House Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on Jun 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of AIR POWER CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, David
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Secretary
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    325287720001
    ARKINSTALL, Matt
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishFinance Director325270350001
    BEADLE, Iain
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishChief Executive Officer242062410001
    PATON, Nigel
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishChief Operating Officer325270810001
    SMOUT, Gregory William
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishFinance Director304725680001
    WILSON, David Mclaughlan
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Director
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritishAccountant226962500001
    BROWN, Michael John
    Chestnut Cottage
    High Street Reed
    SG8 8AH Royston
    Hertfordshire
    Secretary
    Chestnut Cottage
    High Street Reed
    SG8 8AH Royston
    Hertfordshire
    BritishCompany Director31004090002
    DAWSON, Elizabeth Ellen Jane
    8 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    Secretary
    8 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    British16812220001
    BROOM-SMITH, John
    Nash Lee Farmhouse
    Nash Lee Road Terrick
    HP17 0TQ Aylesbury
    Buckinghamshire
    Director
    Nash Lee Farmhouse
    Nash Lee Road Terrick
    HP17 0TQ Aylesbury
    Buckinghamshire
    BritishRetired32680350001
    BROWN, Michael John
    Chestnut Cottage
    High Street Reed
    SG8 8AH Royston
    Hertfordshire
    Director
    Chestnut Cottage
    High Street Reed
    SG8 8AH Royston
    Hertfordshire
    EnglandBritishCompany Director31004090002
    DAWSON, Tom Douglas
    8 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    Director
    8 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    BritishManaging Director16812230001
    DAWSON JNR, Tom Douglas
    7 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    Director
    7 Hollinhurst Avenue
    Penwortham
    PR1 0AE Preston
    Lancashire
    BritishDirector16812250001
    ELSTON, Malcolm
    28 Bury Old Road
    OL10 3HU Heywood
    Lancashire
    Director
    28 Bury Old Road
    OL10 3HU Heywood
    Lancashire
    BritishEngineer77772850002
    HAIGH, Graham
    38 Thorpe Lane
    Almondbury
    HD5 8TA Huddersfield
    West Yorkshire
    Director
    38 Thorpe Lane
    Almondbury
    HD5 8TA Huddersfield
    West Yorkshire
    BritishDirector73143960001
    HARRISON, Michael John
    3 Parkfield Avenue
    Ashton
    PR2 1JB Preston
    Lancashire
    Director
    3 Parkfield Avenue
    Ashton
    PR2 1JB Preston
    Lancashire
    BritishBusiness Development Director60922870002
    KERNOHAN, Samuel James
    Selborne House
    Lodge Lane Elswick
    PR4 3YH Preston
    Lancashire
    Director
    Selborne House
    Lodge Lane Elswick
    PR4 3YH Preston
    Lancashire
    BritishCompany Accountant24353310001
    LEACH, Julian Paul
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    Director
    Pettits
    16 Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    EnglandBritishCompany Director1664960001
    RHODES, Christopher James
    Sandy Lane
    St Ann's Park
    GU25 4TA Virginia Water
    7
    Surrey
    England
    Director
    Sandy Lane
    St Ann's Park
    GU25 4TA Virginia Water
    7
    Surrey
    England
    United KingdomUkCompany Director84176300004
    SHERRIFF, Medwin John
    8 Trinity Drive
    Holme
    LA6 1QL Carnforth
    Lancashire
    Director
    8 Trinity Drive
    Holme
    LA6 1QL Carnforth
    Lancashire
    BritishConsultant24353320001
    SHERRIFF, Medwin John
    8 Trinity Drive
    Holme
    LA6 1QL Carnforth
    Lancashire
    Director
    8 Trinity Drive
    Holme
    LA6 1QL Carnforth
    Lancashire
    BritishSales Director24353320001

    Who are the persons with significant control of AIR POWER CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motivair Compressors Limited
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    Apr 06, 2016
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Acts
    Place RegisteredEngland & Wales
    Registration Number00918800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0