AIR POWER CENTRE LIMITED
Overview
Company Name | AIR POWER CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00395178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIR POWER CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
HEAPS,COLLIS & HARRISON LIMITED | May 02, 1945 | May 02, 1945 |
What are the latest accounts for AIR POWER CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for AIR POWER CENTRE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 07, 2023 |
What are the latest filings for AIR POWER CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr David Wilson as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julian Paul Leach as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mclaughlan Wilson as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Beadle as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Paton as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory William Smout as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matt Arkinstall as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Mar 06, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Change of details for Motivair Compressors Limited as a person with significant control on May 26, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AIR POWER CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, David | Secretary | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | 325287720001 | |||||||
ARKINSTALL, Matt | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Finance Director | 325270350001 | ||||
BEADLE, Iain | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Chief Executive Officer | 242062410001 | ||||
PATON, Nigel | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Chief Operating Officer | 325270810001 | ||||
SMOUT, Gregory William | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Finance Director | 304725680001 | ||||
WILSON, David Mclaughlan | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Accountant | 226962500001 | ||||
BROWN, Michael John | Secretary | Chestnut Cottage High Street Reed SG8 8AH Royston Hertfordshire | British | Company Director | 31004090002 | |||||
DAWSON, Elizabeth Ellen Jane | Secretary | 8 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | British | 16812220001 | ||||||
BROOM-SMITH, John | Director | Nash Lee Farmhouse Nash Lee Road Terrick HP17 0TQ Aylesbury Buckinghamshire | British | Retired | 32680350001 | |||||
BROWN, Michael John | Director | Chestnut Cottage High Street Reed SG8 8AH Royston Hertfordshire | England | British | Company Director | 31004090002 | ||||
DAWSON, Tom Douglas | Director | 8 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | British | Managing Director | 16812230001 | |||||
DAWSON JNR, Tom Douglas | Director | 7 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | British | Director | 16812250001 | |||||
ELSTON, Malcolm | Director | 28 Bury Old Road OL10 3HU Heywood Lancashire | British | Engineer | 77772850002 | |||||
HAIGH, Graham | Director | 38 Thorpe Lane Almondbury HD5 8TA Huddersfield West Yorkshire | British | Director | 73143960001 | |||||
HARRISON, Michael John | Director | 3 Parkfield Avenue Ashton PR2 1JB Preston Lancashire | British | Business Development Director | 60922870002 | |||||
KERNOHAN, Samuel James | Director | Selborne House Lodge Lane Elswick PR4 3YH Preston Lancashire | British | Company Accountant | 24353310001 | |||||
LEACH, Julian Paul | Director | Pettits 16 Datchworth Green Datchworth SG3 6TL Knebworth Hertfordshire | England | British | Company Director | 1664960001 | ||||
RHODES, Christopher James | Director | Sandy Lane St Ann's Park GU25 4TA Virginia Water 7 Surrey England | United Kingdom | Uk | Company Director | 84176300004 | ||||
SHERRIFF, Medwin John | Director | 8 Trinity Drive Holme LA6 1QL Carnforth Lancashire | British | Consultant | 24353320001 | |||||
SHERRIFF, Medwin John | Director | 8 Trinity Drive Holme LA6 1QL Carnforth Lancashire | British | Sales Director | 24353320001 |
Who are the persons with significant control of AIR POWER CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Motivair Compressors Limited | Apr 06, 2016 | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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