BRD (AIR CONDITIONING) LIMITED
Overview
| Company Name | BRD (AIR CONDITIONING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00594230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRD (AIR CONDITIONING) LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRD (AIR CONDITIONING) LIMITED located?
| Registered Office Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Morley Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRD (AIR CONDITIONING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| B R D (HOLDINGS) LIMITED | Jan 25, 1988 | Jan 25, 1988 |
| BARNET REFRIGERATION LIMITED | Nov 25, 1957 | Nov 25, 1957 |
What are the latest accounts for BRD (AIR CONDITIONING) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for BRD (AIR CONDITIONING) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 19, 2016 |
| Next Confirmation Statement Due | Nov 02, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for BRD (AIR CONDITIONING) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRD (AIR CONDITIONING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Lars Jonas Steen as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Andrej Karlin as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Per Olof Goran Bertland as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Notification of G & L Beijer Ref Ab as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on Feb 18, 2016 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr per Olof Goran Bertland as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Andrej Karlin as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Billson as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Pilgrim as a secretary on Nov 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kingsley Wilton Curtis as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of BRD (AIR CONDITIONING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BILLSON, John David | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Morley 15 Leeds | United Kingdom | British | 203105580001 | |||||
| STEEN, Lars Jonas | Director | Stortorget 8 Se- 211 34 Malmo Beijer Ref Sweden | Sweden | Swedish | 327065800001 | |||||
| LINAY, David Peter | Secretary | 5 Grenville Gardens IG8 7AF Woodford Green Essex | British | 17157980001 | ||||||
| MERRITT, David John | Secretary | Sicklesmere House Little Whelnetham Sicklesmere IP30 0BX Bury St Edmunds Suffolk | British | 37762780001 | ||||||
| PILGRIM, Amanda | Secretary | Rougham Industrial Estate Rougham IP30 9XA Bury St. Edmunds Suffolk | British | 56226460002 | ||||||
| SHAND, Richard Edward | Secretary | Tibenham Farm Long Row, Tibenham NR16 1PD Norwich Norfolk | British | 67118680001 | ||||||
| ALGER, Thomas Richard | Director | Albany Cottage 8 Oatlands Close KT13 9ED Weybridge Surrey | England | British | 7207600001 | |||||
| BERTLAND, Per Olof Goran | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Morley 15 Leeds | Sweden | Swedish | 101206670002 | |||||
| CHAPMAN, David Francis | Director | 54 Shaftesbury Avenue South Harrow HA2 0PN Harrow Middlesex | British | 56610960001 | ||||||
| CURTIS, Kingsley Wilton | Director | Rougham Industrial Estate Rougham IP30 9XA Bury St. Edmunds Suffolk | United Kingdom | British | 7207610003 | |||||
| KARLIN, Simon Andrej | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Morley 15 Leeds | Sweden | Swedish | 203104930001 | |||||
| LINAY, David Peter | Director | 5 Grenville Gardens IG8 7AF Woodford Green Essex | British | 17157980001 | ||||||
| MANNING, Nancy Winifred | Director | 40 Gloucester Road New Barnet EN5 1RZ Barnet Hertfordshire | British | 17158010001 | ||||||
| MANNING, Nigel | Director | Ashwick Farm Halse TA4 3JH Taunton Somerset | United Kingdom | British | 11459040001 | |||||
| MANNING, Richard | Director | 9 Bader Close AL7 2NA Welwyn Garden City Herts | British | 29315820001 | ||||||
| MERRITT, David John | Director | Sicklesmere House Little Whelnetham Sicklesmere IP30 0BX Bury St Edmunds Suffolk | British | 37762780001 | ||||||
| SHAND, Richard Edward | Director | Tibenham Farm Long Row, Tibenham NR16 1PD Norwich Norfolk | England | British | 67118680001 | |||||
| THOMPSON, Vivian Charles Ellis | Director | 13 Brookfield Close Chipping Sodbury BS17 6PP Bristol Avon | British | 17158000001 |
Who are the persons with significant control of BRD (AIR CONDITIONING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G & L Beijer Ref Ab | Apr 06, 2016 | Skeppsbron Se-211 20 Malmo 2 Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRD (AIR CONDITIONING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge | Created On Mar 18, 1994 Delivered On Mar 28, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 28/5/91 | |
Short particulars All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 21/2/94. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Book debts debenture | Created On Jul 07, 1992 Delivered On Jul 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts present and future of the company see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 28, 1991 Delivered On Jun 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 13, 1978 Delivered On Mar 03, 1978 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 230 woodhouse road N12, north finchley barnet, london title no mx 191638. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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