BRD (AIR CONDITIONING) LIMITED

BRD (AIR CONDITIONING) LIMITED

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

    Company NameBRD (AIR CONDITIONING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00594230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRD (AIR CONDITIONING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    B R D (HOLDINGS) LIMITEDJan 25, 1988Jan 25, 1988
    BARNET REFRIGERATION LIMITEDNov 25, 1957Nov 25, 1957

    What are the latest accounts for BRD (AIR CONDITIONING) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for BRD (AIR CONDITIONING) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 19, 2016
    Next Confirmation Statement DueNov 02, 2016
    OverdueYes

    What is the status of the latest annual return for BRD (AIR CONDITIONING) LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for BRD (AIR CONDITIONING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Lars Jonas Steen as a director on Sep 10, 2024

    2 pagesAP01

    Termination of appointment of Simon Andrej Karlin as a director on Sep 10, 2024

    1 pagesTM01

    Termination of appointment of Per Olof Goran Bertland as a director on May 19, 2022

    1 pagesTM01

    Notification of G & L Beijer Ref Ab as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 10,000
    SH01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr per Olof Goran Bertland as a director on Nov 17, 2015

    2 pagesAP01

    Appointment of Mr Simon Andrej Karlin as a director on Nov 17, 2015

    2 pagesAP01

    Appointment of Mr John David Billson as a director on Nov 17, 2015

    2 pagesAP01

    Termination of appointment of Amanda Pilgrim as a secretary on Nov 17, 2015

    1 pagesTM02

    Termination of appointment of Kingsley Wilton Curtis as a director on Sep 03, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Who are the officers of BRD (AIR CONDITIONING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLSON, John David
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    United KingdomBritish203105580001
    STEEN, Lars Jonas
    Stortorget 8
    Se- 211 34 Malmo
    Beijer Ref
    Sweden
    Director
    Stortorget 8
    Se- 211 34 Malmo
    Beijer Ref
    Sweden
    SwedenSwedish327065800001
    LINAY, David Peter
    5 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    Secretary
    5 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    British17157980001
    MERRITT, David John
    Sicklesmere House Little Whelnetham
    Sicklesmere
    IP30 0BX Bury St Edmunds
    Suffolk
    Secretary
    Sicklesmere House Little Whelnetham
    Sicklesmere
    IP30 0BX Bury St Edmunds
    Suffolk
    British37762780001
    PILGRIM, Amanda
    Rougham Industrial Estate
    Rougham
    IP30 9XA Bury St. Edmunds
    Suffolk
    Secretary
    Rougham Industrial Estate
    Rougham
    IP30 9XA Bury St. Edmunds
    Suffolk
    British56226460002
    SHAND, Richard Edward
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    Secretary
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    British67118680001
    ALGER, Thomas Richard
    Albany Cottage 8 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    Albany Cottage 8 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    EnglandBritish7207600001
    BERTLAND, Per Olof Goran
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    SwedenSwedish101206670002
    CHAPMAN, David Francis
    54 Shaftesbury Avenue
    South Harrow
    HA2 0PN Harrow
    Middlesex
    Director
    54 Shaftesbury Avenue
    South Harrow
    HA2 0PN Harrow
    Middlesex
    British56610960001
    CURTIS, Kingsley Wilton
    Rougham Industrial Estate
    Rougham
    IP30 9XA Bury St. Edmunds
    Suffolk
    Director
    Rougham Industrial Estate
    Rougham
    IP30 9XA Bury St. Edmunds
    Suffolk
    United KingdomBritish7207610003
    KARLIN, Simon Andrej
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    SwedenSwedish203104930001
    LINAY, David Peter
    5 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    Director
    5 Grenville Gardens
    IG8 7AF Woodford Green
    Essex
    British17157980001
    MANNING, Nancy Winifred
    40 Gloucester Road
    New Barnet
    EN5 1RZ Barnet
    Hertfordshire
    Director
    40 Gloucester Road
    New Barnet
    EN5 1RZ Barnet
    Hertfordshire
    British17158010001
    MANNING, Nigel
    Ashwick Farm
    Halse
    TA4 3JH Taunton
    Somerset
    Director
    Ashwick Farm
    Halse
    TA4 3JH Taunton
    Somerset
    United KingdomBritish11459040001
    MANNING, Richard
    9 Bader Close
    AL7 2NA Welwyn Garden City
    Herts
    Director
    9 Bader Close
    AL7 2NA Welwyn Garden City
    Herts
    British29315820001
    MERRITT, David John
    Sicklesmere House Little Whelnetham
    Sicklesmere
    IP30 0BX Bury St Edmunds
    Suffolk
    Director
    Sicklesmere House Little Whelnetham
    Sicklesmere
    IP30 0BX Bury St Edmunds
    Suffolk
    British37762780001
    SHAND, Richard Edward
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    Director
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    EnglandBritish67118680001
    THOMPSON, Vivian Charles Ellis
    13 Brookfield Close
    Chipping Sodbury
    BS17 6PP Bristol
    Avon
    Director
    13 Brookfield Close
    Chipping Sodbury
    BS17 6PP Bristol
    Avon
    British17158000001

    Who are the persons with significant control of BRD (AIR CONDITIONING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G & L Beijer Ref Ab
    Skeppsbron
    Se-211 20 Malmo
    2
    Sweden
    Apr 06, 2016
    Skeppsbron
    Se-211 20 Malmo
    2
    Sweden
    No
    Legal FormPublic Limited
    Country RegisteredSweden
    Legal AuthoritySwedish Code For Corporate Governance
    Place RegisteredSwedish Code For Corporate Governance
    Registration Number556040-8113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRD (AIR CONDITIONING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1994Registration of a charge (395)
    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
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Nov 18, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Apr 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank Limited
    Transactions
    • Mar 03, 1978Registration of a charge

    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