UNICOILS (AIRCONDITIONING) LIMITED

UNICOILS (AIRCONDITIONING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNICOILS (AIRCONDITIONING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00894827
    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 UNICOILS (AIRCONDITIONING) LIMITED?

    • (7499) /

    Where is UNICOILS (AIRCONDITIONING) LIMITED located?

    Registered Office Address
    C/O Flakt Woods Limited, Axial
    Way, Cuckoo Farm Business Park
    CO4 5ZD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNICOILS (AIRCONDITIONING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for UNICOILS (AIRCONDITIONING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth to allot 415010 ord sh of £1 each 28/07/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 28, 2011

    • Capital: GBP 440,010
    4 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of capital on Aug 17, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 24, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Angelo Falaguerra on Nov 26, 2009

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of UNICOILS (AIRCONDITIONING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRRINGTON, Stephen Andrew
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    Secretary
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    British3371470002
    FALAGUERRA, Angelo
    Via Pacinotti N.28
    Cinisello Balsamo
    Flakt Woods S.P.A
    Milan
    Italy
    Director
    Via Pacinotti N.28
    Cinisello Balsamo
    Flakt Woods S.P.A
    Milan
    Italy
    ItalyItalian87346820003
    MIRRINGTON, Stephen Andrew
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    Director
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    United KingdomBritish3371470002
    ELLIS, John Sidney
    26 East Road
    West Mersea
    CO5 8EL Colchester
    Essex
    Secretary
    26 East Road
    West Mersea
    CO5 8EL Colchester
    Essex
    British14068320001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    CARR, Stephen Guy
    1 Barley Close
    CM22 7DB Hatfield Heath
    Essex
    Director
    1 Barley Close
    CM22 7DB Hatfield Heath
    Essex
    British143049830001
    ELLIS, John Sidney
    26 East Road
    West Mersea
    CO5 8EL Colchester
    Essex
    Director
    26 East Road
    West Mersea
    CO5 8EL Colchester
    Essex
    British14068320001
    KNOWLES, Steven Reginald
    32 Howards Croft
    CO4 5FP Colchester
    Essex
    Director
    32 Howards Croft
    CO4 5FP Colchester
    Essex
    United KingdomBritish27925910002
    LONGHURST, Eric Reginald
    38 Ridge Langley
    Sanderstead
    CR2 0AR South Croydon
    Surrey
    Director
    38 Ridge Langley
    Sanderstead
    CR2 0AR South Croydon
    Surrey
    British14068330001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritish120645920001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Director
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    PRIEST, David James, Dr
    44 Lexden Road
    CO3 3RF Colchester
    Essex
    Director
    44 Lexden Road
    CO3 3RF Colchester
    Essex
    EnglandBritish10970480001
    PRIEST, David James, Dr
    44 Lexden Road
    CO3 3RF Colchester
    Essex
    Director
    44 Lexden Road
    CO3 3RF Colchester
    Essex
    EnglandBritish10970480001
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Director
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001

    Does UNICOILS (AIRCONDITIONING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge.
    Created On Feb 25, 1985
    Delivered On Feb 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on the book debts and other debts due or owing to the company both present and future.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Feb 27, 1985Registration of a charge
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 19, 1980
    Delivered On Nov 27, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts together with all uncalled capital, buildings & fixtures (including trade fixtures) plant & machinery (see doc M33.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1980Registration of a charge
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 11, 1980
    Delivered On Nov 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over l/h unit 2 hawthorn road, lottbridge drove, eastbourne, unit 10 & 21 rich industrial estate, lottbridge drove undertaking and all property and assets present and future including goodwill book debts together with all uncalled capital, buildings & fixtures (including trade fixtures) plant & machinery (see doc M32).
    Persons Entitled
    • Industrial & Commercial Finance Corporation Limited.
    Transactions
    • Nov 14, 1980Registration of a charge
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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