IMI BRIGHOUSE AIR LIMITED

IMI BRIGHOUSE AIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMI BRIGHOUSE AIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01400558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMI BRIGHOUSE AIR LIMITED?

    • Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing

    Where is IMI BRIGHOUSE AIR LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of IMI BRIGHOUSE AIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMI AIR CONDITIONING LIMITEDFeb 11, 1987Feb 11, 1987
    I.S. AIR CONDITIONING LIMITEDJul 06, 1983Jul 06, 1983
    I.S. REFRIGERATION & AIR CONDITIONING SERVICES LIMITEDNov 17, 1978Nov 17, 1978

    What are the latest accounts for IMI BRIGHOUSE AIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IMI BRIGHOUSE AIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Annual return made up to Aug 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2013

    Statement of capital on Mar 27, 2013

    • Capital: GBP 6,020,100
    SH01

    Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ United Kingdom on Sep 26, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2012

    LRESSP

    Registered office address changed from Nobel Way Witton Birmingham B6 7ES on Oct 25, 2011

    1 pagesAD01

    Annual return made up to Aug 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of John Perkins as a secretary

    2 pagesTM02

    Termination of appointment of John Perkins as a director

    2 pagesTM01

    Appointment of Ivan Ronald as a secretary

    3 pagesAP03

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Aug 14, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Iain Dominic Moore as a director

    3 pagesAP01

    Termination of appointment of Carl Robinson as a director

    2 pagesTM01

    Auditor's resignation

    4 pagesAUD

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    Who are the officers of IMI BRIGHOUSE AIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Ivan
    Nobel Way
    B6 7ES Birmingham
    Secretary
    Nobel Way
    B6 7ES Birmingham
    British159607550001
    MOORE, Iain Dominic
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    EnglandBritishNone126392020001
    RONALD, Ivan Edward
    Nobel Way
    B6 7ES Birmingham
    West Midlands
    Director
    Nobel Way
    B6 7ES Birmingham
    West Midlands
    EnglandBritishNone159007200001
    BASSINDER, Kevin
    4 Greaves Fold
    Holywell Green
    HX4 9DY Halifax
    West Yorkshire
    Secretary
    4 Greaves Fold
    Holywell Green
    HX4 9DY Halifax
    West Yorkshire
    British47427940001
    DOSSETT, Richard
    2 Prospect Close
    Hillam
    LS25 5HF Leeds
    North Yorkshire
    Secretary
    2 Prospect Close
    Hillam
    LS25 5HF Leeds
    North Yorkshire
    BritishCompany Director32350800001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    British67056290001
    BUTLER, Paul Llewellyn
    The Paddocks Tockwith Road
    Marston
    YO5 8PJ York
    North Yorkshire
    Director
    The Paddocks Tockwith Road
    Marston
    YO5 8PJ York
    North Yorkshire
    BritishDirector60668840001
    DOSSETT, Richard
    2 Prospect Close
    Hillam
    LS25 5HF Leeds
    North Yorkshire
    Director
    2 Prospect Close
    Hillam
    LS25 5HF Leeds
    North Yorkshire
    EnglandBritishCompany Official32350800001
    FOLEY, Leslie Hillman
    Woodbank 2 Hillside Court
    Menston
    LS29 6NG Ilkley
    West Yorkshire
    Director
    Woodbank 2 Hillside Court
    Menston
    LS29 6NG Ilkley
    West Yorkshire
    BritishCompany Official15087980001
    GREENWOOD, Colin Stantley
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    Director
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    BritishCompany Director128806630001
    HAMMERSLEY, Anthony Charles
    Field House
    Wood Street
    HD8 9BN Skelmanthorpe
    West Yorkshire
    Director
    Field House
    Wood Street
    HD8 9BN Skelmanthorpe
    West Yorkshire
    United KingdomBritishCompany Director46066060001
    HOLDEN, Roy John
    10 The Avenue
    Collingham
    LS22 5BU Wetherby
    West Yorkshire
    Director
    10 The Avenue
    Collingham
    LS22 5BU Wetherby
    West Yorkshire
    BritishCompany Official35084890001
    JUBB, Ronald
    42 Bradford Road
    Guiseley
    LS20 8NH Leeds
    West Yorkshire
    Director
    42 Bradford Road
    Guiseley
    LS20 8NH Leeds
    West Yorkshire
    BritishCompany Official15087990001
    LIGHTFOOT, John William
    Holly House Pell Court
    Wooldale Road Wooldale
    HD9 1QZ Holmfirth Huddersfield
    West Yorkshire
    Director
    Holly House Pell Court
    Wooldale Road Wooldale
    HD9 1QZ Holmfirth Huddersfield
    West Yorkshire
    United KingdomBritishDirector92968950001
    PATERSON, Douglas George
    8 Saint Catherines Walk
    LS8 1SB Leeds
    West Yorkshire
    Director
    8 Saint Catherines Walk
    LS8 1SB Leeds
    West Yorkshire
    BritishCompany Official63447830001
    PAUL, Nicholas Campbell
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    Director
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    EnglandBritishCompany Official11695850002
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Director
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    UkBritishCo Director67056290001
    POINTON, Raymond Barry
    Deasland House
    Deasland Lane Heightington
    DY12 2XQ Bewdley
    Worcestershire
    Director
    Deasland House
    Deasland Lane Heightington
    DY12 2XQ Bewdley
    Worcestershire
    BritishCompany Official41207140002
    ROBERTS, Peter Craven
    Croft House Farm
    Manor Road Farnley Tyas
    HD4 6UH Huddersfield
    West Yorkshire
    Director
    Croft House Farm
    Manor Road Farnley Tyas
    HD4 6UH Huddersfield
    West Yorkshire
    BritishCompany Director33521870001
    ROBINSON, Carl Nigel
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    Director
    Kepton
    Broad Lane
    WR10 2LY Bishampton
    Worcestershire
    EnglandBritishManaging Director140647060001
    ROSS, Joseph
    6 Maple Grove
    BD20 6TY Keighley
    West Yorkshire
    Director
    6 Maple Grove
    BD20 6TY Keighley
    West Yorkshire
    BritishCompany Official15088020001
    WALKER, Raymond John
    8 Pinfold Close
    WF14 9JB Mirfield
    West Yorkshire
    Director
    8 Pinfold Close
    WF14 9JB Mirfield
    West Yorkshire
    EnglandBritishCompany Director25874890001

    Does IMI BRIGHOUSE AIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 1984
    Delivered On Mar 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the N.side of prospect mills main st. Wilsden bradford w yorks tn wyk 205076.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1984Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1983
    Delivered On Oct 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Oct 27, 1983Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does IMI BRIGHOUSE AIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2013Dissolved on
    Sep 11, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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