THE AIR CONDITIONING CENTRE LIMITED

THE AIR CONDITIONING CENTRE LIMITED

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

    Company NameTHE AIR CONDITIONING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01478525
    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 THE AIR CONDITIONING CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE AIR CONDITIONING CENTRE 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 THE AIR CONDITIONING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRD (AIR CONDITIONING) LIMITEDJul 05, 1982Jul 05, 1982
    BARNET REFRIGERATION (DISTRIBUTION) LIMITEDFeb 11, 1980Feb 11, 1980

    What are the latest accounts for THE AIR CONDITIONING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE AIR CONDITIONING CENTRE 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Simon 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

    Appointment of Mr per Bertland 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

    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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 10,000
    SH01

    Registered office address changed from C/O Hrp Ltd 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

    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

    Annual return made up to Oct 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 19, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Who are the officers of THE AIR CONDITIONING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTLAND, Per
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Morley
    15
    Leeds
    SwedenSwedishDirector206096870001
    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 KingdomBritishDirector203105580001
    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
    SwedenSwedishDirector203104930001
    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
    BritishDirector67118680001
    ALGER, Thomas Richard
    Albany Cottage 8 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    Albany Cottage 8 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    EnglandBritishCompany Director7207600001
    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 KingdomBritishCompany Director7207610003
    MANNING, Nigel
    Ashwick Farm
    Halse
    TA4 3JH Taunton
    Somerset
    Director
    Ashwick Farm
    Halse
    TA4 3JH Taunton
    Somerset
    United KingdomBritishCompany Director11459040001
    MANNING, Richard
    9 Bader Close
    AL7 2NA Welwyn Garden City
    Herts
    Director
    9 Bader Close
    AL7 2NA Welwyn Garden City
    Herts
    BritishCompany Director29315820001
    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
    BritishCompany Director37762780001
    SHAND, Richard Edward
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    Director
    Tibenham Farm
    Long Row, Tibenham
    NR16 1PD Norwich
    Norfolk
    EnglandBritishDirector67118680001

    Does THE AIR CONDITIONING CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 ref. M233C for full details. 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 16, 1992Registration of a charge (395)
    • May 30, 2012Statement 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