BOC AIRCO COATING TECHNOLOGY LIMITED

BOC AIRCO COATING TECHNOLOGY LIMITED

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

    Company NameBOC AIRCO COATING TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01698320
    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 BOC AIRCO COATING TECHNOLOGY LIMITED?

    • (7499) /

    Where is BOC AIRCO COATING TECHNOLOGY LIMITED located?

    Registered Office Address
    The Priestley Centre
    10 Priestley Road
    The Surrey Research Park,
    Guildford, Surrey Gu27xy
    Undeliverable Registered Office AddressNo

    What were the previous names of BOC AIRCO COATING TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRCO COATING TECHNOLOGY LIMITEDOct 01, 1990Oct 01, 1990
    AIRCO BVT COATING TECHNOLOGY LIMITEDJul 24, 1989Jul 24, 1989
    BVT LIMITEDDec 12, 1983Dec 12, 1983
    BARONSAND LIMITEDFeb 10, 1983Feb 10, 1983

    What are the latest accounts for BOC AIRCO COATING TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BOC AIRCO COATING TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010

    1 pagesCH03

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Oct 14, 2009

    • Capital: GBP 4,813,987.87
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed airco coating technology LIMITED\certificate issued on 17/09/09
    2 pagesCERTNM

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of BOC AIRCO COATING TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    British71087960003
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritish118706260003
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    British118951230001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGerman152685750001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    PAVEY, David Gordon
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Secretary
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British3878440002
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British64399320009
    GRUBB, Albany Delma
    640 Castle Rock Road
    Walnut Creek
    California 94598
    Usa
    Director
    640 Castle Rock Road
    Walnut Creek
    California 94598
    Usa
    American33081330001
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritish146324340001
    LLOYD, Caroline Mary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    Director
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    EnglandBritish79670850001
    MOBERLY, Andrew John
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British62717630001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British126699160001
    PAVEY, David Gordon
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Director
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British3878440002
    PREBBLE, John Mark Selwyn
    Carbery Mount Pleasant
    Hartley Wintney
    RG27 8PW Basingstoke
    Hampshire
    Director
    Carbery Mount Pleasant
    Hartley Wintney
    RG27 8PW Basingstoke
    Hampshire
    British/New Zealander75270780001
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritish3878460001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritish67168210001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    British79853340013
    STRADLING, Roderick Saffin
    5075 Valley Crest Drive, No 244
    94521 Concord
    California
    Usa
    Director
    5075 Valley Crest Drive, No 244
    94521 Concord
    California
    Usa
    British56584520002
    WALSH, Thomas Brian
    30 Jacksons Edge Road
    Disley
    SK12 2JL Stockport
    Cheshire
    Director
    30 Jacksons Edge Road
    Disley
    SK12 2JL Stockport
    Cheshire
    British53153020001

    Does BOC AIRCO COATING TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 1988
    Delivered On Feb 10, 1988
    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
    • Feb 10, 1988Registration of a charge
    Debenture
    Created On Feb 10, 1988
    Delivered On Feb 10, 1988
    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
    • Feb 10, 1988Registration of a charge
    Debenture
    Created On Dec 23, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a deposit agreement of even date
    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
    • Baronsmead Associates Limited.
    Transactions
    • Jan 07, 1987Registration of a charge
    Debenture
    Created On Dec 23, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a deposit agreement of even date
    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
    • Baronsmead Associates Limited.
    Transactions
    • Jan 07, 1987Registration of a charge
    Revoting fixed charge over cash deposits
    Created On Jul 30, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed term deposit account no 002126 any moneys nowar hereaftes standing to the credit of a desingnated account with lloyds bank PLC and all interest of the company therein and all interest now due or heanceforth to become due in respect thereof. The schedule the account at lloyds bank PLC designated "lloyds bank PLC re bvt LTD".
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 06, 1986Registration of a charge
    Revolving fixed charge over cash deposits
    Created On Jul 30, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed term deposit account no 002126 any moneys, now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest now due or hence forth to become due in respect thereof the schedule the account at lloyds bank PLC designated lloyds bank PLC re bvt LTD.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 06, 1986Registration of a charge
    A series of variable date secured loan notes
    Created On Jun 12, 1986
    Delivered On Jun 18, 1986
    Satisfied
    Transactions
    • Jun 18, 1986Registration of a charge
    A series of variable date secured loan notes
    Created On Jun 12, 1986
    Delivered On Jun 18, 1986
    Satisfied
    Transactions
    • Jun 18, 1986Registration of a charge
    Debenture
    Created On Jan 02, 1985
    Delivered On Jan 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of any account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1985Registration of a charge
    Mortgage
    Created On Jan 02, 1985
    Delivered On Jan 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of and account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1985Registration of a charge
    • Sep 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 1984
    Delivered On May 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks, shares & other securities.. 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
    • Lloyds Bank PLC
    Transactions
    • May 04, 1984Registration of a charge
    Debenture
    Created On May 02, 1984
    Delivered On May 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares & other securities.. 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
    • Lloyds Bank PLC
    Transactions
    • May 04, 1984Registration of a charge
    • Sep 19, 1991Statement of satisfaction of a charge in full or part (403a)

    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