TTF AIR CONDITIONING LIMITED

TTF AIR CONDITIONING LIMITED

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

    Company NameTTF AIR CONDITIONING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01785248
    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 TTF AIR CONDITIONING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TTF AIR CONDITIONING LIMITED located?

    Registered Office Address
    2 The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TTF AIR CONDITIONING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYNE TEES FORTH - UDEC LIMITEDJun 01, 1995Jun 01, 1995
    UDEC LIMITEDMar 28, 1984Mar 28, 1984
    ALNERY NO. 247 LIMITEDJan 23, 1984Jan 23, 1984

    What are the latest accounts for TTF AIR CONDITIONING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TTF AIR CONDITIONING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2012

    LRESSP

    Termination of appointment of Jerome Dennis Okarma as a director on May 21, 2012

    1 pagesTM01

    Termination of appointment of John Murphy as a director on Oct 01, 2009

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2012

    Statement of capital on Apr 30, 2012

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Jerome Dennis Okarma on Mar 31, 2011

    2 pagesCH01

    Director's details changed for John Murphy on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr Mark Ayre on Mar 31, 2011

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Murphy on Mar 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    Who are the officers of TTF AIR CONDITIONING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    EnglandBritishController Building Efficiency Group129877500001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Secretary
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    British63261140001
    COULSON, William Andrew
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    40 Holly Avenue
    Jesmond
    NE2 2PY Newcastle Upon Tyne
    Tyne & Wear
    British36723860001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Secretary
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    British105833020001
    HORTON, Lee
    7 Braefell Close
    Bridgford
    NG2 6SS Nottingham
    Nottinghamshire
    Secretary
    7 Braefell Close
    Bridgford
    NG2 6SS Nottingham
    Nottinghamshire
    BritishAccountant74344490001
    KIRKLAND, Derek Goold
    8 Fergus Gardens
    ML3 7DF Hamilton
    Lanarkshire
    Secretary
    8 Fergus Gardens
    ML3 7DF Hamilton
    Lanarkshire
    British647850001
    MORGAN, John David
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    Secretary
    19 Grosvenor Road
    SS7 1NP South Benfleet
    Essex
    British35029410001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishFinancial Director63261140001
    BOXER, Stephen
    9 Frensham
    Teal Farm
    NE38 8TR Washington
    Tyne & Wear
    Director
    9 Frensham
    Teal Farm
    NE38 8TR Washington
    Tyne & Wear
    United KingdomBritishEngineer102238790001
    CLARK, Leslie
    8 Pilgrims Way
    DH1 1HB Durham
    County Durham
    Director
    8 Pilgrims Way
    DH1 1HB Durham
    County Durham
    British647890001
    CLARK, Paul William
    332 The Chase
    SS7 3DN Benfleet
    Essex
    Director
    332 The Chase
    SS7 3DN Benfleet
    Essex
    EnglandBritishAccountant70654330001
    DICKIE, David
    25 Dunvegan Avenue
    Elderslie
    PA5 9NH Johnstone
    Renfrewshire
    Director
    25 Dunvegan Avenue
    Elderslie
    PA5 9NH Johnstone
    Renfrewshire
    BritishEngineer647880001
    DOYLE, Gerald N
    12 Langdale Road
    Low Fell
    NE9 5RN Gateshead
    Tyne & Wear
    Director
    12 Langdale Road
    Low Fell
    NE9 5RN Gateshead
    Tyne & Wear
    BritishEngineer9957700001
    DUNK, Robert Mark
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    Director
    175 Lower Mortlake Road
    TW9 2LP Richmond
    Surrey
    BritishGroup Counsel105833020001
    ELLISON, Brian
    Apperley House
    NE43 7SD Stocksfield
    Northumberland
    Director
    Apperley House
    NE43 7SD Stocksfield
    Northumberland
    BritishCompany Director41663740002
    HARRIS, Brian
    5 Longthorpe Green
    PE3 6LS Peterborough
    Director
    5 Longthorpe Green
    PE3 6LS Peterborough
    BritishCompany Director61522200001
    HOWELLS, Ian
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    Director
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    BritishDirector Of Finance76129590003
    IVERSEN, Kjeld Lindberg
    Humlevej 12
    Dk-8240 Risskov
    Denmark
    Director
    Humlevej 12
    Dk-8240 Risskov
    Denmark
    DanishChief Financial Officer62027730001
    JENNER, Robert Peter
    39 The Chase
    Rickleton
    NE38 9DX Washington
    Tyne & Wear
    Director
    39 The Chase
    Rickleton
    NE38 9DX Washington
    Tyne & Wear
    BritishEngineer9957710001
    JOHNSON, James Anthony
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    Director
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    BritishAccountant77891700002
    JOHNSON, Robert
    4 Corby Hall Drive
    SR2 7HZ Sunderland
    Tyne & Wear
    Director
    4 Corby Hall Drive
    SR2 7HZ Sunderland
    Tyne & Wear
    BritishManaging Director9957720001
    KEITH, Colin
    2 Victoria Avenue
    Grangetown
    SR2 9PZ Sunderland
    Tyne & Wear
    Director
    2 Victoria Avenue
    Grangetown
    SR2 9PZ Sunderland
    Tyne & Wear
    BritishCompany Director20830420001
    KIRKLAND, Derek Goold
    8 Fergus Gardens
    ML3 7DF Hamilton
    Lanarkshire
    Director
    8 Fergus Gardens
    ML3 7DF Hamilton
    Lanarkshire
    BritishAccountant647850001
    MCCARTNEY, James
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    Director
    7 Fernside Walk
    ML3 7PT Hamilton
    Lanarkshire
    BritishChartered Accountant45990001
    MURPHY, John
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Great BritainBritishCo Director39511820002
    MURPHY, John
    53 Calf Close Drive
    Bedeswell Park
    NE32 4SW Jarrow
    Tyne & Wear
    Director
    53 Calf Close Drive
    Bedeswell Park
    NE32 4SW Jarrow
    Tyne & Wear
    Great BritainBritishCompany Director39511820002
    OKARMA, Jerome Dennis
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    AmericanAmericanGeneral Counsel66211160002
    PRICE, Katherine Mary
    62 Milbourne Lane
    KT10 9EA Esher
    Surrey
    Director
    62 Milbourne Lane
    KT10 9EA Esher
    Surrey
    BritishManaging Director69139230001
    ROGERS, Nigel Foster
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    Director
    Bents Farm 2 Pebble Beach
    Whitburn
    SR6 7NY Sunderland
    Tyne & Wear
    United KingdomBritishAccountant36520190001
    ROSSALL, Paul Vincent
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    Director
    2 Green Gate
    Syerston
    NG23 5NF Newark
    Nottinghamshire
    BritishCompany Director7421190001
    SALE, Timothy Rawlinson
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    Director
    Welton Town Farm
    NE43 7UL Welton
    Northumberland
    United KingdomBritishDirector60327530002
    SCOTT, John
    5 Chichester Road
    Farmwellgate Moor
    Co Durham
    Director
    5 Chichester Road
    Farmwellgate Moor
    Co Durham
    BritishEngineer9957730001
    TANNER, William Baird Adamson
    7 Glenburn Road
    ML3 8PW Hamilton
    Lanarkshire
    Director
    7 Glenburn Road
    ML3 8PW Hamilton
    Lanarkshire
    BritishCompany Director35584620001
    TITTLE, David
    The White House 189 Derby Road
    Beeston
    NG9 3JA Nottingham
    Nottinghamshire
    Director
    The White House 189 Derby Road
    Beeston
    NG9 3JA Nottingham
    Nottinghamshire
    BritishCompany Director6444580001
    WESTCOTT, Kevin John
    Exchange Cottage
    41 Farleigh Road, Backwell
    BS48 3PB Bristol
    Avon
    Director
    Exchange Cottage
    41 Farleigh Road, Backwell
    BS48 3PB Bristol
    Avon
    BritishService Director68217330001

    Does TTF AIR CONDITIONING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 10, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 10, 1997
    Delivered On Nov 18, 1997
    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
    • Midland Bank PLC
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    • Jan 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 13, 1996
    Delivered On Aug 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 parsons estate, district 2, washington, tyne & wear with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 14, 1996Registration of a charge (395)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TTF AIR CONDITIONING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Dissolved on
    Jun 11, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol

    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