COMPRESSED AIR PARTS LIMITED

COMPRESSED AIR PARTS LIMITED

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

    Company NameCOMPRESSED AIR PARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01821415
    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 COMPRESSED AIR PARTS LIMITED?

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

    Where is COMPRESSED AIR PARTS LIMITED located?

    Registered Office Address
    Sefton House Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPRESSED AIR PARTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOUDBOND LIMITEDJun 04, 1984Jun 04, 1984

    What are the latest accounts for COMPRESSED AIR PARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COMPRESSED AIR PARTS 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

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

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 13, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 30, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Stephen Veronon Taylor as a director on Oct 21, 2011

    2 pagesAP01

    Termination of appointment of Phillip Steel Blinkhorn as a director on Oct 21, 2011

    1 pagesTM01

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

    6 pagesAA

    Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ United Kingdom on Jul 04, 2011

    1 pagesAD01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR Uk on Feb 01, 2010

    1 pagesAD01

    Appointment of Ms Mihaela Cristea as a secretary

    1 pagesAP03

    Termination of appointment of Ann Walkden as a secretary

    1 pagesTM02

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

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Accounts made up to Dec 31, 2007

    11 pagesAA

    Who are the officers of COMPRESSED AIR PARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISTEA, Mihaela
    c/o Ingersoll-Rand Public Limited Company
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    Secretary
    c/o Ingersoll-Rand Public Limited Company
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    148268770001
    TAYLOR, Stephen Vernon, Mr.
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    United Kingdom
    United KingdomBritishRegional Director Sales And Services163976920001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Secretary
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    BritishDirector17182560001
    JEMMETT, Julie Rosamond
    111 Preston Road
    Whittle Le Woods
    PR6 7PJ Chorley
    Lancashire
    Secretary
    111 Preston Road
    Whittle Le Woods
    PR6 7PJ Chorley
    Lancashire
    British20403640001
    POVER, Pamela
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Secretary
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    BritishChartered Accountant61346790001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Secretary
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    BritishCompany Director50638730003
    WALKDEN, Ann Marie
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    Secretary
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    BritishChartered Accountant112665800001
    BLINKHORN, Phillip Steel
    1 Blundell Close
    Unsworth
    BL9 8LH Bury
    Lancashire
    Director
    1 Blundell Close
    Unsworth
    BL9 8LH Bury
    Lancashire
    EnglandBritishDirector13116060001
    BROOKMAN, Donald
    Lone Pine Vicarage Lane
    Helsby
    WA6 9AE Warrington
    Cheshire
    Director
    Lone Pine Vicarage Lane
    Helsby
    WA6 9AE Warrington
    Cheshire
    BritishCompany Director4068890001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    BritishDirector17182560001
    JEMMETT, William Laurence
    111 Preston Road
    Whittle Le Woods
    PR6 7PJ Chorley
    Lancashire
    Director
    111 Preston Road
    Whittle Le Woods
    PR6 7PJ Chorley
    Lancashire
    BritishCompany Director4068900001
    LEWIS, Dean
    The Old Smithy
    Cuddington
    SY14 7AJ Malpas
    Cheshire
    Director
    The Old Smithy
    Cuddington
    SY14 7AJ Malpas
    Cheshire
    BritishSales Manager58317940004
    LEWIS, Peter Anthony
    The Old School House Windmill Hill
    St Just In Roseland
    TR2 5HZ Truro
    Cornwall
    Director
    The Old School House Windmill Hill
    St Just In Roseland
    TR2 5HZ Truro
    Cornwall
    BritishCompany Director57058510002
    NOAKES, Clive
    3 Chaffinch Close
    LE15 6BY Oakham
    Leicestershire
    Director
    3 Chaffinch Close
    LE15 6BY Oakham
    Leicestershire
    BritishDirector68390350001
    POVER, Pamela
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    Director
    5 Dunham Rise
    WA14 2BB Altrincham
    Cheshire
    BritishChartered Accountant61346790001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Director
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    EnglandBritishCompany Director50638730003

    Does COMPRESSED AIR PARTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 1989
    Delivered On Dec 11, 1989
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1989Registration of a charge
    • Jan 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 10, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or compressor valve engineering 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
    • Oct 16, 1986Registration of a charge
    Debenture
    Created On Aug 01, 1984
    Delivered On Aug 08, 1984
    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
    • Aug 08, 1984Registration of a charge

    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