AIRTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIRTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02588052
    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 AIRTEC LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AIRTEC LIMITED located?

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

    What are the latest accounts for AIRTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AIRTEC 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-strike off/app chairman 24/09/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Appointment of Mr. Frédéric N/a Roux as a director on Aug 02, 2018

    2 pagesAP01

    Termination of appointment of Damian Paul Clark as a director on Jul 25, 2018

    1 pagesTM01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on Oct 03, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Mar 04, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 42
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 42
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 42
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of AIRTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIHAELA, Cristea, Ms.
    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
    148256860001
    ROUX, Frédéric N/A, Mr.
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    BelgiumFrench249051240001
    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 KingdomBritish163976920001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Secretary
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British17182560001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Secretary
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    British50638730003
    REDMOND, Michael John
    1 Ollerton Park
    Burtonwood
    WA5 4EB Warrington
    Cheshire
    Secretary
    1 Ollerton Park
    Burtonwood
    WA5 4EB Warrington
    Cheshire
    British5001730002
    WALKDEN, Ann Marie
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    Secretary
    Town Lane
    Whittle Le Woods
    PR6 7DH Chorley
    72
    Lancashire
    British112665800001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BLINKHORN, Phillip Steel
    1 Blundell Close
    Unsworth
    BL9 8LH Bury
    Lancashire
    Director
    1 Blundell Close
    Unsworth
    BL9 8LH Bury
    Lancashire
    EnglandBritish13116060001
    CLARK, Damian Paul, Mr.
    The Green
    Worsley
    M28 2PA Manchester
    146
    United Kingdom
    Director
    The Green
    Worsley
    M28 2PA Manchester
    146
    United Kingdom
    United KingdomBritish132246790001
    DENT, Trevor, Mr.
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    7 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British17182560001
    QUAYLE, John Alexander
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    Director
    3 Dorset Road
    WA14 1QN Altrincham
    Cheshire
    EnglandBritish50638730003
    REDMOND, Michael John
    1 Ollerton Park
    Burtonwood
    WA5 4EB Warrington
    Cheshire
    Director
    1 Ollerton Park
    Burtonwood
    WA5 4EB Warrington
    Cheshire
    EnglandBritish5001730002
    WHALLEY, Mark Cameron
    1 Old Stoneheath Court
    Long Lane, Heath Charnock
    PR6 9EH Chorley
    Lancashire
    Director
    1 Old Stoneheath Court
    Long Lane, Heath Charnock
    PR6 9EH Chorley
    Lancashire
    EnglandBritish42413660002

    Who are the persons with significant control of AIRTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingersoll-Rand Uk Limited
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    Hamshire
    England
    Apr 06, 2016
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    Hamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number03275303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIRTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 1996
    Delivered On Mar 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Both the f/h and l/h interests in the premises k/a workshops legh road haydock. Fixed and floating charges over the f/h and l/h property book debts stocks shares and other securities goodwill undertaking and all other property assets and rights of the company.
    Persons Entitled
    • Cheshire Building Society
    Transactions
    • Mar 19, 1996Registration of a charge (395)
    • Feb 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 25, 1994
    Delivered On Apr 06, 1994
    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
    • Apr 06, 1994Registration of a charge (395)
    • Feb 20, 2007Statement 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