SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED

SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED

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

    Company NameSPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03779938
    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 SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?

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

    Where is SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    25 Canada Square Level 37
    Canary Wharf
    E14 5LQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTS-GORDON HOLDINGS LIMITEDAug 16, 1999Aug 16, 1999
    BONDCO 724 LIMITEDMay 28, 1999May 28, 1999

    What are the latest accounts for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPECIFIED AIR SOLUTIONS HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on May 28, 2019 with updates

    4 pagesCS01

    Appointment of Benjamin Thomas Rogers as a director on May 23, 2019

    2 pagesAP01

    Appointment of David Raymond Janicek as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Steven Allan Dykman as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Charles Merrill Brown as a director on May 23, 2019

    1 pagesTM01

    Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on Aug 03, 2018

    1 pagesAD01

    Termination of appointment of Richard William Swift as a secretary on Jul 25, 2018

    1 pagesTM02

    Termination of appointment of Richard William Swift as a director on Jul 25, 2018

    1 pagesTM01

    Registered office address changed from Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England to 40 Bank Street Level 29 London E14 5DS on Jul 10, 2018

    1 pagesAD01

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Mr Steven Allan Dykman as a director on Jan 25, 2018

    2 pagesAP01

    Appointment of Mr Charles Merrill Brown as a director on Jan 25, 2018

    2 pagesAP01

    Termination of appointment of Richard Jasiura as a director on Jan 25, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director removed/directors appointed 23/01/2018
    RES13

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on Oct 18, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,863,106
    • Capital: USD 5,050,000
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,863,106
    • Capital: USD 5,050,000
    SH01

    Who are the officers of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANICEK, David Raymond
    Level 37
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    England
    Director
    Level 37
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    England
    United StatesAmerican242982720001
    ROGERS, Benjamin Thomas
    Level 37
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    England
    Director
    Level 37
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    England
    United StatesAmerican259420670001
    SWIFT, Richard William
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Secretary
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    British75152300001
    VEAR, Heather
    5 Pinehurst Court
    Bassett Row
    SO16 7FT Southampton
    Hampshire
    Secretary
    5 Pinehurst Court
    Bassett Row
    SO16 7FT Southampton
    Hampshire
    British49172370001
    WOZNIAK, Peter Boleslaw
    41 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Secretary
    41 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    British6509000002
    BONDLAW SECRETARIES LIMITED
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    Secretary
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    59771390002
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ARLISS, Jeremy Herbert
    4 Randall Road
    Chandlers Ford
    SO53 5AL Eastleigh
    Hampshire
    Director
    4 Randall Road
    Chandlers Ford
    SO53 5AL Eastleigh
    Hampshire
    British3170690001
    BROWN, Charles Merrill
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Director
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    United StatesAmerican243608540001
    DINES, Mark
    6411 Lakemore Court
    G Amheist
    New York 1451
    Usa
    Director
    6411 Lakemore Court
    G Amheist
    New York 1451
    Usa
    UsaUnited States69721550001
    DINES, Paul
    6372 Woodland Drive
    Eiamherst
    14051 New York
    Usa
    Director
    6372 Woodland Drive
    Eiamherst
    14051 New York
    Usa
    UsaUnited States38981290001
    DYKMAN, Steven Allan
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Director
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    United StatesAmerican244241080001
    JASIURA, Richard
    26 Birdsong Parkway
    Orchard Park
    New York
    14127
    Usa
    Director
    26 Birdsong Parkway
    Orchard Park
    New York
    14127
    Usa
    United StatesAmerican69730240001
    OAKLEY, Damien John
    5 Aldwick Gardens
    PO21 3QT Bognor Regis
    West Sussex
    Director
    5 Aldwick Gardens
    PO21 3QT Bognor Regis
    West Sussex
    United KingdomBritish50062460001
    SWIFT, Richard William
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    Director
    Bank Street
    Level 29
    E14 5DS London
    40
    England
    EnglandBritish75152300002
    VEAR, Heather
    5 Pinehurst Court
    Bassett Row
    SO16 7FT Southampton
    Hampshire
    Director
    5 Pinehurst Court
    Bassett Row
    SO16 7FT Southampton
    Hampshire
    British49172370001
    WOZNIAK, Peter Boleslaw
    41 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    Director
    41 Meadowvale Road
    Lickey End
    B60 1JY Bromsgrove
    Worcestershire
    British6509000002
    YATES, Alan
    20 Halesfield
    Hindley, Hindley Green
    WN2 4WX Wigan
    Director
    20 Halesfield
    Hindley, Hindley Green
    WN2 4WX Wigan
    British94078260001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sas Llc
    William Street
    14240-0044
    PO BOX 44
    Buffalo
    1250
    United States
    Jul 01, 2016
    William Street
    14240-0044
    PO BOX 44
    Buffalo
    1250
    United States
    No
    Legal FormParent Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Mar 01, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each credit party from time to time owed to the agents (including former agents), the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, the securities being 46B ordinary shares of £1 each in the capital of heater wholeslae limited being all the b ordinary shares of £1 each owned by the chargor in the capital of heaters wholesale limited see image for full details.
    Persons Entitled
    • Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Share charge
    Created On Mar 01, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, the securities being 46B ordinary shares of £1 each in the capital of heater wholeslae limited being all the b ordinary shares of £1 each owned by the chargor in the capital of heaters wholesale limited.
    Persons Entitled
    • Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Apr 20, 2011
    Delivered On May 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each credit party to the agents (including former agents) the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
    Transactions
    • May 07, 2011Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 20, 2011
    Delivered On May 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any borrower to the lenders or chargee or to any other direct or indirect subsidiary or affiliate of agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
    Transactions
    • May 07, 2011Registration of a charge (MG01)
    • Jul 02, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Sep 30, 2010
    Delivered On Oct 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    65 ordinary shares of £1 each in the capital of dale heating services (U.K.) limited.
    Persons Entitled
    • Manufacturers and Traders Trust Company
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Sep 30, 2010
    Delivered On Oct 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    166 ordinary shares of £1 each and 30 ordinary b shares of £1 each in the capital of heaters wholesale limited.
    Persons Entitled
    • Manufacturers and Traders Trust Company
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Oct 01, 2007
    Delivered On Oct 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to all of the secured property being the shares and all stock, shares, warrants, securities, rights, moneys or property, including the dividends, interest or income thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Manufacturers and Traders Trust Company (As Agent)
    Transactions
    • Oct 17, 2007Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 01, 2007
    Delivered On Oct 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents and deposits relating to the properties all goodwill all the equipment all the investments. See the mortgage charge document for full details.
    Persons Entitled
    • Manufacturers and Traders Trust Company (The Security Trustee)
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Sep 28, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares and all stock shares warrants securities rights moneys or property (including the dividends, interest or income thereon or arising therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • Manufacturers and Traders Trust Company
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 27, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Manufacturers and Traders Trust Company
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Jan 24, 2005
    Delivered On Feb 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to all the secured property being the shares and all stock shares warrants securities rights monies or property (including the dividends interest or income thereon or arising therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • Manufacturers & Traders Trust Company
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share charge
    Created On Jun 20, 2000
    Delivered On Jun 21, 2000
    Satisfied
    Amount secured
    And the aggregate obligations (as defined in an amended and restated credit agreement dated 23 february 1999) and all other sums due from the company to the chargee under or pursuant to the share charge
    Short particulars
    All interest in and to all of the secured property and all stock,warrants,securities,rights,monies,property,dividends thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Heller Financial,Inc.
    Transactions
    • Jun 21, 2000Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 05, 1999
    Delivered On Aug 13, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Oct 22, 2004Statement 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