SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03779938 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTS-GORDON HOLDINGS LIMITED | Aug 16, 1999 | Aug 16, 1999 |
| BONDCO 724 LIMITED | May 28, 1999 | May 28, 1999 |
What are the latest accounts for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Benjamin Thomas Rogers as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of David Raymond Janicek as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Allan Dykman as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Merrill Brown as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard William Swift as a secretary on Jul 25, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard William Swift as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr Steven Allan Dykman as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Merrill Brown as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jasiura as a director on Jan 25, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANICEK, David Raymond | Director | Level 37 Canary Wharf E14 5LQ London 25 Canada Square England | United States | American | 242982720001 | |||||
| ROGERS, Benjamin Thomas | Director | Level 37 Canary Wharf E14 5LQ London 25 Canada Square England | United States | American | 259420670001 | |||||
| SWIFT, Richard William | Secretary | Bank Street Level 29 E14 5DS London 40 England | British | 75152300001 | ||||||
| VEAR, Heather | Secretary | 5 Pinehurst Court Bassett Row SO16 7FT Southampton Hampshire | British | 49172370001 | ||||||
| WOZNIAK, Peter Boleslaw | Secretary | 41 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | British | 6509000002 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | 22 Kings Park Road SO15 2UF Southampton Hampshire | 59771390002 | |||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| ARLISS, Jeremy Herbert | Director | 4 Randall Road Chandlers Ford SO53 5AL Eastleigh Hampshire | British | 3170690001 | ||||||
| BROWN, Charles Merrill | Director | William Street NY 14206 Buffalo 1250 New York United States | United States | American | 243608540001 | |||||
| DINES, Mark | Director | 6411 Lakemore Court G Amheist New York 1451 Usa | Usa | United States | 69721550001 | |||||
| DINES, Paul | Director | 6372 Woodland Drive Eiamherst 14051 New York Usa | Usa | United States | 38981290001 | |||||
| DYKMAN, Steven Allan | Director | William Street NY 14206 Buffalo 1250 New York United States | United States | American | 244241080001 | |||||
| JASIURA, Richard | Director | 26 Birdsong Parkway Orchard Park New York 14127 Usa | United States | American | 69730240001 | |||||
| OAKLEY, Damien John | Director | 5 Aldwick Gardens PO21 3QT Bognor Regis West Sussex | United Kingdom | British | 50062460001 | |||||
| SWIFT, Richard William | Director | Bank Street Level 29 E14 5DS London 40 England | England | British | 75152300002 | |||||
| VEAR, Heather | Director | 5 Pinehurst Court Bassett Row SO16 7FT Southampton Hampshire | British | 49172370001 | ||||||
| WOZNIAK, Peter Boleslaw | Director | 41 Meadowvale Road Lickey End B60 1JY Bromsgrove Worcestershire | British | 6509000002 | ||||||
| YATES, Alan | Director | 20 Halesfield Hindley, Hindley Green WN2 4WX Wigan | British | 94078260001 | ||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sas Llc | Jul 01, 2016 | William Street 14240-0044 PO BOX 44 Buffalo 1250 United States | No | ||||
| |||||||
Natures of Control
| |||||||
Does SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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