AIRWISE VENTILATION LIMITED
Overview
Company Name | AIRWISE VENTILATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04342652 |
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 AIRWISE VENTILATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AIRWISE VENTILATION LIMITED located?
Registered Office Address | 1 Long Street GL8 8AA Tetbury Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AIRWISE VENTILATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for AIRWISE VENTILATION 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 | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Robert John Austen as a person with significant control on Jul 04, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Michael John Hurley as a person with significant control on Jul 04, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert John Austen as a director on Jul 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Hurley as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Hurley as a secretary on Jul 04, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elaine Ann Hurley as a director on Jul 04, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 550 Valley Road Nottingham NG5 1JJ to 1 Long Street Tetbury Gloucestershire GL8 8AA on Mar 21, 2018 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 341 Lyndon Road Solihull West Midlands B92 7QS to 550 Valley Road Nottingham NG5 1JJ on Dec 04, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Elaine Hurley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of AIRWISE VENTILATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUSTEN, Robert John | Director | Wickwar Road, Kingswood GL12 8JU Wotton-Under-Edge Trench Farm Gloucestershire United Kingdom | United Kingdom | British | Director | 103856660001 | ||||
HURLEY, Michael John | Secretary | 341 Lyndon Road B92 7QS Solihull West Midlands | British | Salesman | 79536350001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
HURLEY, Elaine Ann | Director | Lyndon Road B92 7QS Solihull 341 West Midlands United Kingdom | United Kingdom | British | None | 173464030001 | ||||
HURLEY, Elaine Ann | Director | GL8 8AA Tetbury 1 Long Street Gloucestershire United Kingdom | United Kingdom | British | Director | 173464030001 | ||||
HURLEY, Michael John | Director | 341 Lyndon Road B92 7QS Solihull West Midlands | United Kingdom | British | Salesman | 79536350001 | ||||
UTTING, Kenneth Ivan | Director | 16 Lutterworth Road LE17 4JW Walcote Leicestershire | United Kingdom | British | Director | 18552010002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of AIRWISE VENTILATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert John Austen | Jul 04, 2017 | Wickwar Road, Kingswood GL12 8JU Wotton-Under-Edge Trench Farm Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael John Hurley | Dec 19, 2016 | GL8 8AA Tetbury 1 Long Street Gloucestershire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does AIRWISE VENTILATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 20, 2011 Delivered On Apr 21, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Jul 05, 2002 Delivered On Jul 11, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 25087576 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
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