ALTAIR FILTER TECHNOLOGY GROUP LIMITED
Overview
| Company Name | ALTAIR FILTER TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04543176 |
| 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 ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ALTAIR FILTER TECHNOLOGY GROUP LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2592 LIMITED | Sep 24, 2002 | Sep 24, 2002 |
What are the latest accounts for ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALTAIR FILTER TECHNOLOGY GROUP 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 | ||||||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Appointment of Shona Clare Searle as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Dennison as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Statement of capital on Oct 30, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Second filing for the appointment of James Edward Dennison as a director | 3 pages | RP04AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||||||
Director's details changed for James Edward Dennison on Jul 31, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jul 31, 2019 | 1 pages | AD01 | ||||||||||||||
Change of details for Altair Holdings Uk Limited as a person with significant control on Aug 28, 2018 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Daryl Everett as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SEARLE, Shona Clare | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203330870002 | |||||||||
| BURKE, Mary | Secretary | 4471 Chattahoochie Plantation Drive FOREIGN Marietta Georgia 30067 Usa | American | 111641000001 | ||||||||||
| HEGARTY, Colin Michael | Secretary | 15 Cornfields GU46 6YT Yateley Hampshire | British | 14062610002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HSE SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023720001 | |||||||||||
| BOYCE, Christian Jeremy | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | United Kingdom | British | 174484350001 | |||||||||
| BURKE, Mary | Director | 4471 Chattahoochie Plantation Drive FOREIGN Marietta Georgia 30067 Usa | American | 111641000001 | ||||||||||
| CARSON, Candace | Director | 653 Briarleigh Way FOREIGN Woodstock Georgia 30189 America | American | 111758740001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| DENNISON, James Edward | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 250786800001 | |||||||||
| ELSDON, Peter John | Director | Chase Warren Tennysons Lane GU27 3AF Haslemere Surrey | United Kingdom | British | 67751830001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| HEINTZELMAN, Daniel | Director | 5116 Sapphire Drive FOREIGN Marietta Georgia 30066 Usa | American | 111641060001 | ||||||||||
| HILL, Timothy Robert | Director | The Arena Downshire Way RG12 1PU Bracknell No 2 Berkshire United Kingdom | United Kingdom | British | 183650700001 | |||||||||
| HINTON, David Ian Small | Director | The Old Brewery Hilltop Chichester Road GU29 9PZ Midhurst West Sussex | United Kingdom | British | 21416950001 | |||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| LAWRENCE, Kenneth William | Director | 4 The Headway KT17 1UJ Ewell Surrey | United Kingdom | British | 40388380001 | |||||||||
| RICHARDSON, Paul | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | United Kingdom | British | 174494740001 | |||||||||
| ROBERTSON, Moria Ann | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 203364460001 | |||||||||
| SENNETT, Paul Timothy | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | England | British | 174484310001 | |||||||||
| SMALLBONE, Timothy | Director | 8 Low Croft Court Breary Lane Bramhope LS16 9AE Leeds West Yorkshire | England | British | 104386350001 | |||||||||
| STEEL, Andrew Charles | Director | 9 Clumps Road Lower Bourne GU10 3HF Farnham Surrey | England | British | 33164070002 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WENGER, Steven Robert | Director | 14503 Fawn Hill Place Louisville Kentucky Ky 40503 Usa | American | 87380000001 | ||||||||||
| HSE DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023710001 |
Who are the persons with significant control of ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altair Holdings Uk Limited | Jul 13, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Transportation Systems Ltd | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALTAIR FILTER TECHNOLOGY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 24, 2016 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ALTAIR FILTER TECHNOLOGY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Feb 01, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 2003 Delivered On Feb 07, 2003 | 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
| ||||
| Assignment of keyman life policy | Created On Feb 01, 2003 Delivered On Feb 07, 2003 | 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 Policy number 28C26B47 on the life of andrew steel for an assured sum of £1,000,000.00 and policy number 28C25P16 on the life of steve wenger for an assured sum of £500,000.00 each with st james place UK PLC. 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