AIR COOL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AIR COOL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02395139

Incorporation date

13/06/1989

Size

Medium

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1989)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon20/09/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon21/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon21/01/2010
Appointment of a voluntary liquidator
dot icon12/10/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon09/09/2008
Administrator's progress report to 2008-09-05
dot icon09/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/04/2008
Administrator's progress report to 2008-09-13
dot icon12/02/2008
Amended certificate of constitution of creditors' committee
dot icon01/01/2008
Result of meeting of creditors
dot icon17/12/2007
Statement of affairs
dot icon06/11/2007
Statement of administrator's proposal
dot icon25/09/2007
Registered office changed on 26/09/07 from: unit k astonbury farm aston hertfordshire SG2 7EJ
dot icon20/09/2007
Appointment of an administrator
dot icon18/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
Return made up to 14/06/07; full list of members
dot icon04/07/2007
Secretary resigned;director resigned
dot icon26/10/2006
Accounts for a medium company made up to 2005-05-31
dot icon12/09/2006
Return made up to 14/06/06; full list of members
dot icon14/03/2006
Director resigned
dot icon19/09/2005
Return made up to 14/06/05; full list of members
dot icon08/09/2005
New director appointed
dot icon05/12/2004
Accounts for a small company made up to 2004-05-31
dot icon08/08/2004
Return made up to 14/06/04; full list of members
dot icon28/12/2003
Accounts for a medium company made up to 2003-05-31
dot icon23/07/2003
Return made up to 14/06/03; full list of members
dot icon17/02/2003
£ sr 16000@1 30/11/01
dot icon16/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon13/07/2002
Return made up to 14/06/02; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2001-05-31
dot icon16/07/2001
Return made up to 14/06/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon16/07/2001
Registered office changed on 17/07/01
dot icon30/05/2001
Registered office changed on 31/05/01 from: the orchard deanfield saunderton buckinghamshire HP14 4JR
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Ad 19/03/01--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
£ nc 5000/255000 19/03/01
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon13/03/2000
New director appointed
dot icon02/03/2000
Ad 03/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/2000
Nc inc already adjusted 03/02/00
dot icon02/03/2000
Resolutions
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Accounts made up to 1999-05-31
dot icon20/12/1999
Particulars of mortgage/charge
dot icon17/06/1999
Return made up to 14/06/99; no change of members
dot icon17/06/1999
Secretary's particulars changed
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Accounts made up to 1998-05-31
dot icon02/07/1998
Return made up to 14/06/98; no change of members
dot icon09/03/1998
Accounts made up to 1997-05-31
dot icon15/07/1997
Return made up to 14/06/97; full list of members
dot icon12/03/1997
Accounts made up to 1996-05-31
dot icon12/03/1997
Resolutions
dot icon28/07/1996
Return made up to 14/06/96; no change of members
dot icon19/07/1995
Return made up to 14/06/95; no change of members
dot icon19/07/1995
Director's particulars changed
dot icon19/07/1995
Registered office changed on 20/07/95 from: 48 highfield lane maidenhead berks SL6 3AH
dot icon19/07/1995
Accounts made up to 1995-05-31
dot icon19/07/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts made up to 1994-05-31
dot icon14/06/1994
Return made up to 14/06/94; full list of members
dot icon24/01/1994
Accounts made up to 1993-05-31
dot icon29/06/1993
Return made up to 14/06/93; no change of members
dot icon20/10/1992
Accounts made up to 1992-05-31
dot icon08/06/1992
Return made up to 14/06/92; change of members
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon17/03/1992
Return made up to 31/05/91; full list of members
dot icon17/03/1992
Return made up to 31/05/90; full list of members
dot icon10/03/1992
Compulsory strike-off action has been discontinued
dot icon10/03/1992
Accounts made up to 1991-05-31
dot icon10/03/1992
Accounts made up to 1990-05-31
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Registered office changed on 11/03/92 from: 5 belmont road reigate surrey RH2 7ED
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon04/11/1991
First Gazette notice for compulsory strike-off
dot icon18/03/1990
Accounting reference date extended from 31/03 to 31/05
dot icon11/12/1989
Certificate of change of name
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrove, James William
Director
03/02/2000 - 01/12/2000
4
Mr Nigel Anthony Benn
Director
03/02/2000 - Present
8
Baker, Christopher John
Director
01/09/2005 - 31/01/2006
7
Young, Carl Stephen
Director
03/02/2000 - 15/06/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR COOL ENGINEERING LIMITED

AIR COOL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 13/06/1989 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR COOL ENGINEERING LIMITED?

toggle

AIR COOL ENGINEERING LIMITED is currently Dissolved. It was registered on 13/06/1989 and dissolved on 16/10/2013.

Where is AIR COOL ENGINEERING LIMITED located?

toggle

AIR COOL ENGINEERING LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does AIR COOL ENGINEERING LIMITED do?

toggle

AIR COOL ENGINEERING LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for AIR COOL ENGINEERING LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.