AIR POWER CENTRE LIMITED

Register to unlock more data on OkredoRegister

AIR POWER CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00395178

Incorporation date

02/05/1945

Size

Dormant

Contacts

Registered address

Registered address

Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1945)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2024
Appointment of Mr David Mclaughlan Wilson as a director on 2024-07-12
dot icon19/07/2024
Termination of appointment of Julian Paul Leach as a director on 2024-07-12
dot icon19/07/2024
Appointment of Mr David Wilson as a secretary on 2024-07-12
dot icon18/07/2024
Appointment of Mr Matt Arkinstall as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Gregory William Smout as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Nigel Paton as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Iain Beadle as a director on 2024-07-12
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon20/06/2024
Application to strike the company off the register
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Solvency Statement dated 22/02/24
dot icon06/03/2024
Statement by Directors
dot icon06/03/2024
Statement of capital on 2024-03-06
dot icon04/03/2024
Satisfaction of charge 6 in full
dot icon04/03/2024
Satisfaction of charge 8 in full
dot icon04/03/2024
Satisfaction of charge 9 in full
dot icon04/03/2024
Satisfaction of charge 7 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Registered office address changed from Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU to Motivair House Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on 2023-06-01
dot icon01/06/2023
Change of details for Motivair Compressors Limited as a person with significant control on 2023-05-26
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/03/2018
Termination of appointment of Christopher James Rhodes as a director on 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Termination of appointment of Michael John Brown as a secretary on 2015-03-31
dot icon13/04/2015
Termination of appointment of Michael John Brown as a director on 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Christopher Rhodes on 2009-12-17
dot icon05/01/2010
Director's details changed for Mr Michael John Brown on 2009-12-17
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / christopher rhodes / 10/12/2008
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/01/2008
Return made up to 09/12/07; full list of members
dot icon10/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon07/01/2007
Return made up to 09/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 8 hastings place lytham st. Annes lancashire FY8 5NA
dot icon17/07/2006
Certificate of change of name
dot icon04/05/2006
New director appointed
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Ad 11/03/06--------- £ si 232420@1=232420 £ ic 80000/312420
dot icon24/04/2006
Nc inc already adjusted 11/03/06
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon17/01/2006
Return made up to 09/12/05; full list of members
dot icon21/11/2005
New director appointed
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 09/12/04; no change of members
dot icon27/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/01/2004
Return made up to 09/12/03; no change of members
dot icon18/11/2003
Director resigned
dot icon31/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 09/12/02; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon01/07/2002
Particulars of mortgage/charge
dot icon13/12/2001
Return made up to 09/12/01; full list of members
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 09/12/00; full list of members
dot icon17/11/2000
Registered office changed on 17/11/00 from: 12 park street lytham lancashire FY8 5LU
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 09/12/99; change of members
dot icon24/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon07/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Ad 15/07/99--------- £ si 75000@1=75000 £ ic 5000/80000
dot icon06/01/1999
Return made up to 09/12/98; full list of members
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/01/1998
Return made up to 09/12/97; change of members
dot icon28/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon31/01/1997
Return made up to 09/12/96; no change of members
dot icon12/12/1996
New director appointed
dot icon28/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon01/10/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon23/05/1996
New director appointed
dot icon19/01/1996
Return made up to 09/12/95; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 09/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 09/12/93; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
New director appointed
dot icon07/01/1993
Return made up to 09/12/92; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Full accounts made up to 1990-12-31
dot icon25/02/1992
Return made up to 09/12/91; full list of members
dot icon25/10/1991
Full accounts made up to 1989-12-31
dot icon25/10/1991
Return made up to 07/12/90; no change of members
dot icon29/11/1990
New director appointed
dot icon28/11/1990
Full accounts made up to 1988-12-31
dot icon28/11/1990
Return made up to 08/12/89; full list of members
dot icon01/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Full accounts made up to 1987-12-31
dot icon23/08/1989
Return made up to 09/12/88; full list of members
dot icon25/04/1988
Full accounts made up to 1986-12-31
dot icon25/04/1988
Return made up to 11/12/87; full list of members
dot icon25/09/1987
Return made up to 12/12/86; full list of members
dot icon25/09/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Return made up to 12/12/85; full list of members
dot icon05/11/1986
Accounts for a medium company made up to 1984-12-31
dot icon11/07/1983
Accounts made up to 1981-12-31
dot icon02/05/1945
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
8.00
-
2022
0
-
-
0.00
8.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Julian Paul
Director
11/03/2006 - 12/07/2024
30
Wilson, David Mclaughlan
Director
12/07/2024 - Present
23
Smout, Gregory William
Director
12/07/2024 - Present
16
Elston, Malcolm
Director
15/08/2005 - 11/03/2006
1
Brown, Michael John
Director
11/03/2006 - 31/03/2015
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 POWER CENTRE LIMITED

AIR POWER CENTRE LIMITED is an(a) Dissolved company incorporated on 02/05/1945 with the registered office located at Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GG. There are currently 6 active directors 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 POWER CENTRE LIMITED?

toggle

AIR POWER CENTRE LIMITED is currently Dissolved. It was registered on 02/05/1945 and dissolved on 17/09/2024.

Where is AIR POWER CENTRE LIMITED located?

toggle

AIR POWER CENTRE LIMITED is registered at Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire WS7 3GG.

What does AIR POWER CENTRE LIMITED do?

toggle

AIR POWER CENTRE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIR POWER CENTRE LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.