BAC AIR CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

BAC AIR CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01770742

Incorporation date

16/11/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1983)
dot icon13/09/2013
Final Gazette dissolved following liquidation
dot icon13/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2012
Liquidators' statement of receipts and payments to 2012-08-23
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon31/08/2011
Statement of affairs with form 4.19
dot icon31/08/2011
Resolutions
dot icon15/08/2011
Registered office address changed from C/O C H Downton Solicitor Number One Railway Court Ten Pound Walk, Doncaster South Yorkshire DN4 5FB on 2011-08-16
dot icon28/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon25/08/2009
Appointment Terminated Director sylvia ellis
dot icon20/08/2009
Return made up to 07/08/09; full list of members
dot icon19/08/2009
Director's Change of Particulars / slyvia ellis / 30/09/2007 / Forename was: slyvia, now: sylvia
dot icon20/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 07/08/08; full list of members
dot icon19/11/2007
Return made up to 07/08/07; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 07/08/06; full list of members
dot icon28/11/2006
Location of debenture register
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Registered office changed on 29/11/06 from: number one railway court ten pound walk doncaster south yorkshire DN4 5FB
dot icon11/07/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
Registered office changed on 20/01/06 from: ingleford, 3 orchard mill riversdale bourne end bucks SL8 5XP
dot icon19/01/2006
New director appointed
dot icon02/01/2006
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Return made up to 07/08/05; full list of members
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Registered office changed on 01/11/05 from: first floor broadmeadows business park south normanton derbyshire DE55 7RL
dot icon06/10/2004
Full accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 07/08/04; full list of members
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon30/09/2003
Return made up to 07/08/03; full list of members
dot icon30/09/2003
Secretary's particulars changed
dot icon30/09/2003
Location of register of members address changed
dot icon30/09/2003
Location of debenture register address changed
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/08/2003
Full accounts made up to 2003-03-31
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 07/08/02; full list of members
dot icon18/09/2002
Registered office changed on 19/09/02
dot icon26/03/2002
Auditor's resignation
dot icon11/03/2002
Full accounts made up to 2001-03-31
dot icon10/10/2001
Director resigned
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon10/09/2000
Return made up to 07/08/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 07/08/99; full list of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon06/09/1998
Director resigned
dot icon06/09/1998
Return made up to 07/08/98; no change of members
dot icon06/09/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon06/09/1998
Location of register of members address changed
dot icon06/09/1998
Location of debenture register address changed
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 07/08/97; full list of members
dot icon14/12/1996
Full accounts made up to 1996-03-31
dot icon12/12/1996
Registered office changed on 13/12/96 from: unit 5A monk road industrial estate nottingham road alfreton derbyshire
dot icon20/08/1996
Return made up to 07/08/96; full list of members
dot icon11/02/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Particulars of mortgage/charge
dot icon03/09/1995
Return made up to 07/08/95; full list of members
dot icon03/09/1995
Director's particulars changed
dot icon23/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon04/09/1994
Return made up to 07/08/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon07/09/1993
Return made up to 07/08/93; full list of members
dot icon29/07/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Registered office changed on 30/07/93 from: mansfield road hasland chesterfield derbyshire S41 ojw
dot icon29/07/1993
Declaration of assistance for shares acquisition
dot icon29/07/1993
Declaration of assistance for shares acquisition
dot icon29/07/1993
Resolutions
dot icon27/07/1993
Particulars of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon17/02/1993
Registered office changed on 18/02/93 from: carlton house carlton road worksop nottinghamshire S81 7QF
dot icon13/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Director resigned
dot icon13/09/1992
Full accounts made up to 1992-03-31
dot icon24/08/1992
Return made up to 07/08/92; full list of members
dot icon23/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon27/07/1992
Certificate of change of name
dot icon08/04/1992
Director resigned
dot icon08/04/1992
Director resigned
dot icon01/03/1992
Location of register of members
dot icon09/01/1992
Full accounts made up to 1991-03-31
dot icon26/09/1991
Return made up to 07/09/91; full list of members
dot icon02/04/1991
Director resigned
dot icon12/02/1991
Return made up to 02/08/90; change of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon02/04/1990
Return made up to 07/09/89; full list of members
dot icon21/03/1990
Full accounts made up to 1989-04-30
dot icon11/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
Particulars of mortgage/charge
dot icon01/10/1989
Declaration of assistance for shares acquisition
dot icon01/10/1989
Resolutions
dot icon01/10/1989
Resolutions
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon24/09/1989
Director resigned
dot icon10/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon04/09/1989
Resolutions
dot icon04/09/1989
Registered office changed on 05/09/89 from: saltmeadows road east gateshead industrial estate gateshead tyne and wear NE8 3AH
dot icon04/09/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon02/02/1989
Full accounts made up to 1988-04-30
dot icon02/02/1989
Return made up to 16/01/89; full list of members
dot icon22/06/1988
Return made up to 30/03/87; no change of members
dot icon22/06/1988
Return made up to 23/05/88; full list of members
dot icon27/04/1988
Full accounts made up to 1987-04-30
dot icon25/03/1987
Accounts for a small company made up to 1986-04-30
dot icon28/10/1986
Return made up to 10/10/86; full list of members
dot icon16/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wieckowski, Joseph Philip
Director
29/07/1993 - 18/05/2001
-
Stockton, John
Director
01/11/1998 - 29/07/2005
-
Newton, David John
Director
01/09/1998 - 28/09/2001
3
Phoenix, Christopher John
Director
31/12/1992 - 08/07/1993
108
Ellis, Sylvia Gwendoline
Director
01/01/2006 - 30/09/2007
1

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 BAC AIR CONDITIONING LIMITED

BAC AIR CONDITIONING LIMITED is an(a) Dissolved company incorporated on 16/11/1983 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG. There is currently no 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 BAC AIR CONDITIONING LIMITED?

toggle

BAC AIR CONDITIONING LIMITED is currently Dissolved. It was registered on 16/11/1983 and dissolved on 13/09/2013.

Where is BAC AIR CONDITIONING LIMITED located?

toggle

BAC AIR CONDITIONING LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire YO30 4XG.

What does BAC AIR CONDITIONING LIMITED do?

toggle

BAC AIR CONDITIONING LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for BAC AIR CONDITIONING LIMITED?

toggle

The latest filing was on 13/09/2013: Final Gazette dissolved following liquidation.