CLEAN AIR POWER LIMITED

Register to unlock more data on OkredoRegister

CLEAN AIR POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04765070

Incorporation date

15/05/2003

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon27/06/2024
Final Gazette dissolved following liquidation
dot icon27/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-21
dot icon20/05/2022
Liquidators' statement of receipts and payments to 2022-03-21
dot icon21/07/2021
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-21
dot icon24/05/2021
Liquidators' statement of receipts and payments to 2021-03-21
dot icon28/05/2020
Liquidators' statement of receipts and payments to 2020-03-21
dot icon24/06/2019
Liquidators' statement of receipts and payments to 2019-03-21
dot icon14/06/2019
Liquidators' statement of receipts and payments to 2019-03-21
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-03-21
dot icon01/06/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon04/04/2016
Registered office address changed from Aston Way Leyland Preston Lancashire PR26 7UX to 26-28 Bedford Row London WC1R 4HE on 2016-04-04
dot icon02/04/2016
Appointment of a voluntary liquidator
dot icon02/04/2016
Resolutions
dot icon02/04/2016
Statement of affairs with form 4.19
dot icon29/01/2016
Termination of appointment of Steven Whelan as a director on 2016-01-22
dot icon10/09/2015
Appointment of Mr Neil Martin Whittaker as a director on 2015-09-04
dot icon09/09/2015
Appointment of Mr James Daniel Beard as a secretary on 2015-09-04
dot icon09/09/2015
Appointment of Mr Shane Hussain as a director on 2015-09-04
dot icon09/09/2015
Termination of appointment of John Francis Pettitt as a director on 2015-09-04
dot icon09/09/2015
Termination of appointment of Neill Skinner as a director on 2015-09-04
dot icon09/09/2015
Termination of appointment of Neill Skinner as a secretary on 2015-09-04
dot icon09/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/03/2014
Appointment of Mr Neill Skinner as a secretary
dot icon25/03/2014
Appointment of Mr Neill Skinner as a director
dot icon25/03/2014
Termination of appointment of Peter Rowse as a director
dot icon25/03/2014
Termination of appointment of Elaine Cook as a secretary
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/07/2011
Director's details changed for John Francis Pettitt on 2011-07-28
dot icon28/07/2011
Director's details changed for Steven Whelan on 2011-04-15
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/07/2010
Director's details changed for John Francis Pettitt on 2010-07-01
dot icon30/07/2010
Director's details changed for John Francis Pettitt on 2010-07-01
dot icon30/07/2010
Director's details changed for Steven Whelan on 2010-07-28
dot icon30/07/2010
Director's details changed for Peter David Rowse on 2010-07-28
dot icon01/04/2010
Registered office address changed from Unit 8 Lancaster Court Coronation Road High Wycombe Cressex Business Park HP12 3TD on 2010-04-01
dot icon27/11/2009
Director's details changed for Peter David Rowse on 2009-06-01
dot icon27/11/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon30/07/2008
Director's change of particulars / peter rowse / 01/06/2008
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon26/06/2007
Return made up to 15/05/07; no change of members
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon20/01/2007
Registered office changed on 20/01/07 from: 8 lancaster court cressex business park high wycombe bucks HP12 3TD
dot icon13/10/2006
Registered office changed on 13/10/06 from: 2 tomlinson road leyland lancashire PR25 2DY
dot icon12/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 15/05/06; full list of members
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned;director resigned
dot icon15/06/2006
Director resigned
dot icon07/04/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon09/11/2005
Amended full accounts made up to 2003-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New secretary appointed;new director appointed
dot icon02/09/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon10/06/2005
Return made up to 15/05/05; full list of members
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed;new director appointed
dot icon10/06/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon23/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Secretary resigned;director resigned
dot icon12/07/2004
Return made up to 15/05/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon08/02/2004
Registered office changed on 08/02/04 from: 10 upper bank street london E14 5JJ
dot icon30/01/2004
Secretary resigned
dot icon03/09/2003
Registered office changed on 03/09/03 from: 200 aldersgate street london EC1A 4JJ
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon27/08/2003
Memorandum and Articles of Association
dot icon07/08/2003
Certificate of change of name
dot icon15/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

0

No officers data available.

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 CLEAN AIR POWER LIMITED

CLEAN AIR POWER LIMITED is an(a) Dissolved company incorporated on 15/05/2003 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. 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 CLEAN AIR POWER LIMITED?

toggle

CLEAN AIR POWER LIMITED is currently Dissolved. It was registered on 15/05/2003 and dissolved on 27/06/2024.

Where is CLEAN AIR POWER LIMITED located?

toggle

CLEAN AIR POWER LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does CLEAN AIR POWER LIMITED do?

toggle

CLEAN AIR POWER LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CLEAN AIR POWER LIMITED?

toggle

The latest filing was on 27/06/2024: Final Gazette dissolved following liquidation.