WATERLOO AIR MANAGEMENT PLC.

Register to unlock more data on OkredoRegister

WATERLOO AIR MANAGEMENT PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00697059

Incorporation date

30/06/1961

Size

No accounts type available

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon25/08/2021
Final Gazette dissolved following liquidation
dot icon25/05/2021
Notice of final account prior to dissolution
dot icon27/11/2009
Receiver's abstract of receipts and payments to 2009-10-13
dot icon16/10/2009
Notice of ceasing to act as receiver or manager
dot icon14/10/2009
Receiver's abstract of receipts and payments to 2009-09-28
dot icon13/10/2008
Receiver's abstract of receipts and payments to 2008-09-28
dot icon23/11/2007
Receiver's abstract of receipts and payments
dot icon24/11/2006
Receiver's abstract of receipts and payments
dot icon07/06/2006
Director resigned
dot icon12/10/2005
Receiver's abstract of receipts and payments
dot icon25/10/2004
Receiver's abstract of receipts and payments
dot icon27/07/2004
Notice of Constitution of Liquidation Committee
dot icon07/06/2004
Registered office changed on 07/06/04 from: smith & williamson LIMITED prospect house 2 athenaeum road london N20 9YU
dot icon10/05/2004
Appointment of a liquidator
dot icon13/02/2004
Order of court to wind up
dot icon05/01/2004
Miscellaneous
dot icon05/01/2004
Administrative Receiver's report
dot icon14/11/2003
Registered office changed on 14/11/03 from: mills road aylesford kent ME20 7NB
dot icon02/10/2003
Appointment of receiver/manager
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/05/2003
Director resigned
dot icon30/01/2003
Full accounts made up to 2002-06-30
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Return made up to 27/12/02; full list of members
dot icon25/09/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 27/12/01; full list of members
dot icon27/12/2001
Full accounts made up to 2001-06-30
dot icon27/10/2001
Particulars of mortgage/charge
dot icon10/07/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon22/01/2001
Return made up to 27/12/00; full list of members
dot icon21/01/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
New director appointed
dot icon15/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon24/01/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 27/12/99; full list of members
dot icon29/12/1999
New director appointed
dot icon09/12/1999
Particulars of mortgage/charge
dot icon04/11/1999
Director resigned
dot icon02/09/1999
Particulars of mortgage/charge
dot icon10/08/1999
Director resigned
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon24/01/1999
Return made up to 27/12/98; full list of members
dot icon06/01/1999
Full accounts made up to 1998-06-27
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon05/05/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 27/12/97; no change of members
dot icon01/01/1998
Certificate of change of name
dot icon19/12/1997
Full accounts made up to 1997-06-28
dot icon13/11/1997
Registered office changed on 13/11/97 from: hugill & co. 46 museum street., London., WC1A 1LY
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon10/01/1997
Return made up to 27/12/96; no change of members
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon01/10/1996
Declaration of mortgage charge released/ceased
dot icon06/05/1996
Full accounts made up to 1995-07-01
dot icon19/01/1996
Return made up to 27/12/95; full list of members
dot icon09/08/1995
Director resigned
dot icon26/06/1995
Certificate of change of name
dot icon28/03/1995
Full accounts made up to 1994-07-02
dot icon19/01/1995
Return made up to 27/12/94; no change of members
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
New director appointed
dot icon23/05/1994
Auditor's resignation
dot icon17/04/1994
Return made up to 27/12/93; full list of members
dot icon24/12/1993
Full accounts made up to 1993-06-30
dot icon03/12/1993
Certificate of re-registration from Private to Public Limited Company
dot icon03/12/1993
Balance Sheet
dot icon03/12/1993
Re-registration of Memorandum and Articles
dot icon03/12/1993
Auditor's statement
dot icon03/12/1993
Auditor's report
dot icon03/12/1993
Declaration on reregistration from private to PLC
dot icon03/12/1993
Application for reregistration from private to PLC
dot icon03/12/1993
Resolutions
dot icon12/10/1993
Certificate of change of name
dot icon02/04/1993
Full accounts made up to 1992-06-30
dot icon11/02/1993
Return made up to 27/12/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-06-30
dot icon31/01/1992
Return made up to 27/12/91; no change of members
dot icon27/03/1991
Return made up to 25/12/90; full list of members
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon16/05/1990
Return made up to 27/12/89; full list of members
dot icon16/05/1990
Director resigned
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Full accounts made up to 1989-06-30
dot icon11/04/1989
Registered office changed on 11/04/89 from: 38 chancery lane london WC2A 1EL
dot icon11/04/1989
Return made up to 01/10/88; full list of members
dot icon23/02/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
Resolutions
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon03/01/1989
Particulars of mortgage/charge
dot icon20/12/1988
Accounting reference date extended from 31/12 to 30/06
dot icon16/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Particulars of mortgage/charge
dot icon22/02/1988
New director appointed
dot icon29/01/1988
Director resigned;new director appointed
dot icon29/01/1988
Return made up to 02/07/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-12-31
dot icon22/04/1987
New director appointed
dot icon04/12/1986
New director appointed
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon01/12/1986
Return made up to 14/11/86; full list of members
dot icon28/10/1986
Director resigned
dot icon04/09/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Ronald Paul
Director
17/11/1998 - 21/10/1999
1
Curry, Martin James
Director
17/11/1998 - 31/12/2002
1
Cooke, Gary
Director
17/11/1998 - 23/07/1999
1
Nutley, Royston Charles
Director
17/11/1998 - Present
3
Van Alphen, Ann Margaret Hunter
Secretary
22/11/2000 - Present
6

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 WATERLOO AIR MANAGEMENT PLC.

WATERLOO AIR MANAGEMENT PLC. is an(a) Dissolved company incorporated on 30/06/1961 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WATERLOO AIR MANAGEMENT PLC.?

toggle

WATERLOO AIR MANAGEMENT PLC. is currently Dissolved. It was registered on 30/06/1961 and dissolved on 25/08/2021.

Where is WATERLOO AIR MANAGEMENT PLC. located?

toggle

WATERLOO AIR MANAGEMENT PLC. is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does WATERLOO AIR MANAGEMENT PLC. do?

toggle

WATERLOO AIR MANAGEMENT PLC. operates in the Manufacture of non-domestic cooling and ventilation equipment (29.23 - SIC 2003) sector.

What is the latest filing for WATERLOO AIR MANAGEMENT PLC.?

toggle

The latest filing was on 25/08/2021: Final Gazette dissolved following liquidation.