Dissolved
Dissolved 2014-12-10
Company Information for AIRCONTROL TECHNOLOGIES LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
00499991
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | ||
---|---|---|
AIRCONTROL TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE SO15 Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 00499991 | |
---|---|---|
Date formed | 1951-10-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 16:57:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE COLEY |
||
DAVID BRUCE COLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ETHEL SENA |
Company Secretary | ||
JOHN ANDREW MOCKLER |
Director | ||
CHARLES EUGENE LOHWASSER |
Director | ||
JOHN JOSEPH MOLINELLI |
Director | ||
LEIGH MARK SMITH |
Director | ||
DEREK GEOFFREY CHILTON |
Company Secretary | ||
PATRICK JARVIS ALLAN |
Director | ||
RUSSELL DAVID HAWORTH |
Director | ||
DEAN ADRIAN WESTMORELAND |
Company Secretary | ||
JOHN WESLEY HARDIN |
Director | ||
DAVID JAMES LAMBERT |
Director | ||
ALBERT J NEUPAVER |
Director | ||
MICHAEL JOHN COOPER |
Director | ||
PETER SMITH |
Company Secretary | ||
PETER M STEWART |
Director | ||
JOHN RICHARD BAXTER |
Director | ||
DONNA F WINQUIST |
Company Secretary | ||
JEFFREY BRIAN STONE |
Company Secretary | ||
WALTER BATES |
Director | ||
BERNARD RICHARD WEBB |
Company Secretary | ||
NORMAN SAMUEL ILES |
Director | ||
KONRAD WALTER MELDAL-JOHNSEN |
Director | ||
BARRY STEPHEN PEAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORCROFT DYNAMICS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
VISION RESEARCH LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
AVIATION WINDINGS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
AEROMEDIC INNOVATIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
TH ACQUISITION COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AIRSCREW LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1973-11-16 | Dissolved 2013-12-24 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
AMETEK HOLDINGS (UK) LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Company Secretary | 2007-10-04 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 | |
SPECTRO ANALYTICAL UK LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
CAMECA U.K. LIMITED | Company Secretary | 2007-08-16 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
VTI INSTRUMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2007-08-17 | Dissolved 2016-10-05 | |
TESEQ LIMITED | Director | 2014-01-03 | CURRENT | 2006-09-29 | Dissolved 2017-10-12 | |
DUNKERMOTOREN UK LIMITED | Director | 2013-08-19 | CURRENT | 2010-04-11 | Dissolved 2013-12-03 | |
DUNKERMOTOREN LINEAR SYSTEMS LIMITED | Director | 2013-08-08 | CURRENT | 2011-07-08 | Dissolved 2017-10-12 | |
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Director | 2012-10-19 | CURRENT | 2007-02-12 | Dissolved 2015-10-08 | |
AVIATION WINDINGS LIMITED | Director | 2009-01-06 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
CAMECA U.K. LIMITED | Director | 2009-01-06 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
AEROMEDIC INNOVATIONS LIMITED | Director | 2009-01-06 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
NORCROFT DYNAMICS LIMITED | Director | 2009-01-06 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Director | 2009-01-06 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
AIRSCREW LIMITED | Director | 2009-01-06 | CURRENT | 1973-11-16 | Dissolved 2013-12-24 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Director | 2009-01-06 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
SPECTRO ANALYTICAL UK LIMITED | Director | 2009-01-06 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
VISION RESEARCH LIMITED | Director | 2009-01-06 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
TH ACQUISITION COMPANY LIMITED | Director | 2008-12-10 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AMETEK HOLDINGS (UK) LIMITED | Director | 2008-12-10 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Director | 2008-12-10 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM PO BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 02/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 02/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LOHWASSER | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH | |
AR01 | 02/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/01/11 FULL LIST | |
AR01 | 02/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EUGENE LOHWASSER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 15/08/05 | |
ELRES | S366A DISP HOLDING AGM 15/08/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2014-05-14 |
Appointment of Liquidators | 2014-05-14 |
Resolutions for Winding-up | 2014-05-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE BETWEEN THE COMPANY (FORMERLY KNOWN AS HOWDEN AIRCONTROL LIMITED), THE CHARGORS (AS DEFINED) AND BARCLAYS BANK PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRCONTROL TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AIRCONTROL TECHNOLOGIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-07-22 |
Final meetings of the above named companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 4 September 2014 at 11.00am and 11.15 am respectively for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 8 May 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-07-22 |
Final meetings of the above named companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 4 September 2014 at 11.00am and 11.15 am respectively for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 8 May 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | ||
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-07-22 |
Final meetings of the above named companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 4 September 2014 at 11.00am and 11.15 am respectively for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 8 May 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-05-09 |
The Companies were placed into a Members Voluntary Liquidation on 8 May 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 June 2014. Claims must be sent to the undersigned, Sean Croston (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 June 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Bruce Maidment, Tel: 01865 799900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-05-08 |
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Bruce Maidment, Tel: 01865 799900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIRCONTROL TECHNOLOGIES LIMITED | Event Date | 2014-05-08 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 08 May 2014 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Bruce Maidment, Tel: 01865 799900. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |