Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRCONTROL TECHNOLOGIES LIMITED
Company Information for

AIRCONTROL TECHNOLOGIES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
00499991
Private Limited Company
Dissolved

Dissolved 2014-12-10

Company Overview

About Aircontrol Technologies Ltd
AIRCONTROL TECHNOLOGIES LIMITED was founded on 1951-10-03 and had its registered office in Southampton. The company was dissolved on the 2014-12-10 and is no longer trading or active.

Key Data
Company Name
AIRCONTROL TECHNOLOGIES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15
Other companies in SO15
 
Previous Names
HOWDEN AIRCONTROL LIMITED15/12/1999
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AIRCONTROL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-10-04
DAVID BRUCE COLEY
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ETHEL SENA
Company Secretary 2003-11-14 2012-08-15
JOHN ANDREW MOCKLER
Director 2006-02-13 2012-08-15
CHARLES EUGENE LOHWASSER
Director 2005-02-16 2012-08-01
JOHN JOSEPH MOLINELLI
Director 2003-01-13 2012-07-01
LEIGH MARK SMITH
Director 2006-12-15 2012-04-30
DEREK GEOFFREY CHILTON
Company Secretary 2006-08-02 2007-10-04
PATRICK JARVIS ALLAN
Director 1992-01-02 2007-02-09
RUSSELL DAVID HAWORTH
Director 2006-02-13 2006-08-31
DEAN ADRIAN WESTMORELAND
Company Secretary 2004-10-25 2006-08-02
JOHN WESLEY HARDIN
Director 2005-02-16 2006-02-13
DAVID JAMES LAMBERT
Director 1998-04-23 2005-02-16
ALBERT J NEUPAVER
Director 2003-01-13 2005-02-16
MICHAEL JOHN COOPER
Director 1992-01-02 2004-12-06
PETER SMITH
Company Secretary 2003-01-13 2004-11-02
PETER M STEWART
Director 2003-01-13 2004-08-20
JOHN RICHARD BAXTER
Director 1992-01-02 2004-04-30
DONNA F WINQUIST
Company Secretary 2003-01-13 2003-11-14
JEFFREY BRIAN STONE
Company Secretary 1997-11-19 2003-01-13
WALTER BATES
Director 1992-01-02 1999-10-28
BERNARD RICHARD WEBB
Company Secretary 1992-01-02 1997-11-19
NORMAN SAMUEL ILES
Director 1992-01-02 1997-04-30
KONRAD WALTER MELDAL-JOHNSEN
Director 1992-01-02 1995-02-14
BARRY STEPHEN PEAT
Director 1992-01-02 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Company Secretary 2007-10-04 CURRENT 1961-03-01 Dissolved 2017-10-12
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Company Secretary 2007-10-03 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY CAMECA U.K. LIMITED Company Secretary 2007-08-16 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM PO BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2014-05-164.70DECLARATION OF SOLVENCY
2014-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-03AR0102/01/14 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-02AR0102/01/13 FULL LIST
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LOHWASSER
2012-07-25ANNOTATIONClarification
2012-07-25RP04SECOND FILING FOR FORM TM01
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH
2012-01-11AR0102/01/12 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-05AR0102/01/11 FULL LIST
2010-01-06AR0102/01/10 FULL LIST
2010-01-05AD03REGISTER(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
2010-01-04AD02SAIL ADDRESS CREATED
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EUGENE LOHWASSER / 01/01/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-03-23363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-01-03363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-18225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-23288bDIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27288bDIRECTOR RESIGNED
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-01-05363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02ELRESS386 DISP APP AUDS 15/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 15/08/05
2005-05-06288cSECRETARY'S PARTICULARS CHANGED
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AIRCONTROL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-05-14
Appointment of Liquidators2014-05-14
Resolutions for Winding-up2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against AIRCONTROL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
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 1999-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by AIRCONTROL TECHNOLOGIES LIMITED

AIRCONTROL TECHNOLOGIES LIMITED has registered 1 patents

GB2402736 ,

Domain Names
We do not have the domain name information for AIRCONTROL TECHNOLOGIES LIMITED
Trademarks
We have not found any records of AIRCONTROL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCONTROL TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AIRCONTROL TECHNOLOGIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AIRCONTROL TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-07-22
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 partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-07-22
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 partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-07-22
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 TypeNotices to Creditors
Defending partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-05-09
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 TypeAppointment of Liquidators
Defending partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-05-08
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 TypeResolutions for Winding-up
Defending partyAIRCONTROL TECHNOLOGIES LIMITEDEvent Date2014-05-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCONTROL TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRCONTROL TECHNOLOGIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.