Liquidation
Company Information for CONTROL DESIGN (A/C) LIMITED
UNIT Z PADDOCK WOOD DISTRIBUTION, CENTRE TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTROL DESIGN (A/C) LIMITED | |
Legal Registered Office | |
UNIT Z PADDOCK WOOD DISTRIBUTION CENTRE TRANSFESA ROAD PADDOCK WOOD KENT TN12 6UU Other companies in TN12 | |
Company Number | 01132663 | |
---|---|---|
Company ID Number | 01132663 | |
Date formed | 1973-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 20/06/2010 | |
Return next due | 18/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:45:35 |
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 |
---|---|---|
DENISE JANE FITZPATRICK |
||
IAN MCARTHUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KEITH JONES |
Company Secretary | ||
ANTHONY MICHAEL FRANCIS |
Director | ||
MICHAEL KEITH JONES |
Director | ||
DONALD EDWIN BOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLANDER CONTROLS LIMITED | Director | 2017-10-02 | CURRENT | 2017-08-03 | Active | |
CONTROL DESIGN (BEMS) LIMITED | Director | 2012-11-05 | CURRENT | 2011-06-08 | Dissolved 2016-07-05 | |
CONTROL CORPORATION LTD | Director | 2012-10-02 | CURRENT | 2011-11-11 | Liquidation | |
CONTROL CORPORATION LTD | Director | 2016-05-01 | CURRENT | 2011-11-11 | Liquidation | |
CONTROL DESIGN (BEMS) LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS DENISE JANE FITZPATRICK | |
CH01 | Director's details changed for Ian Mcarthur on 2010-03-23 | |
LATEST SOC | 09/07/10 STATEMENT OF CAPITAL;GBP 18000 | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Mcarthur on 2010-06-20 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/06/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY FRANCIS | |
288a | Director appointed ian mcarthur | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/06/08; full list of members | |
363s | Return made up to 20/06/07; no change of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 25/07/06 from: unit z paddock wood dist ctr transfesa road paddock wood kent TN12 6UU | |
363(287) | REGISTERED OFFICE CHANGED ON 24/07/06 | |
363s | Return made up to 20/06/06; full list of members | |
395 | Particulars of mortgage/charge | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
169 | £ IC 19000/18000 01/08/97 £ SR 1000@1=1000 | |
363s | RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
88(2)R | AD 05/12/95--------- £ SI 1000@1=1000 £ IC 18000/19000 | |
363s | RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 | |
ORES04 | NC INC ALREADY ADJUSTED 14/01/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
123 | £ NC 3000/25000 14/01/94 | |
88(2)R | AD 21/01/94--------- £ SI 15000@1=15000 £ IC 3000/18000 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363x | RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS |
Winding-Up Orders | 2011-10-24 |
Proposal to Strike Off | 2011-10-18 |
Petitions to Wind Up (Companies) | 2011-09-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DENISE JANE FITZPATRICK | |
DEBENTURE | Outstanding | TRUSTEES OF CONTROL DESIGN PENSION SCHEME | |
RENT DEPOSIT DEED | Outstanding | TIGER NO 2 GENERAL PARTNER LIMITED AND PRECIS (1672) LIMITED |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CONTROL DESIGN (A/C) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONTROL DESIGN (A/C) LIMITED | Event Date | 2011-10-18 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CONTROL DESIGN (A/C) LIMITED | Event Date | 2011-10-10 |
In the High Court Of Justice case number 006969 Liquidator appointed: A Stanley 1st Floor Prince Regent House , Quayside , Chatham Maritime , Kent , ME4 4QZ , telephone: 01634 895700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONTROL DESIGN (A/C) LIMITED | Event Date | 2011-08-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 6969 A Petition to wind up the above-named Company, Registration Number 01132663, of Unit Z, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent TN12 6UU , presented on 8 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1556314/37/U.) : | |||
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. |