Company Information for AIRCONSTRUCT (MIDLANDS) LIMITED
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRCONSTRUCT (MIDLANDS) LIMITED | |
Legal Registered Office | |
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in WS12 | |
Company Number | 01238933 | |
---|---|---|
Company ID Number | 01238933 | |
Date formed | 1975-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:01:50 |
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 |
---|---|---|
NIGEL IAN TONGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIRCONSTRUCT (MANAGEMENT) LTD |
Director | ||
MOHAMMED ISLAM |
Director | ||
NICOLAS LIPTROT |
Director | ||
MOHAMMED ISLAM |
Director | ||
NICOLAS LIPTROT |
Director | ||
NIGEL IAN TONGUE |
Director | ||
MAUREEN ANN HAMMERSLEY |
Company Secretary | ||
JOHN KEVIN HAMMERSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRCONSTRUCT (CONTRACTS) LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
AIRCONSTRUCT (MANAGEMENT) LTD | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-02 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Acm House, Littleton Drive (Off Cocksparrow Lan) Huntington Cannock WS12 4TS | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIRCONSTRUCT (MANAGEMENT) LTD | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL TONGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS LIPTROT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ISLAM | |
AP01 | DIRECTOR APPOINTED NICHOLAS LIPTROT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS LIPTROT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM | |
AP02 | Appointment of Airconstruct (Management) Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TONGUE | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LIPTROT / 14/02/2011 | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LIPTROT / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ISLAM / 01/01/2011 | |
AR01 | 27/01/10 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ISLAM | |
AP01 | DIRECTOR APPOINTED MR NICOLAS LIPTROT | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN TONGUE / 31/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN HAMMERSLEY | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/05/06--------- £ SI 30@1=30 £ IC 200/230 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/00 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: UNIT 13 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2GB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/97 FROM: UNIT 8, BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK, STAFFORDSHIRE WS11 2GB | |
363s | RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS |
Meetings o | 2019-02-27 |
Resolutions for Winding-up | 2017-02-10 |
Appointment of Liquidators | 2017-02-10 |
Meetings of Creditors | 2017-01-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB ENGLAND & WALES. | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 722,492 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 913,191 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 AIRCONSTRUCT (MIDLANDS) LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 104,884 |
Cash Bank In Hand | 2012-05-31 | £ 181,053 |
Current Assets | 2013-05-31 | £ 870,720 |
Current Assets | 2012-05-31 | £ 1,268,901 |
Debtors | 2013-05-31 | £ 765,836 |
Debtors | 2012-05-31 | £ 1,087,848 |
Debtors | 2011-05-31 | £ 488,130 |
Shareholder Funds | 2013-05-31 | £ 171,053 |
Shareholder Funds | 2012-05-31 | £ 393,589 |
Tangible Fixed Assets | 2013-05-31 | £ 23,763 |
Tangible Fixed Assets | 2012-05-31 | £ 37,879 |
Tangible Fixed Assets | 2011-05-31 | £ 66,022 |
Debtors and other cash assets
AIRCONSTRUCT (MIDLANDS) LIMITED owns 1 domain names.
airconstruct.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AIRCONSTRUCT (MIDLANDS) LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AIRCONSTRUCT (MIDLANDS) LIMITED | Event Date | 2019-02-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIRCONSTRUCT (MIDLANDS) LIMITED | Event Date | 2017-02-03 |
At a General Meeting of the above named company, duly convened and held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 3 February 2017 , the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily. 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 : Tel No: 0121 321 1700 Email: mail@irwinuk.net Nigel Tongue , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AIRCONSTRUCT (MIDLANDS) LIMITED | Event Date | 2017-02-03 |
Liquidator's name and address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No. 0121 321 1700 / Fax No. 0121 321 1701 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIRCONSTRUCT (MIDLANDS) LIMITED | Event Date | 2017-01-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 3 February 2017 at 11.00 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Office Holder Number: 8753 , Tel No: 0121 321 1700, Email: mail@irwinuk.net , Contact: John Pearson Nigel Tongue , Director : 18 January 2017 | |||
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. |