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

BAC AIR CONDITIONING LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
01770742
Private Limited Company
Dissolved

Dissolved 2013-09-14

Company Overview

About Bac Air Conditioning Ltd
BAC AIR CONDITIONING LIMITED was founded on 1983-11-17 and had its registered office in York. The company was dissolved on the 2013-09-14 and is no longer trading or active.

Key Data
Company Name
BAC AIR CONDITIONING LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Filing Information
Company Number 01770742
Date formed 1983-11-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-09-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 05:11:09
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.
Companies with same name BAC AIR CONDITIONING LIMITED
The following companies were found which have the same name as BAC AIR CONDITIONING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bac Air Conditioning And Heating Inc Maryland Unknown

Company Officers of BAC AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HURST DOWNTON
Company Secretary 1993-08-07
RICHARD TERENCE ELLIS
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA GWENDOLINE ELLIS
Director 2006-01-01 2007-09-30
JOHN STOCKTON
Director 1998-11-01 2005-07-29
GARY CAINE
Director 1992-08-07 2005-07-28
DAVID JOHN NEWTON
Director 1998-09-01 2001-09-28
ALAN FOZZARD
Director 1992-08-07 2001-06-29
JOSEPH PHILIP WIECKOWSKI
Director 1993-07-29 2001-05-18
STANISLAW ZALEWSKI
Director 1993-08-07 1998-08-12
ALAN WALLACE SANDLAND
Company Secretary 1992-08-07 1993-08-07
ALAN DODD
Director 1992-08-07 1993-07-08
CHRISTOPHER JOHN PHOENIX
Director 1992-12-31 1993-07-08
CHRISTOPHER HURST DOWNTON
Director 1992-08-07 1992-12-31
IAN ROBERT FITZAKERLY
Director 1992-08-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HURST DOWNTON EDINBURGH WEAVERS LIMITED Company Secretary 2001-12-14 CURRENT 2001-11-29 Active
CHRISTOPHER HURST DOWNTON CHAFER MACHINERY LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-18 Active

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
2013-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012
2011-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-014.20STATEMENT OF AFFAIRS/4.19
2011-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O C H DOWNTON SOLICITOR NUMBER ONE RAILWAY COURT TEN POUND WALK, DONCASTER SOUTH YORKSHIRE DN4 5FB
2010-10-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-07LATEST SOC07/10/10 STATEMENT OF CAPITAL;GBP 100
2010-10-07AR0107/08/10 FULL LIST
2009-12-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA ELLIS
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / SLYVIA ELLIS / 30/09/2007
2008-12-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-11-29190LOCATION OF DEBENTURE REGISTER
2006-11-29353LOCATION OF REGISTER OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: NUMBER ONE RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: INGLEFORD, 3 ORCHARD MILL RIVERSDALE BOURNE END BUCKS SL8 5XP
2006-01-03225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FIRST FLOOR BROADMEADOWS BUSINESS PARK SOUTH NORMANTON DERBYSHIRE DE55 7RL
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-16ELRESS369(4) SHT NOTICE MEET 01/03/04
2004-04-16ELRESS80A AUTH TO ALLOT SEC 01/03/04
2003-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-01363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-03-27AUDAUDITOR'S RESIGNATION
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-11288bDIRECTOR RESIGNED
2001-09-07363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288bDIRECTOR RESIGNED
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04288aNEW DIRECTOR APPOINTED
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-09-07288bDIRECTOR RESIGNED
1998-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
5114 - Agents in industrial equipment, etc.
5190 - Other wholesale


Licences & Regulatory approval
We could not find any licences issued to BAC AIR CONDITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-04
Fines / Sanctions
No fines or sanctions have been issued against BAC AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2002-10-15 Satisfied EUROFACTOR (UK) LIMITED
FIXED AND FLOATING CHARGE 1995-11-27 Satisfied KELLOCK LIMITED
SUPPLEMENTAL DEBENTURE 1995-03-09 Satisfied NSM PLC
DEBENTURE 1993-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-07-12 Satisfied NSM PLC
SECURITY AGREEMENT 1989-09-25 Satisfied HILL SAMUEL BANK LIMITED
INSTRUMENT OF CHARGE 1989-09-25 Satisfied HILL SAMUEL BANK LIMITED (AS TRUSTEE FOR THE BANKS)
SINGLE DEBENTURE 1984-01-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BAC AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BAC AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAC AIR CONDITIONING 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 (5114 - Agents in industrial equipment, etc.) as BAC AIR CONDITIONING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAC AIR CONDITIONING 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 partyBAC AIR CONDITIONING LIMITEDEvent Date2011-08-24
Andrew Timothy Clay (IP No 009164) and David Anthony Horner (IP No 008956) both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG , were appointed as Joint Liquidators of the Company on 24 August 2011 . Pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG , on 4 June 2013, at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. In order to be entitled to vote at the Meeting, Creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG , no later than 12.00 noon on the business day before the Meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Chris Cox by e-mail at chris.cox@begbies-traynor.com or by telephone on 01904 479801 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAC AIR CONDITIONING 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 BAC AIR CONDITIONING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.