Company Information for AIRSOL SERVICE COMPANY LIMITED
2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
|
Company Registration Number
04226961
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIRSOL SERVICE COMPANY LIMITED | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in CH62 | |
Company Number | 04226961 | |
---|---|---|
Company ID Number | 04226961 | |
Date formed | 2001-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-01-31 | |
Account next due | 31/10/2021 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-17 12:56:23 |
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 |
---|---|---|
LISA BEARSLEY |
||
GRAHAM JOHN SHENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET SHENNAN |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRWAY SOLUTIONS LIMITED | Director | 1995-09-20 | CURRENT | 1995-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM Unit 8 Thursby Road Bromborough Wirral Merseyside CH62 3PR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-06 GBP 59 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-23 GBP 80 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 86 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Unit 8 Woodway Court Thursby Road Croft Business Park Bromborough Wirral CH62 3PW | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LISA BEARSLEY on 2014-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LISA BEARSLEY on 2014-09-30 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-05-03 GBP 93 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SHENNAN / 01/06/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS LISA BEARSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN SHENNAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 104 WHITBY ROAD ELLESMERE PORT SOUTH WIRRAL CH65 0AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/01-10/09/01 £ SI 100@1=100 £ IC 1/101 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-16 |
Notices to | 2021-02-16 |
Appointmen | 2021-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 107,019 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 83,655 |
Provisions For Liabilities Charges | 2013-01-31 | £ 1,806 |
Provisions For Liabilities Charges | 2012-01-31 | £ 3,453 |
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 AIRSOL SERVICE COMPANY LIMITED
Cash Bank In Hand | 2013-01-31 | £ 13,817 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 61,668 |
Current Assets | 2013-01-31 | £ 187,966 |
Current Assets | 2012-01-31 | £ 171,399 |
Debtors | 2013-01-31 | £ 168,285 |
Debtors | 2012-01-31 | £ 103,191 |
Shareholder Funds | 2013-01-31 | £ 94,278 |
Shareholder Funds | 2012-01-31 | £ 108,208 |
Stocks Inventory | 2013-01-31 | £ 5,864 |
Stocks Inventory | 2012-01-31 | £ 6,540 |
Tangible Fixed Assets | 2013-01-31 | £ 15,137 |
Tangible Fixed Assets | 2012-01-31 | £ 23,917 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as AIRSOL SERVICE COMPANY LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AIRSOL SERVICE COMPANY LIMITED | Event Date | 2021-02-16 |
Initiating party | Event Type | Notices to | |
Defending party | AIRSOL SERVICE COMPANY LIMITED | Event Date | 2021-02-16 |
Initiating party | Event Type | Appointmen | |
Defending party | AIRSOL SERVICE COMPANY LIMITED | Event Date | 2021-02-16 |
Company Number: 04226961 Name of Company: AIRSOL SERVICE COMPANY LIMITED Nature of Business: Service of heat pump air conditioning Registered office: 2nd Floor, 14 Castle Street, Liverpool L2 0NE Prin… | |||
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. |