Company Information for EXOAIR MASTER LIMITED
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR,
|
Company Registration Number
05095949
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EXOAIR MASTER LIMITED | ||
Legal Registered Office | ||
Griffins Tavistock House North Tavistock Square London WC1H 9HR Other companies in CF42 | ||
Previous Names | ||
|
Company Number | 05095949 | |
---|---|---|
Company ID Number | 05095949 | |
Date formed | 2004-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-30 | |
Account next due | 2016-12-30 | |
Latest return | 06/04/2016 | |
Return next due | 2017-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-05-02 13:34:21 |
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 |
---|---|---|
GEOFFREY ROGER ALLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA RAE MORRIS |
Company Secretary | ||
PETER TUCKER |
Director | ||
SIAN ALLUM |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
REGISTERED OFFICE CHANGED ON 27/09/23 FROM Griffins Tavistock House South Tavistock Square London WC14 9LG | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 4a Clipper Court, Clipper Close Medway City Estate Rochester Kent ME2 4QR England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 300010 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM 3 Druids Close Treorchy Rhondda CF42 6LJ | |
TM02 | Termination of appointment of Angela Rae Morris on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN ALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 300010 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 300010 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050959490004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050959490003 | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050959490002 | |
AP01 | DIRECTOR APPOINTED MR PETER TUCKER | |
AP01 | DIRECTOR APPOINTED MISS SIAN ALLUM | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 30/03/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/06/2012 | |
SH01 | 14/06/12 STATEMENT OF CAPITAL GBP 300010 | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/12/2011 | |
CERTNM | COMPANY NAME CHANGED VENT MASTER SERVICE LIMITED CERTIFICATE ISSUED ON 21/12/11 | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROGER ALLUM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/06; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
88(2)R | AD 04/08/04--------- £ SI 8@8=64 £ IC 5/69 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/04/04--------- £ SI 3@1=3 £ IC 2/5 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-05-14 |
Meetings o | 2020-05-15 |
Notice of | 2019-10-30 |
Meetings o | 2019-05-14 |
Notice of | 2018-09-28 |
Meetings o | 2018-05-14 |
Meetings o | 2017-06-29 |
Appointmen | 2017-04-05 |
Meetings of Creditors | 2017-02-27 |
Winding-Up Orders | 2016-12-16 |
Petitions to Wind Up (Companies) | 2016-07-27 |
Proposal to Strike Off | 2005-09-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-30 | £ 424,194 |
---|---|---|
Creditors Due After One Year | 2012-03-30 | £ 181,125 |
Creditors Due After One Year | 2012-03-30 | £ 181,125 |
Creditors Due After One Year | 2011-03-31 | £ 204,656 |
Creditors Due Within One Year | 2013-03-30 | £ 297,550 |
Creditors Due Within One Year | 2012-03-30 | £ 320,897 |
Creditors Due Within One Year | 2012-03-30 | £ 320,897 |
Creditors Due Within One Year | 2011-03-31 | £ 215,867 |
Provisions For Liabilities Charges | 2013-03-30 | £ 3,415 |
Provisions For Liabilities Charges | 2012-03-30 | £ 4,945 |
Provisions For Liabilities Charges | 2012-03-30 | £ 4,945 |
Provisions For Liabilities Charges | 2011-03-31 | £ 7,538 |
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 EXOAIR MASTER LIMITED
Called Up Share Capital | 2013-03-30 | £ 3,010 |
---|---|---|
Cash Bank In Hand | 2013-03-30 | £ 35,437 |
Cash Bank In Hand | 2012-03-30 | £ 23,821 |
Cash Bank In Hand | 2012-03-30 | £ 23,821 |
Cash Bank In Hand | 2011-03-31 | £ 35,234 |
Current Assets | 2013-03-30 | £ 413,745 |
Current Assets | 2012-03-30 | £ 445,390 |
Current Assets | 2012-03-30 | £ 445,390 |
Current Assets | 2011-03-31 | £ 484,142 |
Debtors | 2013-03-30 | £ 276,048 |
Debtors | 2012-03-30 | £ 321,410 |
Debtors | 2012-03-30 | £ 321,410 |
Debtors | 2011-03-31 | £ 338,874 |
Shareholder Funds | 2013-03-30 | £ 172,980 |
Shareholder Funds | 2012-03-30 | £ 432,894 |
Shareholder Funds | 2012-03-30 | £ 432,894 |
Shareholder Funds | 2011-03-31 | £ 548,753 |
Stocks Inventory | 2013-03-30 | £ 102,260 |
Stocks Inventory | 2012-03-30 | £ 100,159 |
Stocks Inventory | 2012-03-30 | £ 100,159 |
Stocks Inventory | 2011-03-31 | £ 110,034 |
Tangible Fixed Assets | 2013-03-30 | £ 484,394 |
Tangible Fixed Assets | 2012-03-30 | £ 494,471 |
Tangible Fixed Assets | 2012-03-30 | £ 494,471 |
Tangible Fixed Assets | 2011-03-31 | £ 492,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXOAIR MASTER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
85394900 | Ultraviolet or infra-red lamps | |||
33074900 | Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning) | |||
85394900 | Ultraviolet or infra-red lamps | |||
85394900 | Ultraviolet or infra-red lamps | |||
85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | |||
85394900 | Ultraviolet or infra-red lamps | |||
31 | ||||
85394900 | Ultraviolet or infra-red lamps | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
34011900 | Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products) | |||
85394900 | Ultraviolet or infra-red lamps | |||
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
85394900 | Ultraviolet or infra-red lamps | |||
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
85394900 | Ultraviolet or infra-red lamps |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | EXOAIR MASTER LIMITED | Event Date | 2021-05-14 |
In the High Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG Principal… | |||
Initiating party | Event Type | Meetings o | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2020-05-15 |
In the High Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principa… | |||
Initiating party | Event Type | Notice of | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2019-10-30 |
Initiating party | Event Type | Meetings o | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2019-05-14 |
In the County Court of Justice Court Number: CR-2016-3420 EXOAIR MASTER LIMITED (Company Number 05095949 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princi… | |||
Initiating party | Event Type | Notice of | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2018-09-28 |
Initiating party | Event Type | Meetings o | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2018-05-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2017-03-16 |
In the High Court of Justice case number 3420 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Stephen Hunt and Adam Harris , both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , (IP Nos 9183 and 15454), have been appointed Joint Liquidators to the Company on 16 March 2017 , by a meeting of creditors. For further details contact the Joint Liquidators on 020 7554 9600. Alternative contact: Paula Lucescu@griffins.net Ag GF123923 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2017-03-16 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the above-named Company (the 'conveners') are seeking a decision from creditors to appoint a Liquidation Committee and/or approve the basis of the Joint Liquidators remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by Skype on-line facility on 12 July 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 11 July 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 16 March 2017 Office Holder Details: Stephen Hunt (IP No. 9183 ) and Adam Harris (IP No. 15454 ) both of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG Further details contact: Frank Turnbull, Email: frank.turnbull@griffins.net . Ag JF31537 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2017-02-27 |
In the High Court of Justice case number 003420 The Official Receiver has summoned a general meeting of creditors for the case of Exoair Master Limited (Company number: 05095949, Court reference: High Court of Justice 003420 of 2016) that will be held on Friday 10th March 2017 at 2pm at The Official Receivers Office, West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham ME4 4AF for the purpose of appointing an insolvency practitioner as trustee. In order to be entitled to vote at the meeting, creditors must lodge proxies and proofs of debt with me at the address below no later than 12:00 on 9 March 2017. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2016-12-05 |
In the High Court Of Justice case number 003420 Liquidator appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2016-06-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003420 A Petition to wind up the above-named Company, Registration Number 05095949, of ,4A Clipper Court, Clipper Close, Medway City Estate, Rochester, Kent, England, ME2 4QR, presented on 20 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 August 2016 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 5 August 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXOAIR MASTER LIMITED | Event Date | 2005-09-20 |
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. |