Company Information for PURE-AIR BUILDING SERVICES LIMITED
4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
|
Company Registration Number
05910578
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PURE-AIR BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
4TH FLOOR LEOPOLD STREET WING THE FOUNTAIN PRECINCT SHEFFIELD S1 2JA Other companies in NG17 | ||
Previous Names | ||
|
Company Number | 05910578 | |
---|---|---|
Company ID Number | 05910578 | |
Date formed | 2006-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 18/08/2014 | |
Return next due | 15/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-05-17 21:12:19 |
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 |
---|---|---|
DANIEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE WILLIAMS |
Company Secretary | ||
KEIRAN RICHIE BROWN |
Director | ||
MATTHEW JOSEPH THOMAS |
Director | ||
DANIEL WILLIAMS |
Director | ||
GAVIN CRAIG FEETHAM |
Company Secretary | ||
ANNA WARIN |
Company Secretary | ||
ANNA WARIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE TECHNICAL SOLUTIONS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2015-12-15 | |
PURE DEVELOPMENTS (NOTTINGHAM) LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-02 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2016-12-23 | |
2.24B | Administrator's progress report to 2016-06-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2015-12-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-08-04 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Unit 1 - 7 Fulwood Industrial Estate Fulwood Road South Sutton-in-Ashfield Nottinghamshire NG17 2JZ | |
2.12B | Appointment of an administrator | |
TM02 | Termination of appointment of Emma Jane Williams on 2015-01-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEIRAN RICHIE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM FIRST FLOOR, 49, HIGH STREET HUCKNALL NOTTINGHAM NG15 7AW | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOSEPH THOMAS | |
RES15 | CHANGE OF NAME 16/01/2014 | |
CERTNM | COMPANY NAME CHANGED PURE AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 17/01/14 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WILLIAMS / 05/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS / 05/11/2012 | |
AR01 | 18/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR DANIEL WILLIAMS | |
AP03 | SECRETARY APPOINTED EMMA JANE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY GAVIN FEETHAM | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 17/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 01/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED GAVIN CRAIG FEETHAM | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: HIGHFIELDS, 182 WATNALL ROAD HUCKNALL NOTTINGHAMSHIRE NG15 6FB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-09 |
Appointment of Administrators | 2015-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 292,582 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 329,152 |
Creditors Due After One Year | 2012-08-31 | £ 329,152 |
Creditors Due After One Year | 2011-08-31 | £ 28,203 |
Creditors Due Within One Year | 2013-08-31 | £ 1,239,185 |
Creditors Due Within One Year | 2012-08-31 | £ 732,878 |
Creditors Due Within One Year | 2012-08-31 | £ 732,879 |
Creditors Due Within One Year | 2011-08-31 | £ 744,071 |
Provisions For Liabilities Charges | 2013-08-31 | £ 33,371 |
Provisions For Liabilities Charges | 2012-08-31 | £ 22,060 |
Provisions For Liabilities Charges | 2012-08-31 | £ 22,060 |
Provisions For Liabilities Charges | 2011-08-31 | £ 10,857 |
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 PURE-AIR BUILDING SERVICES LIMITED
Current Assets | 2013-08-31 | £ 1,255,060 |
---|---|---|
Current Assets | 2012-08-31 | £ 735,011 |
Current Assets | 2012-08-31 | £ 735,011 |
Current Assets | 2011-08-31 | £ 819,286 |
Debtors | 2013-08-31 | £ 1,166,109 |
Debtors | 2012-08-31 | £ 494,635 |
Debtors | 2012-08-31 | £ 494,635 |
Debtors | 2011-08-31 | £ 705,397 |
Secured Debts | 2013-08-31 | £ 454,157 |
Secured Debts | 2012-08-31 | £ 537,645 |
Secured Debts | 2012-08-31 | £ 537,645 |
Secured Debts | 2011-08-31 | £ 218,228 |
Shareholder Funds | 2013-08-31 | £ 342,581 |
Shareholder Funds | 2012-08-31 | £ 238,064 |
Shareholder Funds | 2012-08-31 | £ 238,064 |
Shareholder Funds | 2011-08-31 | £ 98,070 |
Stocks Inventory | 2013-08-31 | £ 88,950 |
Stocks Inventory | 2012-08-31 | £ 240,375 |
Stocks Inventory | 2012-08-31 | £ 240,375 |
Stocks Inventory | 2011-08-31 | £ 113,888 |
Tangible Fixed Assets | 2013-08-31 | £ 652,659 |
Tangible Fixed Assets | 2012-08-31 | £ 587,143 |
Tangible Fixed Assets | 2012-08-31 | £ 587,144 |
Tangible Fixed Assets | 2011-08-31 | £ 61,915 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
R & M of Plant Contracts |
Rutland County Council | |
|
R & M of Plant Health & Safety |
Rutland County Council | |
|
R & M of Plant Health & Safety |
Rutland County Council | |
|
|
Rutland County Council | |
|
|
Rutland County Council | |
|
|
Rutland County Council | |
|
|
Rutland County Council | |
|
|
Rutland County Council | |
|
|
Rutland County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PURE-AIR BUILDING SERVICES LIMITED | Event Date | 2020-04-09 |
Company Number: 05910578 Name of Company: PURE-AIR BUILDING SERVICES LIMITED Previous Name of Company: Pure Air Conditioning Limited Nature of Business: PIumbing heating and air conditioning installat… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PURE-AIR BUILDING SERVICES LTD | Event Date | 2015-02-05 |
In the Leeds District Registry case number 89 Adrian Graham and Julian Pitts (IP Numbers 8980 and 7851 ) of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
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. |