Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1RCON LTD
Company Information for

A1RCON LTD

ROTHERHAM, SOUTH YORKSHIRE, S60,
Company Registration Number
05956034
Private Limited Company
Dissolved

Dissolved 2017-09-13

Company Overview

About A1rcon Ltd
A1RCON LTD was founded on 2006-10-04 and had its registered office in Rotherham. The company was dissolved on the 2017-09-13 and is no longer trading or active.

Key Data
Company Name
A1RCON LTD
 
Legal Registered Office
ROTHERHAM
SOUTH YORKSHIRE
 
Filing Information
Company Number 05956034
Date formed 2006-10-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
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.

Company Officers of A1RCON LTD

Current Directors
Officer Role Date Appointed
CAROL ANNE FELTHAM
Company Secretary 2010-05-01
STEWART FELTHAM
Director 2006-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LOUISE PORTER
Company Secretary 2006-10-23 2010-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-10-04 2006-10-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-10-04 2006-10-05

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
2017-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2014-05-204.20STATEMENT OF AFFAIRS/4.19
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 12 HIGGINS INDUSTRIAL UNITS STATION ROAD PORTBURY BRISTOL BS20 7TN
2014-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-21DS02DISS REQUEST WITHDRAWN
2014-01-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-11-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-14DS01APPLICATION FOR STRIKING-OFF
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-13AR0104/10/13 FULL LIST
2013-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FELTHAM / 01/09/2013
2013-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE FELTHAM / 01/09/2013
2013-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2013 FROM UNIT 12 HIGGINS INDUSTRIAL UNITS PRIORY FARM STATION ROAD BRISTOL AVON BS20 7TN UNITED KINGDOM
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059560340002
2012-10-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-09AR0104/10/12 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 12 HIGGINS INDUSTRIAL UNITS PRIORY FARM PORTBURY BS20 7TN
2011-12-08AR0104/10/11 FULL LIST
2011-12-08AD02SAIL ADDRESS CREATED
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA
2010-11-16AR0104/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART FELTHAM / 04/10/2010
2010-06-15AP03SECRETARY APPOINTED CAROL ANNE FELTHAM
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY JANE PORTER
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0104/10/09 FULL LIST
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 29 HILLCREST ROAD PORTISHEAD BRISTOL BS20 8HN
2009-02-27363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATE, DIRECTOR ANTONY POWER LOGGED FORM
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-11-04225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 11 GREAT GEORGE STREET BRISTOL BS1 5RR
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-2988(2)RAD 23/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-10-05288bSECRETARY RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to A1RCON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Appointment of Liquidators2014-05-12
Resolutions for Winding-up2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against A1RCON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2007-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 A1RCON LTD

Intangible Assets
Patents
We have not found any records of A1RCON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A1RCON LTD
Trademarks
We have not found any records of A1RCON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1RCON LTD. 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 (43220 - Plumbing, heat and air-conditioning installation) as A1RCON LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where A1RCON LTD 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 TypeAppointment of Liquidators
Defending partyA1RCON LTDEvent Date2014-04-29
Matthew Thomas Colbourne Frayne , of Price Sterling , Portland House, Mansfield Road, Rotherham, S60 2EB . : Further details contact: Matthew Thomas Colbourne Frayne, Email: keith.wilson@pricesterlingco.uk, Tel: 01709 441235.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA1RCON LTDEvent Date2014-04-29
At a general meeting of the above-named Company, convened and held at Unit 12 Higgins Industrial Units, Station Road, Portbury, Bristol, BS20 7TN on 29 April 2014 at 10.30am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Matthew Thomas Colbourne Frayne , of Price Sterling , Portland House, Mansfield Road, Rotherham, S60 2EB , (IP No 9158) be appointed Liquidator for the purposes of such winding up. Further details contact: Matthew Thomas Colbourne Frayne, Email: keith.wilson@pricesterlingco.uk, Tel: 01709 441235. Stewart Feltham , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyA1RCON LTDEvent Date2014-04-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held at the offices of Fraser Frayne Insolvency Practitioners Limited on behalf of Price Sterling, Old Canal Cottage, Dunkerton, Bath, BA2 8BS on 15 May 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at Price Sterling, Portland House, Mansfield Road, Rotherham, S60 2DR no later than 12 noon of the previous day. Date of Appointment: 29 April 2014 Office Holder details: Matthew Thomas Colbourne Frayne , (IP No. 9158) of Price Sterling , Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR . For further details contact: Tel: 0330 303 0076. Matthew Thomas Colbourne Frayne , Liquidator : Ag GF120772
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1RCON LTD 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 A1RCON LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1