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

AIR FUEL SYNTHESIS LTD

BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU,
Company Registration Number
06855500
Private Limited Company
Liquidation

Company Overview

About Air Fuel Synthesis Ltd
AIR FUEL SYNTHESIS LTD was founded on 2009-03-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Air Fuel Synthesis Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
AIR FUEL SYNTHESIS LTD
 
Legal Registered Office
BWC BUSINESS SOLUTIONS LLP
8 PARK PLACE
LEEDS
LS1 2RU
Other companies in DL1
 
Filing Information
Company Number 06855500
Company ID Number 06855500
Date formed 2009-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 23/03/2015
Return next due 20/04/2016
Type of accounts 
Last Datalog update: 2019-09-11 15:39:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR FUEL SYNTHESIS LTD
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 AIR FUEL SYNTHESIS LTD
The following companies were found which have the same name as AIR FUEL SYNTHESIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR FUEL SYNTHESIS HOLDINGS LIMITED 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2013-07-03
AIR FUEL SYNTHESIS LICENSES LIMITED 9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 2013-07-03
AIR FUEL SYNTHESIS ENERGY LIMITED 2 YORK ROAD WETHERBY WEST YORKSHIRE LS22 5EH Dissolved Company formed on the 2014-04-01
AIR FUEL SYNTHESIS FINANCE LIMITED 46 MAIN STREET TWEEDMOUTH BERWICK-UPON-TWEED GREAT BRITAIN TD15 2AA Dissolved Company formed on the 2013-11-19

Company Officers of AIR FUEL SYNTHESIS LTD

Current Directors
Officer Role Date Appointed
STEPHEN ALAN BURWOOD
Director 2012-01-18
MARTIN FRANK FROST
Director 2013-10-23
MYLES GERARD MONAGHAN
Director 2014-02-20
MONIQUE GABRIELLE LOUISE PURDY
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN SYKES
Company Secretary 2011-04-06 2013-10-23
JOHN PAUL BARTON
Director 2011-08-19 2013-10-23
PETER JEREMY HARRISON
Director 2009-04-03 2013-10-23
JAMES ROBERT JENNINGS
Director 2012-02-17 2013-10-23
ANTHONY MARMONT
Director 2011-08-19 2013-10-23
GRAHAM JOHN TRUSCOTT
Director 2012-01-18 2013-10-23
DAVID JOHN STILL
Director 2012-02-17 2013-07-27
DAVID JAMES BENTON
Director 2011-08-19 2013-01-14
DAVID BRIAN SYKES
Company Secretary 2011-08-19 2011-08-19
JOHN PAUL BARTON
Director 2009-03-26 2011-04-06
DAVID JAMES BENTON
Director 2009-04-03 2011-04-06
ANTHONY MARMONT
Director 2009-04-03 2011-04-06
RICHARD STEPHEN COSMO MONKHOUSE
Director 2009-03-23 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN BURWOOD MONMYLSTEP PLC Director 2014-11-20 CURRENT 2014-09-01 Dissolved 2017-01-24
STEPHEN ALAN BURWOOD AIR FUEL SYNTHESIS ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD AFS CAPTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD AFS DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD AFS FARMING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD AFS FUELS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD AIR FUEL SYNTHESIS LICENSES LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
STEPHEN ALAN BURWOOD AIR FUEL SYNTHESIS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
STEPHEN ALAN BURWOOD AFD2011 LIMITED Director 2012-01-18 CURRENT 2010-04-29 Dissolved 2016-04-26
STEPHEN ALAN BURWOOD INGMANTHORPE HALL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
STEPHEN ALAN BURWOOD POSITIVE TAX SOLUTIONS LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARTIN FRANK FROST AIR FUEL SYNTHESIS ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MARTIN FRANK FROST AFS CAPTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MARTIN FRANK FROST AFS DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MARTIN FRANK FROST AFS FARMING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MARTIN FRANK FROST AFS FUELS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MARTIN FRANK FROST AFS VENTURES PLC Director 2014-02-25 CURRENT 2014-02-25 Liquidation
MARTIN FRANK FROST AIR FUEL SYNTHESIS LICENSES LIMITED Director 2013-10-02 CURRENT 2013-07-03 Liquidation
MARTIN FRANK FROST AIR FUEL SYNTHESIS HOLDINGS LIMITED Director 2013-10-02 CURRENT 2013-07-03 Liquidation
MARTIN FRANK FROST BURD LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-06-14
MYLES GERARD MONAGHAN EQUO ENERGY COMPANY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
MYLES GERARD MONAGHAN ENTECH COMMERCIAL GROUP LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
MYLES GERARD MONAGHAN ENTECH COMMERCIAL LIMITED Director 2015-02-09 CURRENT 1991-04-08 Active
MYLES GERARD MONAGHAN MONMYLSTEP PLC Director 2014-11-20 CURRENT 2014-09-01 Dissolved 2017-01-24
MYLES GERARD MONAGHAN AIR FUEL SYNTHESIS ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MYLES GERARD MONAGHAN AFS CAPTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MYLES GERARD MONAGHAN AFS DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MYLES GERARD MONAGHAN AFS FARMING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MYLES GERARD MONAGHAN AFS FUELS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MYLES GERARD MONAGHAN AIR FUEL SYNTHESIS LICENSES LIMITED Director 2014-02-20 CURRENT 2013-07-03 Liquidation
MONIQUE GABRIELLE LOUISE PURDY PDY LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
MONIQUE GABRIELLE LOUISE PURDY MONMYLSTEP PLC Director 2014-11-20 CURRENT 2014-09-01 Dissolved 2017-01-24
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS CAPTURE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS FARMING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AFS FUELS LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-04-26
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS LICENSES LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
MONIQUE GABRIELLE LOUISE PURDY AIR FUEL SYNTHESIS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-03 Liquidation
MONIQUE GABRIELLE LOUISE PURDY SPENCER RHODES HOLDINGS LIMITED Director 2013-08-15 CURRENT 1997-09-03 Active
MONIQUE GABRIELLE LOUISE PURDY ST. KEVINS MAINTENANCE LIMITED Director 2013-04-08 CURRENT 1978-03-23 Active
MONIQUE GABRIELLE LOUISE PURDY THE INSULATION COMPANY LIMITED Director 1998-10-21 CURRENT 1998-10-21 Liquidation

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
2018-06-19WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-04-25LIQ MISCINSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 07/02/17
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 2 YORK ROAD WETHERBY WEST YORKSHIRE LS22 5EH ENGLAND
2016-02-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-01-21COCOMPORDER OF COURT TO WIND UP
2015-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O MONIQUE PURDY UNIT 2 CHESNUT STREET DARLINGTON COUNTY DURHAM DL1 1QL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 6216
2015-03-27AR0123/03/15 FULL LIST
2014-10-01AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 6216
2014-04-10AR0123/03/14 FULL LIST
2014-04-10AD02SAIL ADDRESS CHANGED FROM: 17 GARLAND ROTHLEY LEICESTER LE7 7RF UNITED KINGDOM
2014-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2014 FROM C/O MONIQUE PURDY UNIT 3E ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY ENGLAND
2014-03-09AP01DIRECTOR APPOINTED MR MYLES GERARD MONAGHAN
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JENNINGS
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRUSCOTT
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARMONT
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID SYKES
2013-11-01AP01DIRECTOR APPOINTED MR MARTIN FROST
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 94 CLEVELAND AVENUE DARLINGTON COUNTY DURHAM DL3 7BE UNITED KINGDOM
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STILL
2013-04-21AR0123/03/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON
2012-10-11AP01DIRECTOR APPOINTED MS MONIQUE PURDY
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08AR0123/03/12 FULL LIST
2012-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-04AD02SAIL ADDRESS CREATED
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID SYKES
2012-03-15AP01DIRECTOR APPOINTED MR JAMES ROBERT JENNINGS
2012-02-20AP01DIRECTOR APPOINTED MR DAVID JOHN STILL
2012-02-17AP01DIRECTOR APPOINTED GRAHAM JOHN TRUSCOTT
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01SH0118/11/11 STATEMENT OF CAPITAL GBP 6216
2012-01-26AP01DIRECTOR APPOINTED MR STEPHEN ALAN BURWOOD
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-07AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O C/O BEACON ENERGY LTD WHITTLE HILL FARM BUILDINGS SHEPSHED ROAD NANPANTAN LOUGHBOROUGH LEICESTERSHIRE LE12 9YE UNITED KINGDOM
2011-09-28RP04SECOND FILING WITH MUD 23/03/11 FOR FORM AR01
2011-09-28ANNOTATIONClarification
2011-09-09AP03SECRETARY APPOINTED MR DAVID BRIAN SYKES
2011-09-08AP01DIRECTOR APPOINTED MR JOHN PAUL BARTON
2011-09-08AP01DIRECTOR APPOINTED PROFESSOR ANTHONY MARMONT
2011-09-08AP01DIRECTOR APPOINTED DR DAVID JAMES BENTON
2011-09-01SH0119/08/11 STATEMENT OF CAPITAL GBP 5326
2011-08-31RES01ADOPT ARTICLES 19/08/2011
2011-04-11AR0123/03/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 13 PIELD HEATH AVENUE, UXBRIDGE, UB8 3PB
2011-04-08AP03SECRETARY APPOINTED MR DAVID BRIAN SYKES
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONKHOUSE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARMONT
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENTON / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARTON / 23/03/2010
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONKHOUSE / 03/04/2009
2009-04-03288aDIRECTOR APPOINTED MR PETER HARRISON
2009-04-03288aDIRECTOR APPOINTED MR JOHN PAUL BARTON
2009-04-03288aDIRECTOR APPOINTED MR ANTHONY MARMONT
2009-04-03288aDIRECTOR APPOINTED MR DAVID JAMES BENTON
2009-03-3188(2)AD 25/03/09 GBP SI 49@1=49 GBP IC 1/50
2009-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR FUEL SYNTHESIS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-10
Winding-Up Orders2016-01-28
Petitions to Wind Up (Companies)2015-11-17
Fines / Sanctions
No fines or sanctions have been issued against AIR FUEL SYNTHESIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-20 Satisfied BEECH HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 868,477
Creditors Due Within One Year 2012-01-01 £ 34,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AIR FUEL SYNTHESIS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6,216
Cash Bank In Hand 2012-01-01 £ 68,699
Current Assets 2012-01-01 £ 82,512
Debtors 2012-01-01 £ 13,813
Fixed Assets 2012-01-01 £ 553,116
Secured Debts 2012-01-01 £ 868,477
Shareholder Funds 2012-01-01 £ 261,977
Tangible Fixed Assets 2012-01-01 £ 553,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR FUEL SYNTHESIS LTD registering or being granted any patents
Domain Names

AIR FUEL SYNTHESIS LTD owns 1 domain names.

airfuelsynthesis.co.uk  

Trademarks
We have not found any records of AIR FUEL SYNTHESIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR FUEL SYNTHESIS 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 (32990 - Other manufacturing n.e.c.) as AIR FUEL SYNTHESIS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AIR FUEL SYNTHESIS 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 partyAIR FUEL SYNTHESIS LIMITEDEvent Date2016-02-08
In the Harrogate County Court case number 13 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Gary Edgar Blackburn and Paul Andrew Whitwam have been appointed Joint Liquidators of the above named company by the Secretary of State. A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986, at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 20 April 2016 at 11.00 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business day prior to the meeting. In the absence of a committee a resolution will be put to creditors to approve the Liquidator's remuneration. Office Holder Details: Gary Edgar Blackburn and Paul Andrew Whitwam (IP numbers 6234 and 8346 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 8 February 2016 . Further information about this case is available from the offices of BWC on 0113 243 3434. Gary Edgar Blackburn and Paul Andrew Whitwam , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyAIR FUEL SYNTHESIS LIMITEDEvent Date2016-01-12
In the Leeds District Registry case number 1004 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party AIR FUEL SYNTHESIS LICENSES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAIR FUEL SYNTHESIS LIMITEDEvent Date2015-10-29
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1004 A petition to wind up the above named Air Fuel Synthesis Limited of 2 York Road Wetherby West Yorkshire, LS22 5EH presented on 29 October 2015 by AIR FUEL SYNTHESIS LICENSES LIMITED of 2 York Road Wetherby West Yorkshire LS22 5EH will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row, LS1 3BG on 12 January 2016 at 10:30 am (or as soon thereafter as the petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR FUEL SYNTHESIS 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 AIR FUEL SYNTHESIS 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.