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 Name | |
---|---|
AIR FUEL SYNTHESIS LTD | |
Legal Registered Office | |
BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU Other companies in DL1 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ALAN BURWOOD |
||
MARTIN FRANK FROST |
||
MYLES GERARD MONAGHAN |
||
MONIQUE GABRIELLE LOUISE PURDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRIAN SYKES |
Company Secretary | ||
JOHN PAUL BARTON |
Director | ||
PETER JEREMY HARRISON |
Director | ||
JAMES ROBERT JENNINGS |
Director | ||
ANTHONY MARMONT |
Director | ||
GRAHAM JOHN TRUSCOTT |
Director | ||
DAVID JOHN STILL |
Director | ||
DAVID JAMES BENTON |
Director | ||
DAVID BRIAN SYKES |
Company Secretary | ||
JOHN PAUL BARTON |
Director | ||
DAVID JAMES BENTON |
Director | ||
ANTHONY MARMONT |
Director | ||
RICHARD STEPHEN COSMO MONKHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONMYLSTEP PLC | Director | 2014-11-20 | CURRENT | 2014-09-01 | Dissolved 2017-01-24 | |
AIR FUEL SYNTHESIS ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS CAPTURE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FARMING LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FUELS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AIR FUEL SYNTHESIS LICENSES LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
AIR FUEL SYNTHESIS HOLDINGS LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
AFD2011 LIMITED | Director | 2012-01-18 | CURRENT | 2010-04-29 | Dissolved 2016-04-26 | |
INGMANTHORPE HALL LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
POSITIVE TAX SOLUTIONS LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-17 | Active | |
AIR FUEL SYNTHESIS ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS CAPTURE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FARMING LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FUELS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS VENTURES PLC | Director | 2014-02-25 | CURRENT | 2014-02-25 | Liquidation | |
AIR FUEL SYNTHESIS LICENSES LIMITED | Director | 2013-10-02 | CURRENT | 2013-07-03 | Liquidation | |
AIR FUEL SYNTHESIS HOLDINGS LIMITED | Director | 2013-10-02 | CURRENT | 2013-07-03 | Liquidation | |
BURD LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2016-06-14 | |
EQUO ENERGY COMPANY LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
ENTECH COMMERCIAL GROUP LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
ENTECH COMMERCIAL LIMITED | Director | 2015-02-09 | CURRENT | 1991-04-08 | Active | |
MONMYLSTEP PLC | Director | 2014-11-20 | CURRENT | 2014-09-01 | Dissolved 2017-01-24 | |
AIR FUEL SYNTHESIS ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS CAPTURE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FARMING LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FUELS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AIR FUEL SYNTHESIS LICENSES LIMITED | Director | 2014-02-20 | CURRENT | 2013-07-03 | Liquidation | |
PDY LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
MONMYLSTEP PLC | Director | 2014-11-20 | CURRENT | 2014-09-01 | Dissolved 2017-01-24 | |
AIR FUEL SYNTHESIS ENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS CAPTURE LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FARMING LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AFS FUELS LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2016-04-26 | |
AIR FUEL SYNTHESIS LICENSES LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
AIR FUEL SYNTHESIS HOLDINGS LIMITED | Director | 2013-09-19 | CURRENT | 2013-07-03 | Liquidation | |
SPENCER RHODES HOLDINGS LIMITED | Director | 2013-08-15 | CURRENT | 1997-09-03 | Active | |
ST. KEVINS MAINTENANCE LIMITED | Director | 2013-04-08 | CURRENT | 1978-03-23 | Active | |
THE INSULATION COMPANY LIMITED | Director | 1998-10-21 | CURRENT | 1998-10-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 07/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 2 YORK ROAD WETHERBY WEST YORKSHIRE LS22 5EH ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O MONIQUE PURDY UNIT 2 CHESNUT STREET DARLINGTON COUNTY DURHAM DL1 1QL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 6216 | |
AR01 | 23/03/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 6216 | |
AR01 | 23/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 17 GARLAND ROTHLEY LEICESTER LE7 7RF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2014 FROM C/O MONIQUE PURDY UNIT 3E ENTERPRISE HOUSE VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MYLES GERARD MONAGHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRUSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SYKES | |
AP01 | DIRECTOR APPOINTED MR MARTIN FROST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 94 CLEVELAND AVENUE DARLINGTON COUNTY DURHAM DL3 7BE UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STILL | |
AR01 | 23/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON | |
AP01 | DIRECTOR APPOINTED MS MONIQUE PURDY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SYKES | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT JENNINGS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN STILL | |
AP01 | DIRECTOR APPOINTED GRAHAM JOHN TRUSCOTT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 18/11/11 STATEMENT OF CAPITAL GBP 6216 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALAN BURWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AD01 | REGISTERED 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 | |
RP04 | SECOND FILING WITH MUD 23/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED MR DAVID BRIAN SYKES | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL BARTON | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANTHONY MARMONT | |
AP01 | DIRECTOR APPOINTED DR DAVID JAMES BENTON | |
SH01 | 19/08/11 STATEMENT OF CAPITAL GBP 5326 | |
RES01 | ADOPT ARTICLES 19/08/2011 | |
AR01 | 23/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 13 PIELD HEATH AVENUE, UXBRIDGE, UB8 3PB | |
AP03 | SECRETARY APPOINTED MR DAVID BRIAN SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MONKHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENTON / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARTON / 23/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONKHOUSE / 03/04/2009 | |
288a | DIRECTOR APPOINTED MR PETER HARRISON | |
288a | DIRECTOR APPOINTED MR JOHN PAUL BARTON | |
288a | DIRECTOR APPOINTED MR ANTHONY MARMONT | |
288a | DIRECTOR APPOINTED MR DAVID JAMES BENTON | |
88(2) | AD 25/03/09 GBP SI 49@1=49 GBP IC 1/50 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-10 |
Winding-Up Orders | 2016-01-28 |
Petitions to Wind Up (Companies) | 2015-11-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BEECH HOLDINGS LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 868,477 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 34,888 |
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 AIR FUEL SYNTHESIS LTD
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
AIR FUEL SYNTHESIS LTD owns 1 domain names.
airfuelsynthesis.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AIR FUEL SYNTHESIS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AIR FUEL SYNTHESIS LIMITED | Event Date | 2016-02-08 |
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 Type | Winding-Up Orders | |
Defending party | AIR FUEL SYNTHESIS LIMITED | Event Date | 2016-01-12 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AIR FUEL SYNTHESIS LIMITED | Event Date | 2015-10-29 |
Solicitor | Shulmans 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. | |||
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. |