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

AIRE BODY CARE LIMITED

WALSALL, ENGLAND, WS9,
Company Registration Number
06897729
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Aire Body Care Ltd
AIRE BODY CARE LIMITED was founded on 2009-05-06 and had its registered office in Walsall. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
AIRE BODY CARE LIMITED
 
Legal Registered Office
WALSALL
ENGLAND
 
Filing Information
Company Number 06897729
Date formed 2009-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-08-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-16 23:38:31
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 AIRE BODY CARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEITH HARRISON
Company Secretary 2009-05-06
MICHAEL KEITH HARRISON
Director 2009-05-06
ANDREW RICHARD HAWKYARD
Director 2009-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEITH HARRISON PEEL STUDIO LIMITED Director 2017-12-29 CURRENT 2017-06-06 Active
MICHAEL KEITH HARRISON STAGE ONE GROUP LIMITED Director 2017-12-29 CURRENT 2011-12-23 Active
MICHAEL KEITH HARRISON CES ELECTRICAL SERVICES LTD Director 2017-06-01 CURRENT 2015-02-16 Active
MICHAEL KEITH HARRISON FLUX AXIS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL KEITH HARRISON STAGE ONE CREATIVE SERVICES LIMITED Director 2015-10-22 CURRENT 1996-01-24 Active
MICHAEL KEITH HARRISON STAGE ONE ENGINEERING LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL KEITH HARRISON STAGE ONE HIRE LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL KEITH HARRISON SUMMERDALE TRUCK BODIES LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2015-05-12
MICHAEL KEITH HARRISON ATB HOLDINGS LIMITED Director 2006-03-22 CURRENT 2006-02-07 Dissolved 2013-10-15
MICHAEL KEITH HARRISON AIRE TRUCK BODIES LIMITED Director 2004-06-16 CURRENT 1981-05-22 Active - Proposal to Strike off
ANDREW RICHARD HAWKYARD AIRE TRUCK BODIES LIMITED Director 2004-12-06 CURRENT 1981-05-22 Active - Proposal to Strike off

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
2016-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/10/2014
2014-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 10-16 ATLAS ESTATE BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EX ENGLAND
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-10LATEST SOC10/05/13 STATEMENT OF CAPITAL;GBP 1
2013-05-10AR0106/05/13 FULL LIST
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-19AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM LENNERTON LANE SHERBURN-IN-ELMET LEEDS WEST YORKSHIRE LS25 6JE UNITED KINGDOM
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15AR0106/05/12 FULL LIST
2012-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-11-23AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HAWKYARD / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH HARRISON / 22/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH HARRISON / 22/11/2011
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 6 HEATHFIELD ADEL LEEDS WEST YORKSHIRE LS16 6AQ UK
2011-05-22AR0106/05/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04AR0106/05/10 FULL LIST
2009-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to AIRE BODY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-19
Notices to Creditors2014-10-28
Appointment of Liquidators2014-10-28
Meetings of Creditors2014-06-10
Appointment of Administrators2014-05-01
Fines / Sanctions
No fines or sanctions have been issued against AIRE BODY CARE LIMITED
Administrator Appointments
K. J. Watkin & Co was appointed as an administrator on 2014-04-24
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
DEBENTURE 2012-07-26 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-11-09 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 AIRE BODY CARE LIMITED

Intangible Assets
Patents
We have not found any records of AIRE BODY CARE LIMITED registering or being granted any patents
Domain Names

AIRE BODY CARE LIMITED owns 2 domain names.

tail-liftsrus.co.uk   airebodycare.co.uk  

Trademarks
We have not found any records of AIRE BODY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIRE BODY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-06-03 GBP £965 Vehicle Parts
Leeds City Council 2014-05-28 GBP £84 Vehicle Spares
Wakefield Council 2014-03-10 GBP £733
Leeds City Council 2014-02-12 GBP £156 Other Hired And Contracted Services
Wakefield Council 2014-01-10 GBP £1,236
Wakefield Council 2013-12-17 GBP £623
Wakefield Council 2013-12-10 GBP £540
Leeds City Council 2013-11-29 GBP £600 Other Hired And Contracted Services
Wakefield Council 2013-11-20 GBP £843
Wakefield Council 2013-11-04 GBP £921
Wakefield Council 2013-10-10 GBP £808
Wakefield Council 2013-09-23 GBP £823
Wakefield Council 2013-09-05 GBP £727
Wakefield Council 2013-07-31 GBP £1,190
Leeds City Council 2013-05-31 GBP £1,121 Other Hired And Contracted Services
Bradford City Council 2013-02-01 GBP £4,079
Leeds City Council 2012-11-19 GBP £1,452 Other Hired And Contracted Services
Leeds City Council 2012-10-05 GBP £1,908
Leeds City Council 2012-08-29 GBP £675
Leeds City Council 2012-07-12 GBP £815
Leeds City Council 2012-07-02 GBP £1,512
Wakefield Council 2012-06-08 GBP £615
Leeds City Council 2012-03-13 GBP £431
Leeds City Council 2012-03-01 GBP £557
Leeds City Council 2012-01-13 GBP £434
Leeds City Council 2011-12-23 GBP £1,119
Leeds City Council 2011-11-14 GBP £974 Other Hired And Contracted Services
Leeds City Council 2011-10-07 GBP £630 Other Hired And Contracted Services
Leeds City Council 2011-09-29 GBP £628 Other Hired And Contracted Services
Leeds City Council 2010-12-08 GBP £488 Other Hired And Contracted Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where AIRE BODY CARE LIMITED 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 TypeNotices to Creditors
Defending partyAIRE BODY CARE LIMITEDEvent Date2014-10-17
In accordance with Rule 4.106, I C H I Moore (IP Number 8156 ) of K.J.Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 17 October 2014 I was appointed Liquidator of Aire Body Care Limited by resolutions of creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 December 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information is available from the offices of K.J.Watkin & Co on 01922 452881 . C H I Moore , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyAIRE BODY CARE LIMITEDEvent Date2014-10-17
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 21 April 2016 at 11.30am, to be followed at 11.45am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 17 October 2014 . Further information about this case is available from Peter D'Arcy at the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator 12 February 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIRE BODY CARE LIMITEDEvent Date2014-04-24
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8198 Notice is hereby given by C H I Moore of K.J. Watkin & Co, Emerald House, 20-22 AnchorRoad, Aldridge, Walsall WS9 8PH that a meeting of creditors of Aire Body Care Limitedis to be held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on Friday, 20 June 2014 at 11.00 am. : The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (‘the schedule’). : In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. : C H I Moore (IP No 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH was appointed Administrator of the Company on 24 April 2014 . : Further information about this case is available from the offices of K. J. Watkin& Co on 01922 452881 . : C H I Moore , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAIRE BODY CARE LIMITEDEvent Date2014-04-24
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8198 C H I Moore (IP No 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIRE BODY CARE LIMITEDEvent Date2014-04-24
C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRE BODY CARE LIMITED 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 AIRE BODY CARE LIMITED 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.