Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR LIQUIDE DRINKS DISPENSE LIMITED
Company Information for

AIR LIQUIDE DRINKS DISPENSE LIMITED

BIRMINGHAM, B3,
Company Registration Number
02637650
Private Limited Company
Dissolved

Dissolved 2016-01-27

Company Overview

About Air Liquide Drinks Dispense Ltd
AIR LIQUIDE DRINKS DISPENSE LIMITED was founded on 1991-08-14 and had its registered office in Birmingham. The company was dissolved on the 2016-01-27 and is no longer trading or active.

Key Data
Company Name
AIR LIQUIDE DRINKS DISPENSE LIMITED
 
Legal Registered Office
BIRMINGHAM
B3
Other companies in B46
 
Previous Names
MESSER DRINKS DISPENSE LIMITED07/12/2004
MG CALOR LIMITED31/12/1997
Filing Information
Company Number 02637650
Date formed 1991-08-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:22:52
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 AIR LIQUIDE DRINKS DISPENSE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMPSON
Company Secretary 2006-05-15
ANDREW THOMPSON
Director 2006-05-15
SYLVIE VILLEPONTOUX
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BAPTISTE DELLON
Director 2006-09-01 2010-06-01
GRAHAM JOHN ANDREW
Director 2003-04-25 2006-08-31
CHRISTOPHER JOHN WILSON
Company Secretary 2005-07-01 2006-05-15
CHRISTOPHER JOHN WILSON
Director 2005-07-01 2006-05-15
EGON JOACHIM GLITZ
Company Secretary 2003-04-25 2005-06-30
EGON JOACHIM GLITZ
Director 2003-04-25 2005-06-30
PETER EDWARD ARTHUR TUCKER
Company Secretary 1997-07-16 2003-04-25
CLIVE CUMNER
Director 1996-01-05 2003-04-25
PETER EDWARD ARTHUR TUCKER
Director 1996-01-09 2003-04-25
NEIL GRAEME HOUNAM
Director 1995-04-18 1997-08-28
JONATHAN RICHARD DANCE
Company Secretary 1992-03-26 1997-07-16
STEPHEN KEITH
Director 1995-04-18 1997-07-16
JONATHAN RICHARD DANCE
Company Secretary 1995-04-18 1997-07-14
JOHN SAMPSON HARRIS
Director 1995-11-16 1997-05-30
RAYMOND SHAW WEIR
Director 1995-04-18 1996-12-30
MANFRED ERICH NEUBERT
Director 1995-04-18 1995-12-01
MARK JOHN MELAUGH
Director 1995-04-18 1995-11-09
HOWARD CHARLES ALFRED ROBINSON
Director 1995-04-18 1995-11-08
JOHN EDWARD DEEKS
Company Secretary 1993-01-01 1995-04-18
WILLIAM JOSEPH BALL
Director 1992-03-26 1995-04-18
JONATHAN RICHARD DANCE
Director 1991-08-14 1995-04-18
ROBERT FRANCIS LANE DAVIES
Director 1991-08-14 1992-12-26
ALISTAIR MEIKLE PATE
Director 1991-09-27 1992-12-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-08-14 1991-08-14
COMBINED NOMINEES LIMITED
Nominated Director 1991-08-14 1991-08-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-08-14 1991-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Company Secretary 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON CARBON DIOXIDE COMPANY LIMITED(THE) Company Secretary 2006-05-15 CURRENT 1979-06-22 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Company Secretary 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Company Secretary 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27
ANDREW THOMPSON AIR LIQUIDE UK PENSION TRUSTEES LIMITED Company Secretary 2006-05-15 CURRENT 1998-11-17 Active
ANDREW THOMPSON AIR LIQUIDE UK PENSION TRUSTEES LIMITED Director 2012-01-31 CURRENT 1998-11-17 Active
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Director 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON CARBON DIOXIDE COMPANY LIMITED(THE) Director 2006-05-15 CURRENT 1979-06-22 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Director 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Director 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27

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
2016-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-07SH20STATEMENT BY DIRECTORS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07SH1907/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-07CAP-SSSOLVENCY STATEMENT DATED 18/12/14
2015-01-07RES06REDUCE ISSUED CAPITAL 18/12/2014
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM STATION ROAD COLESHILL BIRMINGHAM B46 1JY
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 14308304
2014-04-23AR0126/03/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-12AR0126/03/13 FULL LIST
2013-06-12AP01DIRECTOR APPOINTED MRS SYLVIE VILLEPONTOUX
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DELLON
2012-04-10AR0126/03/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-20AR0126/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 19/04/2011
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AR0126/03/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 26/03/2010
2009-06-05363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-11363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-21363sRETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS
2007-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-26363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: CEDAR HOUSE 39 LONDON ROAD REIGATE SURREY RH2 9QE
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-07CERTNMCOMPANY NAME CHANGED MESSER DRINKS DISPENSE LIMITED CERTIFICATE ISSUED ON 07/12/04
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288bSECRETARY RESIGNED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-03-27363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-22363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-18363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1997-12-30CERTNMCOMPANY NAME CHANGED MG CALOR LIMITED CERTIFICATE ISSUED ON 31/12/97
1997-11-04288bDIRECTOR RESIGNED
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-30288bDIRECTOR RESIGNED
1997-07-30288bSECRETARY RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
1997-07-22288bSECRETARY RESIGNED
1997-07-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AIR LIQUIDE DRINKS DISPENSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR LIQUIDE DRINKS DISPENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIR LIQUIDE DRINKS DISPENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of AIR LIQUIDE DRINKS DISPENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR LIQUIDE DRINKS DISPENSE LIMITED
Trademarks
We have not found any records of AIR LIQUIDE DRINKS DISPENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR LIQUIDE DRINKS DISPENSE LIMITED. 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 (46900 - Non-specialised wholesale trade) as AIR LIQUIDE DRINKS DISPENSE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where AIR LIQUIDE DRINKS DISPENSE 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 Type
Defending partyAIR LIQUIDE DRINKS DISPENSE LIMITEDEvent Date2014-12-18
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of Appointment: 18 December 2014 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 16 October 2015 Times of Members Meetings: 10.15 am, 10.20 am, 10.25 am, 10.30 am, 10.35 am, 10.40 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event Type
Defending partyAIR LIQUIDE DRINKS DISPENSE LIMITEDEvent Date
Date of appointment: 18 December 2014 Date by which Creditors must submit their claims: 30 January 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR LIQUIDE DRINKS DISPENSE 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 AIR LIQUIDE DRINKS DISPENSE 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.