Company Information for ARTISAN AIR LIMITED
TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
04182455
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARTISAN AIR LIMITED | |
Legal Registered Office | |
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in CM7 | |
Company Number | 04182455 | |
---|---|---|
Company ID Number | 04182455 | |
Date formed | 2001-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 02:20:20 |
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 | ||
---|---|---|---|---|
ARTISAN AIRCRAFT, LLC | 2600 TWO UNION SQ 601 UNION ST SEATTLE WA 98101 | Dissolved | Company formed on the 2004-10-20 | |
ARTISAN AIR - CON & ENGRG PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
ARTISAN AIR, INC. | 1842 17 COURT N WEST PALM BEACH FL 33460 | Inactive | Company formed on the 1995-01-19 | |
ARTISAN AIR CONDITIONING & HEATING, INC. | 651 37TH AVE NE SAINT PETERSBURG FL 33704 | Inactive | Company formed on the 2005-09-12 | |
ARTISAN AIRE CORPORATION | California | Unknown | ||
ARTISAN AIRES LLC | 3821 FM 3009 STE 105 SCHERTZ TX 78154 | Forfeited | Company formed on the 2021-07-28 |
Officer | Role | Date Appointed |
---|---|---|
ANDIE JONATHAN ELLMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN JOANNE ELLMERS |
Company Secretary | ||
LEE PAUL SADLER |
Director | ||
LAUREN JOANNE ELLMERS |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM Firbank 19 Julien Court Road Braintree Essex CM7 9BN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Firbank 19 Julien Court Road Braintree Essex CM7 9BN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lauren Joanne Ellmers on 2015-01-09 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE PAUL SADLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041824550001 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Lee Paul Sadler on 2013-08-01 | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN ELLMERS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
RES13 | ISSUE OF SHARES 11/03/2013 | |
RES01 | ADOPT ARTICLES 11/03/2013 | |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR LEE PAUL SADLER | |
AP01 | DIRECTOR APPOINTED MRS LAUREN JOANNE ELLMERS | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDIE JONATHAN ELLMERS / 23/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 08/11/04--------- £ SI 2@1=2 £ IC 1/3 | |
123 | NC INC ALREADY ADJUSTED 08/11/04 | |
RES04 | £ NC 1000/1002 08/11/0 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-05 |
Resolutions for Winding-up | 2016-09-05 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-30 | £ 17,185 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 17,185 |
Creditors Due After One Year | 2011-04-30 | £ 26,004 |
Creditors Due Within One Year | 2013-04-30 | £ 91,229 |
Creditors Due Within One Year | 2012-04-30 | £ 60,784 |
Creditors Due Within One Year | 2012-04-30 | £ 60,783 |
Creditors Due Within One Year | 2011-04-30 | £ 61,528 |
Provisions For Liabilities Charges | 2013-04-30 | £ 4,885 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,556 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,556 |
Provisions For Liabilities Charges | 2011-04-30 | £ 8,705 |
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 ARTISAN AIR LIMITED
Cash Bank In Hand | 2013-04-30 | £ 7,699 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,059 |
Cash Bank In Hand | 2012-04-30 | £ 2,059 |
Current Assets | 2013-04-30 | £ 95,746 |
Current Assets | 2012-04-30 | £ 77,135 |
Current Assets | 2012-04-30 | £ 77,135 |
Current Assets | 2011-04-30 | £ 98,040 |
Debtors | 2013-04-30 | £ 87,047 |
Debtors | 2012-04-30 | £ 74,376 |
Debtors | 2012-04-30 | £ 74,376 |
Debtors | 2011-04-30 | £ 96,756 |
Shareholder Funds | 2013-04-30 | £ 29,193 |
Shareholder Funds | 2012-04-30 | £ 30,503 |
Shareholder Funds | 2012-04-30 | £ 30,503 |
Shareholder Funds | 2011-04-30 | £ 47,274 |
Stocks Inventory | 2013-04-30 | £ 1,000 |
Tangible Fixed Assets | 2013-04-30 | £ 29,561 |
Tangible Fixed Assets | 2012-04-30 | £ 37,893 |
Tangible Fixed Assets | 2012-04-30 | £ 37,892 |
Tangible Fixed Assets | 2011-04-30 | £ 45,471 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ARTISAN AIR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARTISAN AIR LIMITED | Event Date | 2016-08-24 |
Lee De'ath , of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Maxine Reid , of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : Further details contact: Imran Tareen, Email: itareen@cvr.global Tel: 01206 217900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARTISAN AIR LIMITED | Event Date | 2016-08-24 |
At a General Meeting of the members of the above named Company, duly convened and held at Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD on 24 August 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company would be wound up voluntarily and that Lee De'ath , of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Maxine Reid , of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , (IP Nos: 9316 and 11492) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Imran Tareen, Email: itareen@cvr.global Tel: 01206 217900. Andie Ellmers , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARTISAN AIR LIMITED | Event Date | 2016-08-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Rules 1986 (as amended)(the Act) that a meeting of creditors of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD on 24 August 2016 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Insolvency practitioners who assisting in the convening the meeting are: Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD For further details contact: Imran Tareen, Tel: 01206 217900 | |||
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. |