Active - Proposal to Strike off
Company Information for AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED
Vicon House, 2 Western Way, Bury St. Edmunds, SUFFOLK, IP33 3SP,
|
Company Registration Number
05572867
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED | |
Legal Registered Office | |
Vicon House 2 Western Way Bury St. Edmunds SUFFOLK IP33 3SP Other companies in DE21 | |
Company Number | 05572867 | |
---|---|---|
Company ID Number | 05572867 | |
Date formed | 2005-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 27/12/2023 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-20 06:48:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN VIVIAN ATHEY |
||
MARTIN VICTOR REED |
||
JEREMY CHARLES WAUD |
||
PAUL NIGEL WICKMAN |
||
CHRISTOPHER MARTYN WINDASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ADAMS |
Director | ||
DAVID KENNETH ADAMS |
Director | ||
MARTIN VICTOR REED |
Director | ||
MARK STEPHEN TAYLOR |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTON ELECTRICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-13 | Liquidation | |
WES (HOLDINGS) LIMITED | Director | 2017-09-01 | CURRENT | 2016-05-27 | Active | |
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED | Director | 2017-09-01 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
ARL SUPPORT SERVICES LIMITED | Director | 2016-07-06 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
SPECIALIST WINDOW CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2011-07-19 | Active | |
INCENTIVE TEC LIMITED | Director | 2015-07-31 | CURRENT | 1984-08-03 | Active - Proposal to Strike off | |
THE MARKET BOSWORTH SCHOOL | Director | 2014-09-01 | CURRENT | 2012-04-12 | Active | |
INCENTIVE LYNX SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1983-04-29 | Active - Proposal to Strike off | |
INCENTIVE QAS LIMITED | Director | 2010-04-01 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
INCENTIVE FM GROUP LIMITED | Director | 2009-04-28 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2007-03-08 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
INCENTIVE FACILITIES MANAGEMENT LIMITED | Director | 2006-12-06 | CURRENT | 2001-11-19 | Active | |
INCENTIVE FM LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
ARL SUPPORT SERVICES LIMITED | Director | 2016-07-06 | CURRENT | 2005-11-25 | Active - Proposal to Strike off | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
SPECIALIST WINDOW CLEANING LIMITED | Director | 2016-01-04 | CURRENT | 2011-07-19 | Active | |
WAUD WINES LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
WAUD INVESTMENT WINES LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
INCENTIVE CONSULTANCY LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
CARDIFF BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
DUBLIN BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
EDINBURGH BEACH RUGBY LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-05-05 | |
BEACH RUGBY EVENTS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-10-06 | |
CITY SPORTS MANAGEMENT LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Active - Proposal to Strike off | |
INCENTIVE LYNX SECURITY LIMITED | Director | 2012-02-13 | CURRENT | 1983-04-29 | Active - Proposal to Strike off | |
WAUD WINES LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2013-09-03 | |
WAUD WINE CLUB LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
INCENTIVE QAS LIMITED | Director | 2009-07-06 | CURRENT | 1990-03-06 | Active - Proposal to Strike off | |
NET72 LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-08 | Active | |
INCENTIVE FM GROUP LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
INCENTIVE SUPPORT SERVICES LIMITED | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
INCENTIVE FACILITIES MANAGEMENT LIMITED | Director | 2001-12-08 | CURRENT | 2001-11-19 | Active | |
THE BLOOMSBURY DISTILLERY LTD | Director | 2017-07-14 | CURRENT | 2015-09-11 | Liquidation | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
INCENTIVE TEC LIMITED | Director | 2015-07-31 | CURRENT | 1984-08-03 | Active - Proposal to Strike off | |
WESTON ELECTRICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-13 | Liquidation | |
WES (HOLDINGS) LIMITED | Director | 2017-09-01 | CURRENT | 2016-05-27 | Active | |
INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED | Director | 2017-09-01 | CURRENT | 2016-06-02 | Active - Proposal to Strike off | |
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
ACE ENVIRONMENTAL ENGINEERING LIMITED | Director | 2016-05-31 | CURRENT | 1984-01-12 | Active - Proposal to Strike off | |
INCENTIVE TEC LIMITED | Director | 2015-07-31 | CURRENT | 1984-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Memorandum articles filed | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 18/12/23 | ||
Statement of capital on GBP 1 | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD EVANS | |
AP03 | Appointment of Laura Clare Ryan as company secretary on 2022-05-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES WAUD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/22 FROM 44 Loman Street London SE1 0EH England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055728670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/21 FROM C/O Martin Athey 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England | |
TM02 | Termination of appointment of Martin Vivian Athey on 2021-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTYN WINDASS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ADAMS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/12/16 | |
AD02 | Register inspection address changed from C/O Bates Weston the Mills Canal Street Derby DE1 2RJ England to 4 - 6 Dudley Road Tunbridge Wells TN1 1LF | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055728670002 | |
AP01 | DIRECTOR APPOINTED MR PAUL NIGEL WICKMAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN VICTOR REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR REED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/16 FROM Unit 2B Aspen Business Centre Aspen Drive Spondon Derby DE21 7SG | |
AP03 | Appointment of Mr Martin Vivian Athey as company secretary on 2016-05-31 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WINDASS | |
AP01 | DIRECTOR APPOINTED MR MARTIN VICTOR REED | |
AP01 | DIRECTOR APPOINTED MR JEREMY CHARLES WAUD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 23/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 23/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAMS / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH ADAMS / 23/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN TAYLOR / 23/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SCIMITAR HOUSE 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 03/04/06--------- £ SI 999@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: SCIMITAR HOUSE, 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CONDITIONING ECONOMICS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED are:
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. |