UKBizDB.co.uk

PLANT & AIR CONDITIONING ENGINEERING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plant & Air Conditioning Engineering Services Limited. The company was founded 53 years ago and was given the registration number 01002146. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PLANT & AIR CONDITIONING ENGINEERING SERVICES LIMITED
Company Number:01002146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 1971
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Brooklands Park, Blackheath, United Kingdom, SE3 9BL

Secretary23 August 2012Active
14, Brooklands Park, Blackheath, United Kingdom, SE3 9BL

Director12 February 2011Active
14 Brooklands Park, Blackheath, London, SE3 9BL

Director-Active
The White Cottage, Coulsdon Common, Caterham, CR3 5QS

Secretary-Active
The White Cottage, Coulsdon Common, Caterham, CR3 5QS

Director-Active
74 Boundary Road, Carshalton, SM5 4AD

Director-Active

People with Significant Control

Michael James Hepher
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:14 Brooklands Park, Blackheath, United Kingdom, SE3 9BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elizabeth Anne Hepher
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:14 Brooklands Park, Blackheath, United Kingdom, SE3 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-26Gazette

Gazette dissolved liquidation.

Download
2021-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-21Address

Change registered office address company with date old address new address.

Download
2017-11-17Insolvency

Liquidation disclaimer notice.

Download
2017-11-10Address

Change registered office address company with date old address new address.

Download
2017-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-07Resolution

Resolution.

Download
2017-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Mortgage

Mortgage create with deed with charge number.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download
2012-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-13Accounts

Accounts with accounts type total exemption full.

Download
2012-09-18Officers

Appoint person secretary company with name.

Download
2011-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.