Company NameAirflow Engineering Limited
Company StatusDissolved
Company Number01741708
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)
Previous NamesK.S. Electrics Limited and Airflow Product Finishing Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Nigel William Sharp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months (closed 07 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBassett House,Bassett Lane
Mayfield Valley
Sheffield
South Yorkshire
S10 4QH
Secretary NameElaine Hazel Sharp
NationalityBritish
StatusClosed
Appointed23 August 2002(19 years, 1 month after company formation)
Appointment Duration20 years (closed 07 September 2022)
RoleCompany Director
Correspondence AddressBassett House
Bassett Lane Mayfield Valley
Sheffield
South Yorkshire
S10 4QH
Director NameMrs Elaine Hazel Sharp
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 07 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttercliffe Road
Sheffield
South Yorkshire
S4 7WW
Director NameMr David Hyde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(29 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 07 September 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttercliffe Road
Sheffield
South Yorkshire
S4 7WW
Director NameAndrew James Harlington
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 August 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMoonstones
Cliff Lane
Curbar
Derbyshire
S32 3XD
Secretary NameAndrew James Harlington
NationalityBritish
StatusResigned
Appointed20 December 1990(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoonstones
Cliff Lane
Curbar
Derbyshire
S32 3XD
Director NameDavid Hyde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2009)
RoleProduction Director
Correspondence Address7 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Director NameRaymond John Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2001)
RoleSales Director
Correspondence Address8 Pinfold Close
Mirfield
West Yorkshire
WF14 9JB
Director NameKeith William Simpson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2004)
RoleMarketing Director
Correspondence Address1 Sunny Hill Close
Wakefield
WF2 0BZ
Director NameKeith Alan Vale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address8 Morton Close
Morton
Gainsborough
Lincolnshire
DN21 3AJ
Director NameChristopher Neville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Works
Underhill Lane
Sheffield
S6 1NL
Director NameMr Philip Downing
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(28 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNorthern Works
Underhill Lane
Sheffield
S6 1NL
Director NameMr Michael Francis John Kennedy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Works
Underhill Lane
Sheffield
S6 1NL

Contact

Websiteairflow-group.com
Email address[email protected]
Telephone0114 2327777
Telephone regionSheffield

Location

Registered AddressUnit 6 Twelve O'Clock Court
Attercliffe Road
Sheffield
South Yorkshire
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Airflow World Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,663
Current Liabilities£529,997

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 July 2014Delivered on: 15 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 1986Delivered on: 30 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit no. 1 nutwood trading estate, underhill lane, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 2001Delivered on: 24 November 2001
Satisfied on: 2 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 1986Delivered on: 30 June 1986
Satisfied on: 16 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit, no 30 nutwood trading estate underhill lane, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 September 2022Final Gazette dissolved following liquidation (1 page)
7 June 2022Notice of final account prior to dissolution (18 pages)
28 July 2021Progress report in a winding up by the court (16 pages)
11 August 2020Progress report in a winding up by the court (18 pages)
15 August 2019Notice of completion of voluntary arrangement (15 pages)
16 July 2019Registered office address changed from Northern Works Underhill Lane Sheffield S6 1NL to Attercliffe Road Sheffield South Yorkshire S4 7WW on 16 July 2019 (2 pages)
15 July 2019Appointment of a liquidator (3 pages)
3 July 2019Order of court to wind up (3 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2018 (20 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Notification of Airflow World Group Limited as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Notification of Airflow World Group Limited as a person with significant control on 30 June 2016 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2017Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
24 August 2017Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
4 August 2017Termination of appointment of Christopher Neville as a director on 9 February 2017 (1 page)
4 August 2017Termination of appointment of Christopher Neville as a director on 9 February 2017 (1 page)
4 August 2017Termination of appointment of Michael Francis John Kennedy as a director on 9 February 2017 (1 page)
4 August 2017Termination of appointment of Michael Francis John Kennedy as a director on 9 February 2017 (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015 (2 pages)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
14 November 2014Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page)
14 November 2014Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page)
14 November 2014Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Registration of charge 017417080004, created on 15 July 2014 (23 pages)
15 July 2014Registration of charge 017417080004, created on 15 July 2014 (23 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(9 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(9 pages)
27 June 2013Appointment of Mr David Hyde as a director (2 pages)
27 June 2013Appointment of Mr David Hyde as a director (2 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
6 August 2012Appointment of Mr Philip Downing as a director (2 pages)
6 August 2012Appointment of Mr Philip Downing as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 January 2011Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
27 January 2011Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Director's details changed for Mrs Elaine Hazel Sharpe on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Elaine Hazel Sharpe on 22 September 2010 (2 pages)
6 May 2010Appointment of Mrs Elaine Hazel Sharpe as a director (2 pages)
6 May 2010Appointment of Mrs Elaine Hazel Sharpe as a director (2 pages)
4 March 2010Appointment of Christopher Neville as a director (3 pages)
4 March 2010Appointment of Christopher Neville as a director (3 pages)
17 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
26 May 2009Appointment terminated director keith vale (1 page)
26 May 2009Appointment terminated director david hyde (1 page)
26 May 2009Appointment terminated director keith vale (1 page)
26 May 2009Appointment terminated director david hyde (1 page)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2009Return made up to 06/12/08; full list of members (4 pages)
7 January 2009Return made up to 06/12/08; full list of members (4 pages)
23 July 2008Return made up to 06/12/07; full list of members (4 pages)
23 July 2008Return made up to 06/12/07; full list of members (4 pages)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 January 2007Return made up to 06/12/06; full list of members (2 pages)
25 January 2007Return made up to 06/12/06; full list of members (2 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of debenture register (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
29 June 2006Return made up to 06/12/05; full list of members (2 pages)
29 June 2006Return made up to 06/12/05; full list of members (2 pages)
28 June 2006Return made up to 06/12/04; full list of members (2 pages)
28 June 2006Return made up to 06/12/04; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 March 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
27 March 2004Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
27 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 March 2003Return made up to 06/12/02; full list of members (7 pages)
14 March 2003Return made up to 06/12/02; full list of members (7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
1 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
1 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 March 2002Return made up to 06/12/01; full list of members (7 pages)
8 March 2002Return made up to 06/12/01; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
24 November 2001Particulars of mortgage/charge (5 pages)
24 November 2001Particulars of mortgage/charge (5 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
8 June 2001Return made up to 06/12/00; full list of members (7 pages)
8 June 2001Return made up to 06/12/00; full list of members (7 pages)
7 June 2001Memorandum and Articles of Association (7 pages)
7 June 2001Memorandum and Articles of Association (7 pages)
30 May 2001Company name changed airflow product finishing limite d\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed airflow product finishing limite d\certificate issued on 30/05/01 (2 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 February 2000Return made up to 06/12/99; full list of members (7 pages)
18 February 2000Return made up to 06/12/99; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 December 1998Return made up to 06/12/98; no change of members (4 pages)
20 December 1998Return made up to 06/12/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
7 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
9 December 1997Return made up to 06/12/97; full list of members (6 pages)
9 December 1997Return made up to 06/12/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
3 December 1996Return made up to 06/12/96; no change of members (6 pages)
3 December 1996Return made up to 06/12/96; no change of members (6 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
25 April 1996Accounts for a small company made up to 31 July 1995 (11 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (11 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (10 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (10 pages)
29 January 1992Accounts for a small company made up to 31 July 1991 (6 pages)
29 January 1992Accounts for a small company made up to 31 July 1991 (6 pages)
16 December 1991Accounts for a small company made up to 31 July 1990 (6 pages)
16 December 1991Accounts for a small company made up to 31 July 1990 (6 pages)