Company NameH.M. Air Cooling Limited
Company StatusDissolved
Company Number02101887
CategoryPrivate Limited Company
Incorporation Date20 February 1987(36 years, 7 months ago)
Dissolution Date16 April 2015 (8 years, 5 months ago)
Previous NameRoseland Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Ian Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(10 years, 1 month after company formation)
Appointment Duration18 years (closed 16 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address275 Radley Road
Abingdon
Oxfordshire
OX14 3SL
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe 1 Padley Hill
Grindleford
Derbyshire
S32 2HQ
Director NameMr Henry William Granata
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 June 2008)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address44 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Director NameKaren Anne Sherman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressPolruan
Oakley Wood
Benson Wallingford
Oxfordshire
Ox9 6qge
Secretary NameKaren Anne Sherman
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressPolruan
Oakley Wood
Benson Wallingford
Oxfordshire
Ox9 6qge
Secretary NameMr Henry William Granata
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sawpit Hill
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DD
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(21 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address1 All Saints House
The Causeway
Marlow
Buckinghamshire
SL7 2AA
Secretary NameMr Timothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed16 June 2008(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2012)
RoleAcc
Country of ResidenceEngland
Correspondence AddressLa Source Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5NE
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLa Source Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5NE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Four Seasons Control Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,501,810
Gross Profit£1,133,140
Net Worth£3,606,020
Cash£123,270
Current Liabilities£1,928,978

Accounts

Latest Accounts31 December 2011 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2015Bona Vacantia disclaimer (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (31 pages)
16 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (31 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
7 April 2014Notice of deemed approval of proposals (148 pages)
14 March 2014Statement of administrator's proposal (99 pages)
6 March 2014Statement of affairs with form 2.14B (22 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
20 January 2014Appointment of an administrator (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director on 17 October 2013 (1 page)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
17 April 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 7,494
(6 pages)
17 April 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 7,494
(6 pages)
18 February 2013Full accounts made up to 31 December 2011 (19 pages)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a director on 28 September 2012 (1 page)
12 February 2013Termination of appointment of Timothy Stevenson Hall as a secretary on 28 September 2012 (1 page)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 February 2010Full accounts made up to 31 December 2008 (20 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2009Director's details changed for James Stuart Lawrie on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for David Ian Cooper on 8 December 2009 (2 pages)
10 December 2009Director's details changed for David Ian Cooper on 8 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for James Stuart Lawrie on 8 December 2009 (2 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
5 June 2009Director appointed james stuart lawrie (2 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
21 January 2009Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
15 December 2008Director's change of particulars / lindsay thomas-keeping / 15/12/2008 (1 page)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
14 August 2008Director appointed maurice mcbride (2 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 June 2008Secretary appointed timothy stevenson hall (2 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Registered office changed on 26/06/2008 from unit 10 wycombe industrial mall west end street high wycombe HP11 2QY (1 page)
26 June 2008Appointment terminated director and secretary henry granata (1 page)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Director appointed lindsay charles thomas keeping (2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2007Return made up to 03/12/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 03/12/04; full list of members (7 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (1 page)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
29 November 2003Return made up to 03/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 December 2002Return made up to 03/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Return made up to 03/12/01; full list of members (7 pages)
29 November 2000Return made up to 03/12/00; full list of members (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 May 2000Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Return made up to 03/12/99; full list of members (7 pages)
9 August 1999Auditor's resignation (1 page)
1 April 1999Return made up to 03/12/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 March 1998 (13 pages)
2 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 31 March 1996 (15 pages)
27 December 1996Return made up to 03/12/96; no change of members (4 pages)
27 December 1996Secretary's particulars changed;director's particulars changed (1 page)
12 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
6 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1995Secretary's particulars changed;director's particulars changed (1 page)
23 November 1994Full accounts made up to 31 March 1994 (12 pages)
22 November 1994Return made up to 03/12/94; no change of members (4 pages)
20 December 1993Full accounts made up to 31 March 1993 (11 pages)
3 December 1993Return made up to 03/12/93; no change of members (4 pages)
30 November 1992Return made up to 03/12/92; full list of members (6 pages)
7 October 1992Full accounts made up to 31 March 1992 (11 pages)
26 November 1991Return made up to 03/12/91; no change of members (6 pages)
13 August 1991Full accounts made up to 31 March 1991 (11 pages)
20 December 1990Full accounts made up to 31 March 1990 (11 pages)
20 December 1990Return made up to 03/12/90; full list of members (6 pages)
24 July 1989Full accounts made up to 31 March 1989 (11 pages)
24 July 1989Return made up to 05/07/89; full list of members (4 pages)
31 October 1988Full accounts made up to 31 March 1988 (10 pages)
31 October 1988Return made up to 20/10/88; full list of members (4 pages)
27 October 1988Wd 14/10/88 ad 31/03/88--------- £ si 1317@1=1317 £ ic 7500/8817 (2 pages)
1 April 1987Gazettable document (12 pages)
19 March 1987Company name changed roseland services LIMITED\certificate issued on 19/03/87 (2 pages)
20 February 1987Certificate of Incorporation (1 page)