Company NameDAC Air Conditioning Limited
Company StatusLiquidation
Company Number02790044
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Adrian Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Secretary NameMr Philip Adrian Mortimer
NationalityBritish
StatusCurrent
Appointed04 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameMr David Joseph Rule
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address14 Edward Close
Pudsey
West Yorkshire
LS28 7FG
Director NameAndrew Bruce Bowes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(15 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleContracts Mgr
Country of ResidenceEngland
Correspondence Address3 William Lane
Pudsey
Leeds
West Yorkshire
LS28 7FE
Director NameMr Stephen Darwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleEngineer
Correspondence Address20 Santingley Lane
Crofton
Wakefield
West Yorkshire
WF4 1LF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAndrew Garton
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodland Ravine
Scarborough
North Yorkshire
YO12 6TA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew Garton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1994)
RoleTechnical Director
Correspondence Address18 Woodland Ravine
Scarborough
North Yorkshire
YO12 6TA
Director NameMr Kenneth John Hughes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 16 July 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhall Lodge
44 Woodhall Lane Carverley
Leeds
West Yorkshire
LS28 7TT
Director NameMr Colin Hugh Thomson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1994)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address8 Pearson Garth
West Ayton
Scarborough
North Yorkshire
YO13 9LH

Contact

Websitedacairconditioning.co.uk
Telephone0113 2362101
Telephone regionLeeds

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

74 at £1Philip A. Mortimer
74.00%
Ordinary
13 at £1Andrew Bruce Bowes
13.00%
Ordinary
13 at £1David Joseph Rule
13.00%
Ordinary

Financials

Year2014
Net Worth£115,152
Cash£63,681
Current Liabilities£1,653,588

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 October 2020 (3 years, 6 months ago)
Next Return Due2 November 2021 (overdue)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 August 2011Delivered on: 26 August 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 June 2008Delivered on: 2 July 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2005Delivered on: 26 May 2005
Persons entitled: Lloyds Tsb 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.
Outstanding
9 May 1995Delivered on: 19 May 1995
Persons entitled: Barclays 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.
Outstanding

Filing History

3 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
28 October 2019Director's details changed for Mr David Joseph Rule on 19 October 2019 (2 pages)
29 March 2019Registration of charge 027900440007, created on 27 March 2019 (41 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
28 August 2018Satisfaction of charge 6 in full (1 page)
26 June 2018Satisfaction of charge 2 in full (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
18 March 2017Director's details changed for Mr David Joseph Rule on 18 March 2017 (2 pages)
18 March 2017Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017 (1 page)
18 March 2017Registered office address changed from First Floor Unit 4 Spring Valley Park Butler Way Stanningly Leeds LS28 6EA to First Floor Unit 4 Spring Valley Park Butler Way Stanningley Leeds LS28 6EA on 18 March 2017 (1 page)
18 March 2017Director's details changed for Mr David Joseph Rule on 18 March 2017 (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300
(7 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300
(7 pages)
3 March 2016Statement of capital following an allotment of shares on 1 June 2012
  • GBP 300
(4 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2016Statement of capital following an allotment of shares on 1 June 2012
  • GBP 300
(4 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
24 February 2012Amended accounts made up to 31 May 2011 (5 pages)
24 February 2012Amended accounts made up to 31 May 2011 (5 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
19 February 2012Director's details changed for David Joseph Rule on 6 May 2011 (3 pages)
19 February 2012Director's details changed for David Joseph Rule on 6 May 2011 (3 pages)
19 February 2012Director's details changed for David Joseph Rule on 6 May 2011 (3 pages)
19 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
7 September 2011Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages)
7 September 2011Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages)
7 September 2011Director's details changed for Andrew Bruce Bowes on 1 July 2011 (2 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for David Joseph Rule on 2 October 2009 (2 pages)
18 February 2010Director's details changed for David Joseph Rule on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages)
18 February 2010Director's details changed for David Joseph Rule on 2 October 2009 (2 pages)
18 February 2010Director's details changed for Andrew Bruce Bowes on 2 October 2009 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
27 October 2008Director appointed andrew bruce bowes (2 pages)
27 October 2008Director appointed andrew bruce bowes (2 pages)
31 July 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
29 July 2008Appointment terminated director kenneth hughes (1 page)
29 July 2008Appointment terminated director kenneth hughes (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 February 2008Return made up to 15/02/08; full list of members (5 pages)
15 February 2008Return made up to 15/02/08; full list of members (5 pages)
11 August 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 August 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 March 2007Return made up to 15/02/07; full list of members (11 pages)
12 March 2007Return made up to 15/02/07; full list of members (11 pages)
16 May 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(11 pages)
16 May 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(11 pages)
9 November 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
7 March 2005Return made up to 15/02/05; full list of members (9 pages)
7 March 2005Return made up to 15/02/05; full list of members (9 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
17 November 2004Resolutions
  • RES13 ‐ Sub-divide shares 17/02/04
(1 page)
17 November 2004S-div 16/02/04 (1 page)
17 November 2004Resolutions
  • RES13 ‐ Sub-divide shares 17/02/04
(1 page)
17 November 2004Statement of rights attached to allotted shares (2 pages)
17 November 2004S-div 16/02/04 (1 page)
17 November 2004Resolutions
  • RES13 ‐ Quorum requirement 10/11/04
(1 page)
17 November 2004Resolutions
  • RES13 ‐ Quorum requirement 10/11/04
(1 page)
17 November 2004Statement of rights attached to allotted shares (2 pages)
27 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (8 pages)
20 February 2004Return made up to 15/02/04; full list of members (8 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
20 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
5 March 2001Return made up to 15/02/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2000Return made up to 15/02/00; full list of members (7 pages)
9 March 2000Return made up to 15/02/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
5 March 1999Return made up to 15/02/99; full list of members (6 pages)
5 March 1999Return made up to 15/02/99; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 March 1998Return made up to 15/02/98; no change of members (4 pages)
19 March 1998Return made up to 15/02/98; no change of members (4 pages)
26 February 1997Return made up to 15/02/97; no change of members (4 pages)
26 February 1997Return made up to 15/02/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 April 1996Return made up to 15/02/96; full list of members (6 pages)
22 April 1996Return made up to 15/02/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Company name changed darwell air conditioning LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed darwell air conditioning LIMITED\certificate issued on 19/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 February 1993Incorporation (16 pages)
15 February 1993Incorporation (16 pages)