Company NamePerfect Climate Ac Limited
Company StatusDissolved
Company Number06843596
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Parminder Tonge
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Darren Lee Duke
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£85,277
Cash£623
Current Liabilities£329,660

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (12 pages)
3 March 2015Liquidators statement of receipts and payments to 28 January 2015 (12 pages)
3 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (12 pages)
6 February 2014Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER England on 6 February 2014 (2 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Statement of affairs with form 4.19 (5 pages)
4 February 2014Statement of affairs with form 4.19 (5 pages)
4 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Registration of charge 068435960003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(24 pages)
19 April 2013Registration of charge 068435960003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(24 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2,500
(3 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2,500
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Registered office address changed from Office 28 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND Uk on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Office 28 Rcm Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND Uk on 12 October 2012 (1 page)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,000
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,000
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5,000
(3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
10 January 2011Termination of appointment of Darren Duke as a director (1 page)
10 January 2011Termination of appointment of Darren Duke as a director (1 page)
10 January 2011Appointment of Mrs Parminder Tonge as a director (2 pages)
10 January 2011Appointment of Mrs Parminder Tonge as a director (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Termination of appointment of a director (2 pages)
18 October 2010Termination of appointment of a director (2 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Darren Duke on 12 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Darren Duke on 12 October 2009 (2 pages)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)