Company NameRegional Refrigeration And Air Conditioning Services Limited
DirectorsAndrew Robin Dunlop and Jill Margaret Dunlop
Company StatusLiquidation
Company Number08189506
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Robin Dunlop
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 4-6 Bull Commercial Centre, Stockton Lane
Stockton On The Forest
York
YO32 9LE
Director NameMrs Jill Margaret Dunlop
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4-6 Bull Commercial Centre, Stockton Lane
Stockton On The Forest
York
YO32 9LE

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Andrew Robin Dunlop
60.00%
Ordinary
40 at £1Jill Margaret Dunlop
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,669
Cash£25,108

Accounts

Latest Accounts30 October 2017 (6 years, 5 months ago)
Next Accounts Due30 October 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 October

Returns

Latest Return17 August 2018 (5 years, 8 months ago)
Next Return Due31 August 2019 (overdue)

Filing History

29 September 2020Liquidators' statement of receipts and payments to 2 September 2020 (18 pages)
21 April 2020Statement of affairs (10 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
13 September 2019Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York YO30 5PA to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 13 September 2019 (2 pages)
12 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-03
(1 page)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 30 October 2017 (9 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
21 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (4 pages)
23 October 2014Amended total exemption small company accounts made up to 30 October 2013 (5 pages)
23 October 2014Amended total exemption small company accounts made up to 30 October 2013 (5 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
21 May 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
21 May 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
24 December 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
24 December 2013Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
6 September 2012Director's details changed for Mr Andrew Robin Dunlop on 23 August 2012 (2 pages)
6 September 2012Director's details changed for Mrs Jill Margaret Dunlop on 23 August 2012 (2 pages)
6 September 2012Director's details changed for Mrs Jill Margaret Dunlop on 23 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Andrew Robin Dunlop on 23 August 2012 (2 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)