Company NameDaikin Airconditioning UK East Limited
Company StatusDissolved
Company Number01143664
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)
Previous NamePillinger - Air Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Edgar Nuno Da Silva Pestana
StatusClosed
Appointed03 March 2009(35 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDaikin Airconditioning UK Limited (Corporation)
StatusClosed
Appointed29 November 2005(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 18 October 2011)
Correspondence AddressThe Heights Brooklands
Weybridge
KT13 0NY
Director NameMr Bernard John Ducker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ
Director NameMr Roderick Edward John Ducker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 July 2005)
RoleEngineer
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMr Victor Francis Bone
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 1999)
RoleManaging Director
Correspondence Address53 Kingswood Lane
Warlingham
Surrey
CR6 9AB
Secretary NameMr Bernard John Ducker
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ
Director NameStephen Martin Fisher
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(20 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 May 2004)
RoleChartered Accountant
Correspondence Address30 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Director NameLee Nicholls
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 November 2005)
RoleSales Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Secretary NameStephen Martin Fisher
NationalityBritish
StatusResigned
Appointed03 December 1999(26 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address30 Collingwood Avenue
Surbiton
Surrey
KT5 9PU
Director NameFrans Gerard Cornelius Hoorelbeke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2003(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameWataru Ishihara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(29 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressOude Burg 6
Bus 3
Brugge
8000
Foreign
Director NameJunichi Sato
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressPredikherenrei 1 C3
8000 Brugge
Foreign
Director NameHiroshi Uehara
Date of BirthMay 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2003(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2005)
RoleGeneral Manager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMasatsugu Minaka
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2004(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2005)
RoleManager
Correspondence AddressRue Konkel 220, Bte 11
Brussels 1200
Foreign
Secretary NameMr Roderick Edward John Ducker
NationalityBritish
StatusResigned
Appointed14 May 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2005)
RoleCompany Director
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameShogo Ando
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 2005(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2005)
RoleManager
Correspondence Address1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Secretary NameSteven Van Impe
NationalityBelgian
StatusResigned
Appointed30 November 2005(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2009)
RoleManager
Correspondence AddressSteenweg Op Dendermonde 132
Hofstade
9308
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2005(31 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.daikin.co.uk/
Telephone01932 879000
Telephone regionWeybridge

Location

Registered AddressThe Heights
Brooklands
Weybridge
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1000 at £1Daikin Airconditioning Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(3 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(3 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 1,000
(3 pages)
11 March 2011Director's details changed for Daikin Airconditioning Uk Limited on 11 March 2011 (2 pages)
11 March 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
11 March 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
11 March 2011Director's details changed for Daikin Airconditioning Uk Limited on 11 March 2011 (2 pages)
11 March 2011Appointment of Mr Edgar Nuno Da Silva Pestana as a secretary (1 page)
11 March 2011Termination of appointment of Steven Van Impe as a secretary (1 page)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (8 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (8 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
21 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 07/02/09; full list of members (3 pages)
8 May 2009Return made up to 07/02/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 February 2009Accounts made up to 31 December 2007 (1 page)
5 February 2009Return made up to 07/02/08; full list of members (3 pages)
5 February 2009Return made up to 07/02/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts made up to 31 December 2006 (1 page)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/06
(6 pages)
13 March 2006Return made up to 07/02/06; full list of members (6 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
5 July 2005Full accounts made up to 30 June 2004 (16 pages)
5 July 2005Full accounts made up to 30 June 2004 (16 pages)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 February 2005Return made up to 07/02/05; full list of members (9 pages)
7 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(9 pages)
16 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
26 April 2004Company name changed pillinger - air LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed pillinger - air LIMITED\certificate issued on 26/04/04 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
10 March 2004Return made up to 07/02/04; full list of members (9 pages)
10 March 2004Return made up to 07/02/04; full list of members (9 pages)
10 February 2004Full accounts made up to 30 June 2003 (15 pages)
10 February 2004Full accounts made up to 30 June 2003 (15 pages)
29 January 2004Auditor's resignation (1 page)
29 January 2004Auditor's resignation (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 30 June 2002 (13 pages)
30 June 2003Full accounts made up to 30 June 2002 (13 pages)
9 March 2003Return made up to 07/02/03; full list of members (8 pages)
9 March 2003Return made up to 07/02/03; full list of members (8 pages)
9 March 2002Full accounts made up to 30 June 2001 (12 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002Full accounts made up to 30 June 2001 (12 pages)
30 March 2001Return made up to 07/02/01; full list of members (8 pages)
30 March 2001Return made up to 07/02/01; full list of members (8 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
8 March 2001Full accounts made up to 30 June 2000 (10 pages)
28 February 2000Return made up to 07/02/00; full list of members (7 pages)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 February 2000Return made up to 07/02/00; full list of members (7 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 April 1999Full accounts made up to 30 June 1998 (10 pages)
11 March 1999Return made up to 07/02/99; full list of members (8 pages)
11 March 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Particulars of mortgage/charge (9 pages)
9 October 1998Particulars of mortgage/charge (9 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
3 March 1998Return made up to 07/02/98; no change of members (6 pages)
18 February 1997Return made up to 07/02/97; no change of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (11 pages)
18 February 1997Return made up to 07/02/97; no change of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (11 pages)
2 February 1997Registered office changed on 02/02/97 from: 526 purley way croydon surrey cro 4RE (1 page)
2 February 1997Registered office changed on 02/02/97 from: 526 purley way croydon surrey cro 4RE (1 page)
5 September 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 30 June 1995 (10 pages)
8 March 1996Return made up to 07/02/96; full list of members (6 pages)
8 March 1996Return made up to 07/02/96; full list of members (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (10 pages)
17 July 1995Auditor's resignation (2 pages)
17 July 1995Auditor's resignation (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
3 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (1 page)
6 April 1995Full accounts made up to 30 June 1994 (10 pages)
6 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 October 1994Particulars of mortgage/charge (3 pages)
22 October 1994Particulars of mortgage/charge (3 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1973Certificate of incorporation (1 page)
6 November 1973Certificate of incorporation (1 page)
6 November 1973Incorporation (14 pages)
6 November 1973Incorporation (14 pages)