Company NameDelrac Air Conditioning Services Limited
Company StatusDissolved
Company Number02724961
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameJohn Vardon Barnes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleEngineer
Correspondence AddressGrayswood House
The Devils Highway
Crowthorne
Berkshire
RG45 6BJ
Director NameRonald Bateman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleEngineer
Correspondence Address38 Waverton Road
London
SW18 3BZ
Director NameEdward Carpenter
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleEngineer
Correspondence Address13 Richards Close
Harlington
Hayes
Middlesex
UB3 5EA
Director NameEdward Kirk
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleEngineer
Correspondence Address7 Darnley Park
Weybridge
Surrey
KT13 8EY
Secretary NameBrian Cox
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Owlsmoor Road
Owlsmoor
Sandhurst
Berkshire
GU47 0SS
Director NameMr Christopher John Page
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Castle Street, Medstead
Alton
GU34 5LU
Director NameMr Peter Pugh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2003)
RoleEngineer
Correspondence Address46 Wetherby Way
Stratford On Avon
Warwickshire
CV37 9LU
Director NameWilliam McLaughlin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2009)
RoleEngineer
Correspondence Address5 Montgomery Avenue
Esher
Surrey
KT10 9BB
Director NameBrian Cox
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Owlsmoor Road
Owlsmoor
Sandhurst
Berkshire
GU47 0SS
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed01 May 2009(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address31 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Delrac Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (4 pages)
25 April 2012Application to strike the company off the register (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 October 2011Registered office address changed from 7Th Floor One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 7th Floor One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from one crown square church street east woking surrey GU21 6HR (1 page)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from one crown square church street east woking surrey GU21 6HR (1 page)
11 May 2009Appointment terminated director william mclaughlin (1 page)
11 May 2009Director appointed simon delaval beart (3 pages)
11 May 2009Registered office changed on 11/05/2009 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
11 May 2009Director and secretary appointed piers leigh stuart wilson (3 pages)
11 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 May 2009Director and secretary appointed piers leigh stuart wilson (3 pages)
11 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
11 May 2009Director appointed simon delaval beart (3 pages)
11 May 2009Appointment Terminated Director and Secretary brian cox (1 page)
11 May 2009Appointment terminated director and secretary brian cox (1 page)
11 May 2009Appointment Terminated Director william mclaughlin (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 23/06/08; full list of members (3 pages)
15 July 2008Return made up to 23/06/08; full list of members (3 pages)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
27 April 2007Full accounts made up to 31 December 2006 (17 pages)
27 April 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Registered office changed on 29/06/06 from: fairman law house, park terrace worcester park surrey KT4 7JZ (1 page)
29 June 2006Registered office changed on 29/06/06 from: fairman law house, park terrace worcester park surrey KT4 7JZ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 128 malden road new malden KT3 6DD (1 page)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
28 June 2006Location of debenture register (1 page)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Location of debenture register (1 page)
28 June 2006Registered office changed on 28/06/06 from: 128 malden road new malden KT3 6DD (1 page)
28 June 2006Location of register of members (1 page)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Return made up to 23/06/05; full list of members (3 pages)
21 July 2005Return made up to 23/06/05; full list of members (3 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
2 August 2004Full accounts made up to 31 December 2003 (15 pages)
2 August 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 23/06/04; full list of members (8 pages)
20 July 2004Return made up to 23/06/04; full list of members (8 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 23/06/03; full list of members (8 pages)
1 July 2002Return made up to 23/06/02; full list of members (8 pages)
1 July 2002Return made up to 23/06/02; full list of members (8 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
5 July 2001Return made up to 23/06/01; full list of members (8 pages)
5 July 2001Return made up to 23/06/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 July 2000Return made up to 23/06/00; full list of members (7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (15 pages)
23 December 1999Nc inc already adjusted 15/12/99 (1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Nc inc already adjusted 15/12/99 (1 page)
23 December 1999Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 July 1999Return made up to 23/06/99; no change of members (4 pages)
21 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Return made up to 23/06/98; full list of members (5 pages)
23 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1997Return made up to 23/06/97; no change of members (4 pages)
7 July 1997Return made up to 23/06/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 December 1996 (15 pages)
27 May 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1996Full accounts made up to 31 December 1995 (15 pages)
11 September 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Return made up to 23/06/96; full list of members (6 pages)
23 June 1992Incorporation (15 pages)
23 June 1992Incorporation (15 pages)