Company NameVent Air Systems Limited
Company StatusDissolved
Company Number03768113
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Paul Russell Fillmore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleDuct Installer
Country of ResidenceUnited Kingdom
Correspondence Address60 Maendy Way
Pontnewydd
Cwmbran
Gwent
NP44 5HW
Wales
Director NameMr Lloyd Price
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Victoria Street
Cwmbran
Torfaen
NP44 3JW
Wales
Secretary NameMr Lloyd Price
NationalityBritish
StatusClosed
Appointed20 April 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Victoria Street
Cwmbran
Torfaen
NP44 3JW
Wales
Director NameMr Michael Allen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 30 January 2015)
RoleManager
Country of ResidenceWales
Correspondence Address16 Hollybush View
Hollybush
Cwmbran
Torfaen
NP44 7PN
Wales
Director NamePaul Bevis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Glenmoor Road
Winton
Bournemouth
Dorset
BH9 2LF
Director NameKeith Andrew Davis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleManager
Correspondence Address9 South Park Road
Poole
Dorset
BH12 5BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Paul Russell Fillmore
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleDuct Installer
Country of ResidenceUnited Kingdom
Correspondence Address60 Maendy Way
Pontnewydd
Cwmbran
Gwent
NP44 5HW
Wales

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 1Lloyd Price
50.00%
Ordinary
1 at 1Paul Filmore
50.00%
Ordinary

Financials

Year2014
Net Worth£141,438
Cash£676
Current Liabilities£1,265,190

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
30 October 2014Liquidators' statement of receipts and payments to 20 October 2014 (3 pages)
30 October 2014Liquidators' statement of receipts and payments to 20 October 2014 (3 pages)
30 October 2014Liquidators statement of receipts and payments to 20 October 2014 (3 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 April 2014Liquidators' statement of receipts and payments to 17 April 2014 (12 pages)
29 April 2014Liquidators' statement of receipts and payments to 17 April 2014 (12 pages)
29 April 2014Liquidators statement of receipts and payments to 17 April 2014 (12 pages)
1 July 2013Liquidators' statement of receipts and payments to 17 April 2013 (13 pages)
1 July 2013Liquidators' statement of receipts and payments to 17 April 2013 (13 pages)
1 July 2013Liquidators statement of receipts and payments to 17 April 2013 (13 pages)
25 July 2012Liquidators' statement of receipts and payments to 17 April 2012 (14 pages)
25 July 2012Liquidators' statement of receipts and payments to 17 April 2012 (14 pages)
25 July 2012Liquidators statement of receipts and payments to 17 April 2012 (14 pages)
13 May 2011Registered office address changed from Chapel Street Pantnewydd Cwmbran South Wales NP44 1DL on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Chapel Street Pantnewydd Cwmbran South Wales NP44 1DL on 13 May 2011 (2 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (17 pages)
4 May 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Statement of affairs with form 4.19 (17 pages)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Director's details changed for Mr Lloyd Price on 11 May 2010 (2 pages)
30 July 2010Director's details changed for Mr Paul Fillmore on 11 May 2010 (2 pages)
30 July 2010Director's details changed for Mr Michael Allen on 11 May 2010 (2 pages)
30 July 2010Director's details changed for Mr Michael Allen on 11 May 2010 (2 pages)
30 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(6 pages)
30 July 2010Director's details changed for Mr Lloyd Price on 11 May 2010 (2 pages)
30 July 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 2
(6 pages)
30 July 2010Director's details changed for Mr Paul Fillmore on 11 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 11/05/09; full list of members (4 pages)
23 July 2009Return made up to 11/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Director appointed michael allen (2 pages)
2 July 2008Director appointed michael allen (2 pages)
24 June 2008Registered office changed on 24/06/2008 from unit 12-14 south pontypool ind park new inn pontypool torfaen NP4 0LS (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit 12-14 south pontypool ind park new inn pontypool torfaen NP4 0LS (1 page)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(7 pages)
8 June 2007Return made up to 11/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 11/05/06; full list of members (7 pages)
22 June 2006Return made up to 11/05/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
12 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 11/05/03; full list of members (7 pages)
18 August 2003Return made up to 11/05/03; full list of members (7 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 11/05/02; full list of members (7 pages)
1 October 2002Return made up to 11/05/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
13 March 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
13 March 2002Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 February 2001 (5 pages)
7 February 2001 (5 pages)
26 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
8 November 2000Return made up to 11/05/00; full list of members (7 pages)
8 November 2000Return made up to 11/05/00; full list of members (7 pages)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
15 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet, barnet hertfordshire EN4 8NN (1 page)
11 May 1999Incorporation (12 pages)
11 May 1999Incorporation (12 pages)