Company NameEnergair Solutions Limited
Company StatusDissolved
Company Number03898575
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date2 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Simon Coats
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(same day as company formation)
RoleSales Manager
Country of ResidenceGBR
Correspondence Address18 Hamilton Avenue
Woking
Surrey
GU22 8RS
Secretary NameMr Graham Simon Coats
NationalityBritish
StatusClosed
Appointed05 January 2005(5 years after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2013)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address18 Hamilton Avenue
Woking
Surrey
GU22 8RS
Director NameWeldall (Corporation)
StatusClosed
Appointed27 October 2009(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2013)
Correspondence AddressWeldall Onderbos
Oudenaarde
9700
Belgium
Director NameMr Marcus Lloyd Saunders
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cowley Close
Dorchester
Dorset
DT1 2NN
Director NameJohn Leonard Sinker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleEngineer
Correspondence Address3 Bowling Alley
Oving
Aylesbury
Buckinghamshire
HP22 4HD
Secretary NameJohn Leonard Sinker
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleEngineer
Correspondence Address3 Bowling Alley
Oving
Aylesbury
Buckinghamshire
HP22 4HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

150k at £1Compressor & Machine Controls
100.00%
Ordinary

Financials

Year2014
Net Worth£250,717
Cash£154,134
Current Liabilities£139,493

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2013Final Gazette dissolved following liquidation (1 page)
2 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2013Final Gazette dissolved following liquidation (1 page)
2 September 2013Return of final meeting in a members' voluntary winding up (10 pages)
2 September 2013Return of final meeting in a members' voluntary winding up (10 pages)
22 October 2012Liquidators statement of receipts and payments to 15 September 2012 (10 pages)
22 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (10 pages)
22 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (10 pages)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-16
(1 page)
21 September 2011Declaration of solvency (3 pages)
21 September 2011Declaration of solvency (3 pages)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 150,000
(5 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 150,000
(5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Graham Simon Coats on 15 December 2009 (2 pages)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Simon Coats on 15 December 2009 (2 pages)
20 January 2010Secretary's details changed for Graham Simon Coats on 15 December 2009 (1 page)
20 January 2010Secretary's details changed for Graham Simon Coats on 15 December 2009 (1 page)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
27 October 2009Appointment of Weldall as a director (2 pages)
27 October 2009Appointment of Weldall as a director (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Appointment Terminated Director marcus saunders (1 page)
25 June 2009Appointment terminated director marcus saunders (1 page)
16 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2009Memorandum and Articles of Association (4 pages)
16 January 2009Memorandum and Articles of Association (4 pages)
16 January 2009Statement by directors (1 page)
16 January 2009Statement by Directors (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2009Solvency statement dated 23/12/08 (1 page)
16 January 2009Memorandum of capital - processed 16/09/01 (1 page)
16 January 2009Memorandum of capital - processed 16/09/01 (1 page)
16 January 2009Solvency Statement dated 23/12/08 (1 page)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Ad 24/04/01--------- £ si 200000@1=200000 (2 pages)
15 January 2008Ad 24/04/01--------- £ si 200000@1=200000 (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 22/12/05; full list of members (3 pages)
16 January 2006Return made up to 22/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 January 2005New secretary appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 December 2003Return made up to 22/12/03; full list of members (7 pages)
22 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003Secretary resigned;director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
8 July 2003Registered office changed on 08/07/03 from: macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 22/12/01; full list of members (7 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001£ nc 200000/400000 26/04/01 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001£ nc 200000/400000 26/04/01 (1 page)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 22/12/00; full list of members (7 pages)
15 January 2001Return made up to 22/12/00; full list of members (7 pages)
8 February 2000£ nc 100/200000 11/01/00 (1 page)
8 February 2000Ad 11/01/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
8 February 2000Ad 11/01/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
8 February 2000£ nc 100/200000 11/01/00 (1 page)
13 January 2000Registered office changed on 13/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
22 December 1999Incorporation (14 pages)
22 December 1999Incorporation (14 pages)