Company NameAll Seasons Heating And Air Conditioning Ltd
Company StatusDissolved
Company Number08139285
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameRefridgeration Engineers Direct Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Paul Raymond Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleElectrictrician F-Gas Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Eccles House Robert Robinson Avenue
Oxford Science Park
Oxford
OX4 4GP

Location

Registered AddressBurnden House
Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Raymond Ennis
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,593
Current Liabilities£29,644

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 July 2012Delivered on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Registered office address changed from 4th Floor 86-90 Paul Street London London EC2A 4NE to Burnden House Viking Street Bolton BL3 2RR on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 11 July 2016 with updates (5 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP to 4th Floor 86-90 Paul Street London London EC2A 4NE on 12 August 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Director's details changed for Mr Paul Ennis on 1 July 2013 (2 pages)
3 October 2012Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 35a Moresby Road Clapton E5 9LE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 35a Moresby Road Clapton E5 9LE England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England on 3 October 2012 (1 page)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Company name changed refridgeration engineers direct LTD\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)