BIRMINGHAM AIR CONDITIONING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0TG

Company number 02312304
Status Liquidation
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address WAYCAST BUILDING FIRSWOOD ROAD, GARRETTS GREEN IND EST, BIRMINGHAM, B33 0TG
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Andrew George Woolston as a director on 5 March 2017; Registration of charge 023123040008, created on 16 December 2016; Registration of charge 023123040007, created on 16 December 2016. The most likely internet sites of BIRMINGHAM AIR CONDITIONING LIMITED are www.birminghamairconditioning.co.uk, and www.birmingham-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Birmingham Air Conditioning Limited is a Private Limited Company. The company registration number is 02312304. Birmingham Air Conditioning Limited has been working since 03 November 1988. The present status of the company is Liquidation. The registered address of Birmingham Air Conditioning Limited is Waycast Building Firswood Road Garretts Green Ind Est Birmingham B33 0tg. . BOOTH, Stephen William is a Secretary of the company. BOOTH, Stephen William is a Director of the company. WEBB, Richard Ronald is a Director of the company. Director CONBOY, Brendan has been resigned. Director HARDWARE, Robert Colin has been resigned. Director HARDWARE, Rosaleen Anne has been resigned. Director WOOLSTON, Andrew George has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors


Director

Director
WEBB, Richard Ronald
Appointed Date: 01 January 1998
72 years old

Resigned Directors

Director
CONBOY, Brendan
Resigned: 19 July 2013
Appointed Date: 20 December 2002
60 years old

Director
HARDWARE, Robert Colin
Resigned: 13 April 1999
75 years old

Director
HARDWARE, Rosaleen Anne
Resigned: 10 April 2002
Appointed Date: 15 March 2000
73 years old

Director
WOOLSTON, Andrew George
Resigned: 05 March 2017
Appointed Date: 30 March 2010
50 years old

BIRMINGHAM AIR CONDITIONING LIMITED Events

17 Mar 2017
Termination of appointment of Andrew George Woolston as a director on 5 March 2017
21 Dec 2016
Registration of charge 023123040008, created on 16 December 2016
20 Dec 2016
Registration of charge 023123040007, created on 16 December 2016
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000

18 May 2016
Director's details changed for Mr Andrew George Woolston on 18 May 2016
...
... and 106 more events
14 Feb 1989
Company name changed\certificate issued on 14/02/89
31 Jan 1989
Registered office changed on 31/01/89 from: icc house 110 whitchurch road cardiff CF4 3LY

23 Jan 1989
Memorandum and Articles of Association
23 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1988
Incorporation

BIRMINGHAM AIR CONDITIONING LIMITED Charges

16 December 2016
Charge code 0231 2304 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
16 December 2016
Charge code 0231 2304 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
12 May 2005
Mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All securities and related rights. See the mortgage charge…
10 April 2002
Mortgage deed
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security over all stocks,shares,bonds,certificates of…
10 April 2002
Debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1997
Deed of charge over credit balances
Delivered: 19 February 1997
Status: Satisfied on 12 June 1997
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
4 April 1990
Debenture
Delivered: 17 April 1990
Status: Satisfied on 20 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1989
Single debenture
Delivered: 26 September 1989
Status: Satisfied on 4 June 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…