TRADE SUPPLIES (AIR CONDITIONING) LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 03146937
Status Liquidation
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Leicester Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016; Liquidators' statement of receipts and payments to 9 October 2016; Liquidators' statement of receipts and payments to 9 October 2015. The most likely internet sites of TRADE SUPPLIES (AIR CONDITIONING) LIMITED are www.tradesuppliesairconditioning.co.uk, and www.trade-supplies-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Supplies Air Conditioning Limited is a Private Limited Company. The company registration number is 03146937. Trade Supplies Air Conditioning Limited has been working since 16 January 1996. The present status of the company is Liquidation. The registered address of Trade Supplies Air Conditioning Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . UTTING, Helen Teresa is a Secretary of the company. UTTING, Kenneth Ivan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HERBERT, Mark Richard has been resigned. Director SEARLE, Paul Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
UTTING, Helen Teresa
Appointed Date: 16 January 1996

Director
UTTING, Kenneth Ivan
Appointed Date: 16 January 1996
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Director
HERBERT, Mark Richard
Resigned: 05 August 2012
Appointed Date: 01 April 2006
51 years old

Director
SEARLE, Paul Anthony
Resigned: 16 July 2012
Appointed Date: 01 April 2006
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

TRADE SUPPLIES (AIR CONDITIONING) LIMITED Events

22 Dec 2016
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Leicester Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 22 December 2016
07 Dec 2016
Liquidators' statement of receipts and payments to 9 October 2016
30 Oct 2015
Liquidators' statement of receipts and payments to 9 October 2015
10 Dec 2014
Liquidators' statement of receipts and payments to 9 October 2014
06 Dec 2013
Liquidators' statement of receipts and payments to 9 October 2013
...
... and 51 more events
25 Jan 1996
Director resigned
25 Jan 1996
Secretary resigned
25 Jan 1996
New secretary appointed
25 Jan 1996
New director appointed
16 Jan 1996
Incorporation

TRADE SUPPLIES (AIR CONDITIONING) LIMITED Charges

1 May 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Legal assignment
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Floating charge (all assets)
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
25 July 2001
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…