About

Registered Number: 01313460
Date of Incorporation: 11/05/1977 (47 years ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2019 (5 years and 3 months ago)
Registered Address: Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

 

Having been setup in 1977, Space Airconditioning Plc are based in Guildford. The business has 6 directors listed at Companies House. 101-250 people are employed by this business. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBERY, Eric N/A 13 June 1994 1
BURBY, Mervyn Joseph Patrick N/A 30 July 2013 1
HAYWARD, Martin Frederick N/A 29 August 2003 1
STONE, Barry N/A 05 April 2013 1
TAYLOR, Roger Walter 04 January 1994 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Mark Charles 30 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2019
AM23 - N/A 23 November 2018
AM10 - N/A 27 June 2018
AM10 - N/A 28 December 2017
AM19 - N/A 21 August 2017
AM10 - N/A 28 June 2017
2.16B - N/A 03 February 2017
F2.18 - N/A 03 February 2017
2.17B - N/A 25 January 2017
2.12B - N/A 02 December 2016
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 02 February 2016
TM01 - Termination of appointment of director 02 October 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 January 2015
CH03 - Change of particulars for secretary 26 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 03 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2014
AP03 - Appointment of secretary 18 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
RESOLUTIONS - N/A 17 June 2013
SH06 - Notice of cancellation of shares 17 June 2013
SH03 - Return of purchase of own shares 17 June 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 01 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2011
SH08 - Notice of name or other designation of class of shares 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
CC04 - Statement of companies objects 01 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 21 January 2011
RESOLUTIONS - N/A 16 September 2010
SH06 - Notice of cancellation of shares 16 September 2010
RESOLUTIONS - N/A 15 September 2010
SH06 - Notice of cancellation of shares 15 September 2010
SH03 - Return of purchase of own shares 15 September 2010
SH03 - Return of purchase of own shares 15 September 2010
SH03 - Return of purchase of own shares 14 September 2010
SH03 - Return of purchase of own shares 14 September 2010
AA - Annual Accounts 09 July 2010
TM01 - Termination of appointment of director 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AR01 - Annual Return 20 January 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 03 January 2006
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 04 February 2004
353 - Register of members 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
169 - Return by a company purchasing its own shares 23 October 2003
RESOLUTIONS - N/A 17 October 2003
AA - Annual Accounts 07 August 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 11 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
353 - Register of members 01 June 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 31 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2001
363a - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
353 - Register of members 29 December 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
AA - Annual Accounts 07 April 2000
363a - Annual Return 17 January 2000
AA - Annual Accounts 21 July 1999
363a - Annual Return 29 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
AA - Annual Accounts 20 July 1998
363a - Annual Return 22 January 1998
363(353) - N/A 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 31 July 1997
363a - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1996
RESOLUTIONS - N/A 09 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1996
AA - Annual Accounts 10 July 1996
363x - Annual Return 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
395 - Particulars of a mortgage or charge 28 November 1995
AA - Annual Accounts 17 May 1995
363x - Annual Return 20 January 1995
AUD - Auditor's letter of resignation 20 December 1994
288 - N/A 05 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 19 April 1994
288 - N/A 17 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 25 January 1993
AUD - Auditor's letter of resignation 08 December 1992
AA - Annual Accounts 05 August 1992
353 - Register of members 17 February 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 12 August 1991
287 - Change in situation or address of Registered Office 26 July 1991
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
RESOLUTIONS - N/A 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
123 - Notice of increase in nominal capital 29 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 19 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
288 - N/A 17 August 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
RESOLUTIONS - N/A 03 August 1988
CERT5 - Re-registration of a company from private to public 03 August 1988
AA - Annual Accounts 03 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 03 August 1988
BS - Balance sheet 03 August 1988
AUDR - Auditor's report 03 August 1988
AUDS - Auditor's statement 03 August 1988
MAR - Memorandum and Articles - used in re-registration 03 August 1988
43(3) - Application by a private company for re-registration as a public company 03 August 1988
395 - Particulars of a mortgage or charge 09 May 1988
395 - Particulars of a mortgage or charge 09 May 1988
AA - Annual Accounts 28 March 1988
288 - N/A 04 March 1988
363 - Annual Return 08 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
395 - Particulars of a mortgage or charge 27 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1986
287 - Change in situation or address of Registered Office 18 July 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 23 June 1986
MEM/ARTS - N/A 11 June 1982
NEWINC - New incorporation documents 11 May 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2016 Outstanding

N/A

All assets debenture 04 January 2001 Outstanding

N/A

Debenture 28 November 1997 Outstanding

N/A

Debenture 22 November 1995 Outstanding

N/A

Legal charge 14 September 1990 Fully Satisfied

N/A

Single debenture 03 May 1988 Outstanding

N/A

Single debenture 03 May 1988 Outstanding

N/A

Legal charge 26 January 1987 Fully Satisfied

N/A

Legal charge 22 October 1985 Fully Satisfied

N/A

Legal charge 21 November 1984 Fully Satisfied

N/A

Charge 21 November 1984 Fully Satisfied

N/A

Legal mortgage 10 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.