About

Registered Number: 01126185
Date of Incorporation: 02/08/1973 (50 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 3 months ago)
Registered Address: Tenon Recovery Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Established in 1973, Consort Refrigeration & Air Conditioning Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Simon 01 December 1997 - 1
ETHERTON, Neil John N/A 30 November 1992 1
FERGUSSON, Peter Napier 30 November 1992 31 January 1994 1
LOVELL, Daniel 01 December 1997 07 January 2009 1
LOVELL, Vivienne Jennifer 01 December 1991 14 January 2005 1
POPE, Rodney Henry John 18 April 1995 30 August 1996 1
PRICE, David John 28 March 1994 06 May 1994 1
THOMAS, Barry John 30 November 1992 18 May 1995 1
VASEY, David Cyril 10 October 1997 31 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
2.30B - N/A 05 February 2010
2.24B - N/A 04 September 2009
AUD - Auditor's letter of resignation 23 June 2009
2.17B - N/A 31 March 2009
2.16B - N/A 02 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
2.12B - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
AA - Annual Accounts 01 March 2000
225 - Change of Accounting Reference Date 14 December 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
395 - Particulars of a mortgage or charge 22 January 1999
363s - Annual Return 26 October 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
AA - Annual Accounts 03 July 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 02 September 1996
395 - Particulars of a mortgage or charge 27 August 1996
288 - N/A 02 April 1996
AA - Annual Accounts 02 April 1996
288 - N/A 01 April 1996
363s - Annual Return 06 October 1995
288 - N/A 05 June 1995
287 - Change in situation or address of Registered Office 10 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
AUD - Auditor's letter of resignation 25 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 04 September 1994
288 - N/A 22 July 1994
288 - N/A 18 May 1994
288 - N/A 18 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1994
288 - N/A 15 February 1994
287 - Change in situation or address of Registered Office 22 December 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 19 July 1993
CERTNM - Change of name certificate 26 February 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 16 September 1992
288 - N/A 16 March 1992
AUD - Auditor's letter of resignation 08 January 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 08 August 1991
288 - N/A 06 August 1991
288 - N/A 26 June 1991
288 - N/A 08 May 1991
288 - N/A 24 April 1991
288 - N/A 28 March 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
288 - N/A 21 November 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
288 - N/A 13 June 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
RESOLUTIONS - N/A 29 September 1987
288 - N/A 19 February 1987
288 - N/A 05 February 1987
395 - Particulars of a mortgage or charge 27 January 1987
287 - Change in situation or address of Registered Office 27 October 1986
CERTNM - Change of name certificate 15 August 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
MISC - Miscellaneous document 02 August 1973

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 June 2003 Outstanding

N/A

Debenture 14 July 2000 Fully Satisfied

N/A

Debenture 21 January 1999 Fully Satisfied

N/A

Mortgage debenture 09 August 1996 Fully Satisfied

N/A

Legal charge 28 February 1995 Outstanding

N/A

Transfer 23 January 1987 Fully Satisfied

N/A

Legal charge 07 February 1986 Outstanding

N/A

Single debenture 07 February 1986 Outstanding

N/A

Legal mortgage 09 November 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.