Company Information for COOLEX LTD.
C12 MARQUIS COURT MARQUISWAY, T V T E, GATESHEAD, NE11 0RU,
|
Company Registration Number
03958523
Private Limited Company
Liquidation |
Company Name | |
---|---|
COOLEX LTD. | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY T V T E GATESHEAD NE11 0RU Other companies in TN30 | |
Company Number | 03958523 | |
---|---|---|
Company ID Number | 03958523 | |
Date formed | 2000-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:32:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COOLEX AIR CONDITIONING, LLC | 18168 NW 61ST COURT HIALEAH, FL FL 33015 | Active | Company formed on the 2020-03-19 | |
COOLEX CONSULTANTS AND ENGINEERS PRIVATE LIMITED | C-16 SECTOR-33 NOIDA NOIDA Uttar Pradesh 201301 | ACTIVE | Company formed on the 2010-12-21 | |
COOLEX COOLING TOWER PVT LTD | 3B CAMAC ST 5TH FLOOR KOLKATA West Bengal 700016 | STRIKE OFF | Company formed on the 1986-05-08 | |
COOLEX CORPORATION | FL | Inactive | Company formed on the 1940-01-15 | |
COOLEX CORPORATION OF AMERICA | 2021 TYLER STREET HOLLYWOOD FL 33022 | Inactive | Company formed on the 1978-07-27 | |
COOLEX CORP. OF AMERICA | 1001 N.W. 100TH STREET MIAMI FL 33147 | Inactive | Company formed on the 1986-07-03 | |
COOLEX ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
Coolex Enterprises Inc | Maryland | Unknown | ||
COOLEX ENTERPRISES INC | Arkansas | Unknown | ||
Coolex Export Now International Inc | Maryland | Unknown | ||
COOLEX FARMS INC | Arkansas | Unknown | ||
COOLEX FOUNDATION INC | Arkansas | Unknown | ||
COOLEX HEAT TRANSFER LIMITED | 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB | Active | Company formed on the 2010-03-12 | |
Coolex Holdings Inc | Maryland | Unknown | ||
COOLEX HOTELS WORLDWIDE INC | Arkansas | Unknown | ||
COOLEX HOTELS GROUP INC | Arkansas | Unknown | ||
COOLEX HOTELS AND RESORTS INC | Arkansas | Unknown | ||
COOLEX INCORPORATED | California | Unknown | ||
COOLEX INC | Idaho | Unknown | ||
COOLEX INDUSTRIES PRIVATE LIMITED | DOOR NO. 39-7-11 ANJANEYA PANTHULU STREET LABBIPET VIJAYAWADA Andhra Pradesh 520010 | ACTIVE | Company formed on the 1997-09-22 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN EAST |
||
TIMOTHY WILLIAM EAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IGP CORPORATE NOMINEES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDX LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM Unit 23a Leigh Green Industrial Estate Appledore Road Tenterden Kent TN30 7DE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy William East on 2010-03-28 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: UNIT 5 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 17 WINSER ROAD ROLVENDEN LAYNE CRANBROOK KENT TN17 4NL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-23 |
Resolutions for Winding-up | 2016-11-23 |
Appointment of Liquidators | 2016-11-23 |
Meetings of Creditors | 2016-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 224,310 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 267,387 |
Provisions For Liabilities Charges | 2013-03-31 | £ 42,158 |
Provisions For Liabilities Charges | 2012-03-31 | £ 27,300 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOLEX LTD.
Cash Bank In Hand | 2013-03-31 | £ 255,184 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 237,899 |
Current Assets | 2013-03-31 | £ 711,880 |
Current Assets | 2012-03-31 | £ 801,285 |
Debtors | 2013-03-31 | £ 302,926 |
Debtors | 2012-03-31 | £ 286,030 |
Shareholder Funds | 2013-03-31 | £ 528,701 |
Shareholder Funds | 2012-03-31 | £ 593,955 |
Stocks Inventory | 2013-03-31 | £ 153,770 |
Stocks Inventory | 2012-03-31 | £ 277,356 |
Tangible Fixed Assets | 2013-03-31 | £ 83,289 |
Tangible Fixed Assets | 2012-03-31 | £ 87,357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as COOLEX LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COOLEX LTD. | Event Date | 2016-11-17 |
In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 16 November 2016 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder details: Eric Walls (IP No: 9113) and Wayne Harrison (IP No: 9703), both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COOLEX LTD. | Event Date | 2016-11-16 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 16 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos: 9113 and 9703) be and are hereby appointed joint liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 Timothy East , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COOLEX LTD. | Event Date | 2016-11-16 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & Wear, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COOLEX LTD. | Event Date | 2016-11-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 16 November 2016 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the directors in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Ltd, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |