Company Information for COOL SYSTEMS MAINTENANCE LTD
SWAN HOUSE, 9 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE,
|
Company Registration Number
06753762
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COOL SYSTEMS MAINTENANCE LTD | ||
Legal Registered Office | ||
SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Other companies in CM14 | ||
Previous Names | ||
|
Company Number | 06753762 | |
---|---|---|
Company ID Number | 06753762 | |
Date formed | 2008-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 19/11/2013 | |
Return next due | 17/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:33:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH KELLY |
||
MARK JOHN ABEL |
||
STEPHEN JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LEVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAL HVAC LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Liquidation | |
CSG ELECTRICAL LTD | Director | 2013-01-08 | CURRENT | 2010-03-03 | Dissolved 2014-12-09 | |
CSG CONTROLS LTD | Director | 2013-01-08 | CURRENT | 2010-07-29 | Dissolved 2016-06-07 | |
COOL SYSTEMS LTD | Director | 2013-01-08 | CURRENT | 2003-02-24 | Liquidation | |
CS GROUP MECHANICAL LTD | Director | 2013-01-08 | CURRENT | 2009-09-17 | Liquidation | |
COOL SYSTEMS HOLDINGS LTD | Director | 2012-09-17 | CURRENT | 2008-11-20 | Liquidation | |
CSG CONTROLS LTD | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2016-06-07 | |
CSG ELECTRICAL LTD | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-12-09 | |
CS GROUP MECHANICAL LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Liquidation | |
COOL SYSTEMS HOLDINGS LTD | Director | 2008-11-20 | CURRENT | 2008-11-20 | Liquidation | |
COOL SYSTEMS LTD | Director | 2003-10-07 | CURRENT | 2003-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM SYSTEMS HOUSE HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEVEY | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN ABEL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 19/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 19/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KELLY / 19/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MARK LEVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 75 PARK LANE CROYDON SURREY CR9 1XS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE KELLY / 15/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE KELLY / 15/03/2010 | |
AR01 | 19/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
CERTNM | COMPANY NAME CHANGED COOL SYSTEMS AIR-CONDITIONING LTD CERTIFICATE ISSUED ON 10/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE KELLY / 20/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE KELLY / 20/11/2008 | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-05-30 |
Resolutions for Winding-up | 2014-05-30 |
Meetings of Creditors | 2014-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MR TERENCE BLACKBURN AND MRS CAROLE BLACKBURN | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 5,320 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 177,066 |
Creditors Due Within One Year | 2012-03-31 | £ 136,833 |
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 COOL SYSTEMS MAINTENANCE LTD
Current Assets | 2013-03-31 | £ 140,649 |
---|---|---|
Current Assets | 2012-03-31 | £ 138,848 |
Debtors | 2013-03-31 | £ 136,039 |
Debtors | 2012-03-31 | £ 138,848 |
Shareholder Funds | 2012-03-31 | £ 2,015 |
Stocks Inventory | 2013-03-31 | £ 4,610 |
Tangible Fixed Assets | 2013-03-31 | £ 8,647 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as COOL SYSTEMS MAINTENANCE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COOL SYSTEMS MAINTENANCE LIMITED | Event Date | 2014-05-21 |
Stephen John Evans , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COOL SYSTEMS MAINTENANCE LIMITED | Event Date | 2014-05-21 |
At a General Meeting of the above named Company, duly convened and held at Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 21 May 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE was appointed as Liquidator. Stephen John Evans , Liquidator , (IP No 8759), Antony Batty & Company LLP : Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE , Telephone: 01277 230347 , Fax: 01277 215053, Email: office@antonybatty.com Office contact: Caroline March Steve Kelly , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COOL SYSTEMS MAINTENANCE LTD | Event Date | 2014-05-02 |
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 Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 21 May 2014 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. Notice is also hereby given that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE , telephone 01277 230347 , between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP : Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE Telephone: 01277 230347 , Fax: 01277 215053 Email: office@antonybatty.com Office contact: Caroline March | |||
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. |