Dissolved
Dissolved 2016-04-19
Company Information for COOL & HEAT HOLDINGS LIMITED
LEEDS ROAD, HUDDERSFIELD, HD2,
|
Company Registration Number
07955053
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | ||
---|---|---|
COOL & HEAT HOLDINGS LIMITED | ||
Legal Registered Office | ||
LEEDS ROAD HUDDERSFIELD | ||
Previous Names | ||
|
Company Number | 07955053 | |
---|---|---|
Date formed | 2012-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 04:18:17 |
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 |
---|---|---|
MARK PEACOCK |
||
MARK EDWARD JOHN PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STEWART WILSON |
Director | ||
JAMES CHARLES SHANNON |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED COMPRESSOR ENGINEERING LTD. | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
COOL & HEAT LTD | Director | 2013-09-11 | CURRENT | 2003-02-13 | Active | |
AIR-VANE COMPRESSORS LIMITED | Director | 2010-03-23 | CURRENT | 1996-06-11 | Liquidation | |
ADVANCED COMPRESSOR ENGINEERING (CONTRACTS) LTD. | Director | 2002-07-02 | CURRENT | 2002-07-02 | Dissolved 2016-12-13 | |
COOL & HEAT (HOLDINGS) LIMITED | Director | 1996-02-15 | CURRENT | 1996-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM C/O COOL & HEAT LIMITED UNIT A22 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD RIBBLETON PRESTON LANCASHIRE PR2 5NB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD JOHN PEACOCK | |
AP01 | DIRECTOR APPOINTED MR CHRIS WILSON | |
AP03 | SECRETARY APPOINTED MARK PEACOCK | |
RES01 | ADOPT ARTICLES 15/08/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O COOL & HEAT LIMITED UNIT A22 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD RIBBLETON PRESTON LANCASHIRE PR2 5NB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM CLARKE INDUSTRIAL ESTATE ST MODWEN ROAD TRAFFORD PARK MANCHESTER M32 0ZH | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 06/08/2012 | |
CERTNM | COMPANY NAME CHANGED FURNESS (CUMBRIA) LIMITED CERTIFICATE ISSUED ON 05/09/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES SHANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 06/08/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 06/08/12 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 06/08/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC |
|
|
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 & HEAT HOLDINGS LIMITED
Cash Bank In Hand | 2012-02-20 | £ 100 |
---|---|---|
Shareholder Funds | 2012-02-20 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COOL & HEAT HOLDINGS LIMITED are:
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. |