Chelmsford
Essex
CM1 1BN
Director Name | Alex Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Philippe Ernens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Louise Hallett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Nigel Arthur Hallett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mrs Louise Hallett |
---|---|
Status | Resigned |
Appointed | 01 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 18 June 2014) |
Role | Part Time Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Ian McCormick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Joannes Apostolou |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Ms Giovanna Rosamilia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2019(17 years after company formation) |
Appointment Duration | 8 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Giovanni Saccaggi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2019(17 years after company formation) |
Appointment Duration | 8 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Marco Benassi |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2019(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Genesia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 47 Church Street Great Baddow Chelmsford Essex CM2 7JA |
Website | isocool.ltd.uk |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Mr Joannes Apostolou 7.49% Ordinary C |
---|---|
501 at £1 | Nigel Arthur Hallett 50.05% Ordinary A |
275 at £1 | Louise Hallett 27.47% Ordinary A |
150 at £1 | Mr Ian Mccormick 14.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,178,406 |
Cash | £432,717 |
Current Liabilities | £945,071 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 2013 | Delivered on: 18 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 November 2006 | Delivered on: 20 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, urban hive skyline, 120 business park, great notely, braintee, essex part t/no EX591004. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2023 | Voluntary strike-off action has been suspended (1 page) |
31 August 2023 | Termination of appointment of Angus Harold Hall as a director on 31 July 2023 (1 page) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (3 pages) |
14 June 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
22 May 2023 | Solvency Statement dated 13/05/23 (1 page) |
22 May 2023 | Statement by Directors (1 page) |
22 May 2023 | Resolutions
|
22 May 2023 | Statement of capital on 22 May 2023
|
28 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
18 July 2022 | Termination of appointment of Nigel Arthur Hallett as a director on 29 June 2022 (1 page) |
21 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
25 March 2022 | Satisfaction of charge 1 in full (1 page) |
18 January 2022 | Director's details changed for Alex Bongaerts on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Mr Nigel Arthur Hallett on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Philippe Ernens on 18 January 2022 (2 pages) |
18 January 2022 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 18 January 2022 (1 page) |
25 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
24 June 2021 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 11 June 2021 (2 pages) |
24 June 2021 | Cessation of Eurochiller S.R.L as a person with significant control on 11 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
11 June 2021 | Termination of appointment of Marco Benassi as a director on 31 December 2020 (1 page) |
28 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
21 April 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
30 January 2020 | Director's details changed for Philippe Emens on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Giovanni Saccaggi as a director on 16 December 2019 (1 page) |
17 December 2019 | Appointment of Philippe Emens as a director on 16 December 2019 (2 pages) |
17 December 2019 | Appointment of Alex Bongaerts as a director on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Giovanna Rosamilia as a director on 16 December 2019 (1 page) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
29 April 2019 | Director's details changed for Mr Angus Harold Hall on 29 April 2019 (2 pages) |
24 April 2019 | Appointment of Marco Benassi as a director on 15 April 2019 (2 pages) |
24 April 2019 | Appointment of Ms Giovanna Rosamilia as a director on 15 April 2019 (2 pages) |
24 April 2019 | Appointment of Mr Giovanni Saccaggi as a director on 15 April 2019 (2 pages) |
21 March 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
30 May 2018 | Cessation of Nigel Arthur Hallett as a person with significant control on 27 April 2018 (1 page) |
30 May 2018 | Cessation of Louise Hallett as a person with significant control on 27 April 2018 (1 page) |
30 May 2018 | Notification of Eurochiller S.R.L as a person with significant control on 27 April 2018 (2 pages) |
16 May 2018 | Termination of appointment of Ian Mccormick as a director on 27 April 2018 (1 page) |
16 May 2018 | Termination of appointment of Louise Hallett as a director on 27 April 2018 (1 page) |
10 May 2018 | Statement of company's objects (33 pages) |
10 May 2018 | Resolutions
|
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
26 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 January 2018 | Satisfaction of charge 044175190003 in full (1 page) |
11 January 2018 | Satisfaction of charge 2 in full (2 pages) |
9 January 2018 | Appointment of Mr Angus Harold Hall as a director on 2 November 2017 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Director's details changed for Mrs Louise Hallett on 16 April 2016 (2 pages) |
31 May 2016 | Director's details changed for Mrs Louise Hallett on 16 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 May 2016 (1 page) |
1 April 2016 | Termination of appointment of Joannes Apostolou as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Joannes Apostolou as a director on 1 April 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 February 2015 | Director's details changed for Nigel Arthur Hallett on 28 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Nigel Arthur Hallett on 28 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Louise Hallett on 28 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Mrs Louise Hallett on 28 January 2015 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Termination of appointment of Louise Hallett as a secretary (1 page) |
27 June 2014 | Termination of appointment of Louise Hallett as a secretary (1 page) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 May 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Ian Mccormick on 16 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Ian Mccormick on 16 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 May 2013 (1 page) |
18 April 2013 | Registration of charge 044175190003 (4 pages) |
18 April 2013 | Registration of charge 044175190003 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Appointment of Mr Joannes Apostolou as a director (2 pages) |
23 August 2012 | Appointment of Mr Joannes Apostolou as a director (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Termination of appointment of Joannes Apostolou as a director (1 page) |
5 October 2011 | Termination of appointment of Joannes Apostolou as a director (1 page) |
20 May 2011 | Second filing of SH01 previously delivered to Companies House
|
20 May 2011 | Second filing of SH01 previously delivered to Companies House
|
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Second filing of SH01 previously delivered to Companies House
|
28 April 2011 | Second filing of SH01 previously delivered to Companies House
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Appointment of Mr Ian Mccormick as a director (2 pages) |
6 April 2011 | Appointment of Mr Joannes Apostolou as a director (2 pages) |
6 April 2011 | Appointment of Mr Ian Mccormick as a director (2 pages) |
6 April 2011 | Appointment of Mr Joannes Apostolou as a director (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
25 February 2009 | Return made up to 16/04/08; full list of members (4 pages) |
25 February 2009 | Return made up to 16/04/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
29 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 November 2006 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 July 2004 | New secretary appointed (1 page) |
2 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
2 May 2003 | Return made up to 16/04/03; full list of members
|
2 May 2003 | Return made up to 16/04/03; full list of members
|
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 April 2002 | Incorporation (13 pages) |
16 April 2002 | Incorporation (13 pages) |