Company NameIsocool Limited
Company StatusDissolved
Company Number04417519
CategoryPrivate Limited Company
Incorporation Date16 April 2002(21 years, 11 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Angus Harold Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameAlex Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed16 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NamePhilippe Ernens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed16 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Louise Hallett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Nigel Arthur Hallett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Louise Hallett
StatusResigned
Appointed01 June 2004(2 years, 1 month after company formation)
Appointment Duration10 years (resigned 18 June 2014)
RolePart Time Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Ian McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Joannes Apostolou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMs Giovanna Rosamilia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2019(17 years after company formation)
Appointment Duration8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Giovanni Saccaggi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2019(17 years after company formation)
Appointment Duration8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMarco Benassi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2019(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameGenesia Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA

Contact

Websiteisocool.ltd.uk

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Mr Joannes Apostolou
7.49%
Ordinary C
501 at £1Nigel Arthur Hallett
50.05%
Ordinary A
275 at £1Louise Hallett
27.47%
Ordinary A
150 at £1Mr Ian Mccormick
14.99%
Ordinary B

Financials

Year2014
Net Worth£1,178,406
Cash£432,717
Current Liabilities£945,071

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 April 2013Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

16 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023Voluntary strike-off action has been suspended (1 page)
31 August 2023Termination of appointment of Angus Harold Hall as a director on 31 July 2023 (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (3 pages)
14 June 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
22 May 2023Solvency Statement dated 13/05/23 (1 page)
22 May 2023Statement by Directors (1 page)
22 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2023Statement of capital on 22 May 2023
  • GBP 3
(5 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
18 July 2022Termination of appointment of Nigel Arthur Hallett as a director on 29 June 2022 (1 page)
21 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
25 March 2022Satisfaction of charge 1 in full (1 page)
18 January 2022Director's details changed for Alex Bongaerts on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Nigel Arthur Hallett on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Philippe Ernens on 18 January 2022 (2 pages)
18 January 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 June 2021Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 11 June 2021 (2 pages)
24 June 2021Cessation of Eurochiller S.R.L as a person with significant control on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
11 June 2021Termination of appointment of Marco Benassi as a director on 31 December 2020 (1 page)
28 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
21 April 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 January 2020Director's details changed for Philippe Emens on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Giovanni Saccaggi as a director on 16 December 2019 (1 page)
17 December 2019Appointment of Philippe Emens as a director on 16 December 2019 (2 pages)
17 December 2019Appointment of Alex Bongaerts as a director on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Giovanna Rosamilia as a director on 16 December 2019 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
29 April 2019Director's details changed for Mr Angus Harold Hall on 29 April 2019 (2 pages)
24 April 2019Appointment of Marco Benassi as a director on 15 April 2019 (2 pages)
24 April 2019Appointment of Ms Giovanna Rosamilia as a director on 15 April 2019 (2 pages)
24 April 2019Appointment of Mr Giovanni Saccaggi as a director on 15 April 2019 (2 pages)
21 March 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 May 2018Cessation of Nigel Arthur Hallett as a person with significant control on 27 April 2018 (1 page)
30 May 2018Cessation of Louise Hallett as a person with significant control on 27 April 2018 (1 page)
30 May 2018Notification of Eurochiller S.R.L as a person with significant control on 27 April 2018 (2 pages)
16 May 2018Termination of appointment of Ian Mccormick as a director on 27 April 2018 (1 page)
16 May 2018Termination of appointment of Louise Hallett as a director on 27 April 2018 (1 page)
10 May 2018Statement of company's objects (33 pages)
10 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
26 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 January 2018Satisfaction of charge 044175190003 in full (1 page)
11 January 2018Satisfaction of charge 2 in full (2 pages)
9 January 2018Appointment of Mr Angus Harold Hall as a director on 2 November 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Director's details changed for Mrs Louise Hallett on 16 April 2016 (2 pages)
31 May 2016Director's details changed for Mrs Louise Hallett on 16 April 2016 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,001
(6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,001
(6 pages)
11 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Joannes Apostolou as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Joannes Apostolou as a director on 1 April 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,001
(6 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,001
(6 pages)
18 February 2015Director's details changed for Nigel Arthur Hallett on 28 January 2015 (2 pages)
18 February 2015Director's details changed for Nigel Arthur Hallett on 28 January 2015 (2 pages)
18 February 2015Director's details changed for Mrs Louise Hallett on 28 January 2015 (2 pages)
18 February 2015Director's details changed for Mrs Louise Hallett on 28 January 2015 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Termination of appointment of Louise Hallett as a secretary (1 page)
27 June 2014Termination of appointment of Louise Hallett as a secretary (1 page)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,001
(7 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,001
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 May 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Ian Mccormick on 16 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Ian Mccormick on 16 April 2013 (2 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
29 May 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 May 2013 (1 page)
18 April 2013Registration of charge 044175190003 (4 pages)
18 April 2013Registration of charge 044175190003 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Appointment of Mr Joannes Apostolou as a director (2 pages)
23 August 2012Appointment of Mr Joannes Apostolou as a director (2 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Termination of appointment of Joannes Apostolou as a director (1 page)
5 October 2011Termination of appointment of Joannes Apostolou as a director (1 page)
20 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 06/04/2011
(6 pages)
20 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 06/04/2011
(6 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
28 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 06/04/2011 Relates to issue of 150 Ordinary b shares
(6 pages)
28 April 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 06/04/2011 Relates to issue of 150 Ordinary b shares
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 810
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 810
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 810
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 810
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 28/04/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 28/04/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 20/05/2011
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 28/04/2011
(4 pages)
6 April 2011Appointment of Mr Ian Mccormick as a director (2 pages)
6 April 2011Appointment of Mr Joannes Apostolou as a director (2 pages)
6 April 2011Appointment of Mr Ian Mccormick as a director (2 pages)
6 April 2011Appointment of Mr Joannes Apostolou as a director (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mrs Louise Hallett on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page)
16 November 2009Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages)
29 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 April 2009Return made up to 16/04/09; full list of members (4 pages)
25 February 2009Return made up to 16/04/08; full list of members (4 pages)
25 February 2009Return made up to 16/04/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Registered office changed on 02/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page)
2 May 2008Registered office changed on 02/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Return made up to 16/04/07; full list of members (3 pages)
26 April 2007Return made up to 16/04/07; full list of members (3 pages)
29 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 November 2006Particulars of mortgage/charge (4 pages)
20 November 2006Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 July 2004New secretary appointed (1 page)
2 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
2 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 April 2002Incorporation (13 pages)
16 April 2002Incorporation (13 pages)