Company NameCool Systems Ltd
Company StatusDissolved
Company Number04675376
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date31 March 2019 (5 years ago)
Previous NameFour Seasons Golf Course Development Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen John Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(7 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 31 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Long Ridings Avenue
Hutton
Brentwood
Essex
CM13 1DZ
Secretary NameMrs Deborah Kelly
StatusClosed
Appointed07 October 2004(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 31 March 2019)
RoleCompany Director
Correspondence Address28 Long Ridings Avenue
Hutton
Brentwood
Essex
CM13 1DZ
Director NameMr Mark John Abel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameRichard Lionel Iggulden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Uplands Road
Woodford Green
Essex
IG8 8JW
Director NamePaul William Sullivan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Salcombe Drive
Chadwell Heath
Essex
RM6 6DU
Director NameMark Savage
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2004)
RoleEngineer
Correspondence Address123 Linnet Drive
Chelmsford
Essex
CM2 8AG
Secretary NameMr Steve Kelly
NationalityBritish
StatusResigned
Appointed07 October 2003(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2004)
RoleEngineer
Correspondence Address12 Pemberton Gardens
Chadwell Heath
Romford
Essex
RM6 6SH
Director NameMr Mark Levey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£55,025
Cash£885
Current Liabilities£794,647

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
2 June 2018Liquidators' statement of receipts and payments to 21 April 2018 (14 pages)
28 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (20 pages)
28 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (20 pages)
8 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (16 pages)
8 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (16 pages)
24 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (16 pages)
24 June 2015Liquidators statement of receipts and payments to 21 April 2015 (16 pages)
24 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (16 pages)
25 April 2014Statement of affairs with form 4.19 (13 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Statement of affairs with form 4.19 (13 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 8 April 2014 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Mark Levey as a director (2 pages)
21 February 2013Termination of appointment of Mark Levey as a director (2 pages)
31 January 2013Appointment of Mr Mark John Abel as a director (2 pages)
31 January 2013Appointment of Mr Mark John Abel as a director (2 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages)
15 May 2012Appointment of Mr Mark Levey as a director (3 pages)
15 May 2012Appointment of Mr Mark Levey as a director (3 pages)
15 May 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 15 May 2012 (2 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 February 2012Amended accounts made up to 31 March 2011 (13 pages)
21 February 2012Amended accounts made up to 31 March 2011 (13 pages)
26 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 26 January 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Director's change of particulars / steve kelly / 20/11/2008 (1 page)
31 March 2009Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page)
31 March 2009Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page)
31 March 2009Director's change of particulars / steve kelly / 20/11/2008 (1 page)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 24/02/08; full list of members (3 pages)
20 May 2008Return made up to 24/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 February 2007Ad 26/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Ad 26/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Return made up to 24/02/06; full list of members (2 pages)
23 June 2006Return made up to 24/02/06; full list of members (2 pages)
21 June 2006Return made up to 24/02/05; full list of members (2 pages)
21 June 2006Return made up to 24/02/05; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006£ ic 2/1 07/10/04 £ sr 1@1=1 (1 page)
8 February 2006£ ic 2/1 07/10/04 £ sr 1@1=1 (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 October 2004New secretary appointed (1 page)
22 March 2004Return made up to 24/02/04; full list of members (6 pages)
22 March 2004Return made up to 24/02/04; full list of members (6 pages)
22 March 2004Registered office changed on 22/03/04 from: berg kaprow lewis cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
22 March 2004Registered office changed on 22/03/04 from: berg kaprow lewis cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
19 January 2004Registered office changed on 19/01/04 from: 12 pemberton gardens chadwell heath romford essex RM6 6SH (1 page)
19 January 2004Registered office changed on 19/01/04 from: 12 pemberton gardens chadwell heath romford essex RM6 6SH (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Dir and sec res (1 page)
21 October 2003Registered office changed on 21/10/03 from: 35 ballards lane london N3 1XW (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Dir and sec res (1 page)
21 October 2003Registered office changed on 21/10/03 from: 35 ballards lane london N3 1XW (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
17 October 2003Company name changed four seasons golf course develop ment LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed four seasons golf course develop ment LIMITED\certificate issued on 17/10/03 (2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Registered office changed on 21/03/03 from: 35 ballards lane london N3 1XW (1 page)
21 March 2003Registered office changed on 21/03/03 from: 35 ballards lane london N3 1XW (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Location of register of members (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Location of register of members (1 page)
21 March 2003New director appointed (3 pages)
4 March 2003Secretary resigned (2 pages)
4 March 2003Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
4 March 2003Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
4 March 2003Director resigned (2 pages)
4 March 2003Director resigned (2 pages)
4 March 2003Secretary resigned (2 pages)
24 February 2003Incorporation (14 pages)
24 February 2003Incorporation (14 pages)