Company NameCool Systems Maintenance Ltd
Company StatusDissolved
Company Number06753762
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date26 December 2018 (5 years, 4 months ago)
Previous NameCool Systems Air-Conditioning Ltd

Business Activity

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
Appointed19 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMrs Deborah Kelly
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Mark John Abel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 26 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Mark Levey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 years, 5 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

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 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,090
Current Liabilities£177,066

Accounts

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

Filing History

26 December 2018Final Gazette dissolved following liquidation (1 page)
26 September 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
2 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (15 pages)
10 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (18 pages)
10 July 2017Liquidators' statement of receipts and payments to 20 May 2017 (18 pages)
21 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (15 pages)
21 June 2016Liquidators' statement of receipts and payments to 20 May 2016 (15 pages)
3 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (15 pages)
3 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (15 pages)
3 July 2015Liquidators statement of receipts and payments to 20 May 2015 (15 pages)
30 May 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 30 May 2014 (2 pages)
29 May 2014Statement of affairs with form 4.19 (7 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Statement of affairs with form 4.19 (7 pages)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Appointment of a voluntary liquidator (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(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)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mr Stephen John Kelly on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mrs Deborah Kelly on 19 November 2012 (1 page)
19 November 2012Secretary's details changed for Mrs Deborah Kelly on 19 November 2012 (1 page)
19 November 2012Director's details changed for Mr Stephen John Kelly on 19 November 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 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 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)
26 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 26 January 2012 (2 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (3 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 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)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 July 2009Company name changed cool systems air-conditioning LTD\certificate issued on 10/07/09 (2 pages)
8 July 2009Company name changed cool systems air-conditioning LTD\certificate issued on 10/07/09 (2 pages)
2 April 2009Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page)
2 April 2009Director's change of particulars / steve kelly / 20/11/2008 (1 page)
2 April 2009Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page)
2 April 2009Director's change of particulars / steve kelly / 20/11/2008 (1 page)
17 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
17 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 November 2008Incorporation (17 pages)
19 November 2008Incorporation (17 pages)