Company NameCS Hvac Limited
Company StatusLiquidation
Company Number06753834
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Mark John Abel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 3 months after company formation)
Appointment Duration5 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Ediz Robert Harmeston
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Stephen John Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG
Director NameMr Stephen John Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameMrs Deborah Kelly
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Barry Edward Hall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfield Mews
Chelmsford
Essex
CM1 4GA
Director NameMr Mark John Abel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Mark Levey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Paul Leonard Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressSystems House Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Michael Elkan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5f Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Stephen John Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 5f Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Barry Edward Hall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5f Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL

Contact

Websitecoolsystems.info

Location

Registered AddressC/O Thorntonrones Ltd 311
High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

3 at £1Cool Systems Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 January 2023 (1 year, 2 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

13 July 2023Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 13 July 2023 (2 pages)
13 July 2023Statement of affairs (9 pages)
13 July 2023Appointment of a voluntary liquidator (3 pages)
13 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-30
(1 page)
2 June 2023Termination of appointment of Ediz Robert Harmeston as a director on 31 May 2023 (1 page)
3 April 2023Termination of appointment of Stephen John Kelly as a director on 3 April 2023 (1 page)
24 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
10 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
4 February 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
6 January 2022Change of details for Mr Ediz Robert Harmeston as a person with significant control on 5 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Ediz Robert Harmeston on 5 January 2022 (2 pages)
6 January 2022Registered office address changed from Unit 5F Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England to Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 6 January 2022 (1 page)
6 January 2022Notification of Ediz Robert Harmeston as a person with significant control on 5 January 2022 (2 pages)
10 August 2021Appointment of Mr Stephen John Kelly as a director on 9 August 2021 (2 pages)
22 July 2021Termination of appointment of Michael Elkan as a director on 14 July 2021 (1 page)
15 July 2021Termination of appointment of Barry Edward Hall as a director on 14 July 2021 (1 page)
10 February 2021Amended total exemption full accounts made up to 30 September 2020 (8 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (6 pages)
21 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 January 2021Cessation of Morehaven Limited as a person with significant control on 19 January 2021 (1 page)
20 January 2021Appointment of Mr Barry Edward Hall as a director on 19 January 2021 (2 pages)
20 January 2021Notification of Mark John Abel as a person with significant control on 19 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Mark John Abel on 19 January 2021 (2 pages)
20 January 2021Termination of appointment of Stephen John Kelly as a director on 19 January 2021 (1 page)
20 January 2021Appointment of Mr Ediz Robert Harmeston as a director on 19 January 2021 (2 pages)
2 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 November 2019Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL to Unit 5F Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 27 November 2019 (1 page)
27 November 2019Director's details changed for Mr Michael Elkan on 27 November 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 March 2019Appointment of Mr Stephen John Kelly as a director on 1 March 2019 (2 pages)
13 March 2019Appointment of Mr Mark John Abel as a director on 1 March 2019 (2 pages)
11 February 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
20 November 2018Termination of appointment of Barry Edward Hall as a director on 19 November 2018 (1 page)
20 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 10,002
(3 pages)
27 August 2018Notification of Morehaven Limited as a person with significant control on 1 August 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
24 August 2018Cessation of Mark John Abel as a person with significant control on 31 July 2018 (1 page)
24 August 2018Cessation of Stephen John Kelly as a person with significant control on 31 July 2018 (1 page)
29 June 2018Change of details for Mr Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages)
21 May 2018Director's details changed for Mr Barry Edward Hall on 10 May 2018 (2 pages)
14 May 2018Change of details for Mr Mark John Abel as a person with significant control on 12 December 2017 (2 pages)
14 May 2018Change of details for Mr Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages)
1 May 2018Appointment of Mr Michael Elkan as a director on 1 April 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
18 January 2018Cessation of Cool Systems Holdings Limited as a person with significant control on 12 December 2017 (1 page)
18 January 2018Termination of appointment of Mark John Abel as a director on 12 December 2017 (1 page)
18 January 2018Notification of Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages)
18 January 2018Termination of appointment of Stephen John Kelly as a director on 12 December 2017 (1 page)
18 January 2018Notification of Mark John Abel as a person with significant control on 12 December 2017 (2 pages)
18 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 100
(3 pages)
18 January 2018Appointment of Mr Barry Edward Hall as a director on 12 December 2017 (2 pages)
18 January 2018Termination of appointment of Paul Leonard Jackson as a director on 12 December 2017 (1 page)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 January 2017Termination of appointment of Deborah Kelly as a secretary on 10 October 2011 (1 page)
30 January 2017Appointment of Mr Paul Leonard Jackson as a director on 4 January 2017 (2 pages)
30 January 2017Termination of appointment of Deborah Kelly as a secretary on 10 October 2011 (1 page)
30 January 2017Appointment of Mr Paul Leonard Jackson as a director on 4 January 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(4 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(4 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
10 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 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 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 Levey as a director (2 pages)
31 January 2013Appointment of Mr Mark John Abel as a director (2 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Barry Edward Hall as a director (1 page)
22 November 2012Director's details changed for Mr Stephen John Kelly on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Mrs Deborah Kelly on 22 November 2012 (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Termination of appointment of Barry Edward Hall as a director (1 page)
22 November 2012Secretary's details changed for Mrs Deborah Kelly on 22 November 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Director's details changed for Mr Stephen John Kelly on 22 November 2012 (2 pages)
21 February 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 February 2012 (2 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3
(4 pages)
9 August 2010Appointment of Mr Barry Edward Hall as a director (2 pages)
9 August 2010Appointment of Mr Barry Edward Hall as a director (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
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 March 2010Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page)
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)
24 April 2009Company name changed cool systems refrigeration LTD\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed cool systems refrigeration LTD\certificate issued on 27/04/09 (2 pages)
2 April 2009Secretary's change of particulars / debbie 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)
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)