Liquidation
Company Information for COLDFLEX LTD
BANK CHAMBERS, 1 CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE,
|
Company Registration Number
03067319
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COLDFLEX LTD | ||||
Legal Registered Office | ||||
BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE Other companies in ME10 | ||||
Previous Names | ||||
|
Company Number | 03067319 | |
---|---|---|
Company ID Number | 03067319 | |
Date formed | 1995-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 12/06/2012 | |
Return next due | 10/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 14:22:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Coldflex Oy | Eerikinkatu 37 TURKU 20100 | Active | Company formed on the 2015-09-04 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA PATRICIA HARRIS |
Company Secretary | ||
DEBRA PATRICIA HARRIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAVERLEY BUSINESS CONSULTANTS LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2017-07-04 | |
HARRIS CAPITAL INVESTMENTS LTD | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
COLDNET REFRIGERATION (SOUTH) LTD | Director | 2010-02-09 | CURRENT | 2010-02-09 | Dissolved 2015-07-14 | |
COLDNET REFRIGERATION LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Dissolved 2017-06-24 | |
REFTEC GROUP LTD | Director | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA HARRIS | |
LATEST SOC | 14/06/12 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 12/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/06/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH | |
RES15 | CHANGE OF NAME 27/08/2010 | |
CERTNM | COMPANY NAME CHANGED FLEXICOLD (UK) LTD CERTIFICATE ISSUED ON 01/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 17/08/10 STATEMENT OF CAPITAL GBP 400 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/07/10 | |
RES13 | CANCEL SHARE PREM A/C 16/08/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED D H HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/01/10 | |
RES15 | CHANGE OF NAME 06/01/2010 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/03/02 | |
ELRES | S366A DISP HOLDING AGM 14/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
88(2)O | AD 15/09/95--------- £ SI 200@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 15/09/95--------- £ SI 200@1=200 £ IC 200/400 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2015-06-09 |
Resolutions for Winding-up | 2012-11-28 |
Notices to Creditors | 2012-11-28 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLDFLEX LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COLDFLEX LIMITED | Event Date | 2012-11-22 |
Notice is hereby given that the Creditors of the above named Company are required on or before 20 December 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Amanda Janice Ireland (IP No 9274) the liquidator of the said Company, at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Amanda Janice Ireland of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE, E-mail: sittreception@mfw.co.uk, Tel: 01795 479111. Amanda Janice Ireland , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLDFLEX LIMITED | Event Date | 2012-11-21 |
At a General Meeting of the above named Company, duly convened, and held at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE on 21 November 2012 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that Amanda Janice Ireland , of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE , (IP No 9274) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Amanda Janice Ireland, E-mail: amanda.ireland@mfw.co.uk, Tel: 01795 479111. David Harris , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLDFLEX LTD | Event Date | 2012-05-01 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COLDFLEX LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 6 July 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE by 6 July 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Amanda Janice Ireland (IP number 9274) of McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE was appointed Liquidator of the Company on 21 November 2012. Amanda Janice Ireland , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |