Dissolved 2017-10-25
Company Information for IMPACT COOLING SERVICES LIMITED
SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
03514829
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
IMPACT COOLING SERVICES LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP3 4UF Other companies in OX44 | |
Company Number | 03514829 | |
---|---|---|
Date formed | 1998-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:19:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY KAREN MCLEAN |
||
ROGER SPENCE |
||
ANDREW MALCOLM MCLEAN |
||
LESLEY KAREN MCLEAN |
||
ROGER SPENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARON JANE SPENCE |
Company Secretary | ||
CARON JANE SPENCE |
Director | ||
THE OXFORD SECRETARIAT LIMITED |
Nominated Secretary | ||
OXFORD FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSE CLIMATE CONTROL LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-05-27 | |
NEXT GEN TEK LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-03-27 | |
CLOSE CLIMATE CONTROL LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 25 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 81 BICESTER ROAD KIDLINGTON OXFORDSHIRE OX5 2LD UNITED KINGDOM | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 04/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 04/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM MCLEAN / 04/06/2014 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SPENCE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM MCLEAN / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 37A MONUMENT BUSINESS PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 20 THAME ROAD LITTLE MILTON OXFORD OXFORDSHIRE OX44 7PZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-22 |
Resolutions for Winding-up | 2015-10-05 |
Appointment of Liquidators | 2015-10-05 |
Meetings of Creditors | 2015-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT COOLING SERVICES LIMITED
Tangible Fixed Assets | 2012-03-01 | £ 38,792 |
---|
Debtors and other cash assets
IMPACT COOLING SERVICES LIMITED owns 2 domain names.
impactcooling.co.uk bucksairconditioning.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as IMPACT COOLING SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | IMPACT COOLING SERVICES LIMITED | Event Date | 2016-09-21 |
Principal Trading Address: (Formerly) 2 Monument Business Park, Chalgrove, Oxford, OX44 7RW Julie Anne Palmer and Sally Richards (IP Nos 08835 and 18250) both of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 25 September 2015. The Joint Liquidators intend to declare a first dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 14 October 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded form the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Josh Cook by email at joshua.cook@begbies-traynor.com or by telephone on 01722 435134. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMPACT COOLING SERVICES LIMITED | Event Date | 2015-09-25 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor, Regus, 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ on 25 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos 008835 and 10150) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. Lesley McLean , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMPACT COOLING SERVICES LIMITED | Event Date | 2015-09-25 |
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMPACT COOLING SERVICES LIMITED | Event Date | 2015-09-11 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor, Regus, 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ on 25 September 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12 noon on 24 September 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Andrew Hook of Begbies Traynor (Central) LLP by e-mail at andrew.hook@begbies-traynor.co.uk or by telephone on 01722 435190. | |||
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. |