Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT COOLING SERVICES LIMITED
Company Information for

IMPACT COOLING SERVICES LIMITED

SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
03514829
Private Limited Company
Dissolved

Dissolved 2017-10-25

Company Overview

About Impact Cooling Services Ltd
IMPACT COOLING SERVICES LIMITED was founded on 1998-02-20 and had its registered office in Salisbury. The company was dissolved on the 2017-10-25 and is no longer trading or active.

Key Data
Company Name
IMPACT COOLING SERVICES LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in OX44
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT COOLING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of IMPACT COOLING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY KAREN MCLEAN
Company Secretary 1998-02-20
ROGER SPENCE
Company Secretary 2003-10-04
ANDREW MALCOLM MCLEAN
Director 1998-02-20
LESLEY KAREN MCLEAN
Director 1998-02-20
ROGER SPENCE
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CARON JANE SPENCE
Company Secretary 1998-02-20 2003-10-04
CARON JANE SPENCE
Director 1998-02-20 2003-10-04
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1998-02-20 1998-02-20
OXFORD FORMATIONS LIMITED
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM MCLEAN CLOSE CLIMATE CONTROL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-05-27
ANDREI CIPRIAN BANARESCU NEXT GEN TEK LIMITED Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-03-27
LESLEY KAREN MCLEAN CLOSE CLIMATE CONTROL LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 25 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-074.20STATEMENT OF AFFAIRS/4.19
2015-10-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0120/02/15 FULL LIST
2015-03-17AD02SAIL ADDRESS CHANGED FROM: 81 BICESTER ROAD KIDLINGTON OXFORDSHIRE OX5 2LD UNITED KINGDOM
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM MCLEAN / 04/06/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0120/02/14 FULL LIST
2013-10-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-13AR0120/02/13 FULL LIST
2013-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12
2012-11-23AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-22AR0120/02/12 FULL LIST
2011-10-26AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-07AR0120/02/11 FULL LIST
2011-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-07AD02SAIL ADDRESS CREATED
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-07AR0120/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SPENCE / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MCLEAN / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM MCLEAN / 01/01/2010
2009-07-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-13AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 37A MONUMENT BUSINESS PARK CHALGROVE OXFORD OXFORDSHIRE OX44 7RW
2006-03-17363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-16363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-29288aNEW SECRETARY APPOINTED
2003-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-17363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 20 THAME ROAD LITTLE MILTON OXFORD OXFORDSHIRE OX44 7PZ
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-08363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-01363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-25363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-02-25288bDIRECTOR RESIGNED
1998-02-25288bSECRETARY RESIGNED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH
1998-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to IMPACT COOLING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-22
Resolutions for Winding-up2015-10-05
Appointment of Liquidators2015-10-05
Meetings of Creditors2015-09-17
Fines / Sanctions
No fines or sanctions have been issued against IMPACT COOLING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT COOLING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-01 £ 38,792

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPACT COOLING SERVICES LIMITED registering or being granted any patents
Domain Names

IMPACT COOLING SERVICES LIMITED owns 2 domain names.

impactcooling.co.uk   bucksairconditioning.co.uk  

Trademarks
We have not found any records of IMPACT COOLING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT COOLING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT COOLING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMPACT COOLING SERVICES LIMITEDEvent Date2016-09-21
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 TypeResolutions for Winding-up
Defending partyIMPACT COOLING SERVICES LIMITEDEvent Date2015-09-25
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 TypeAppointment of Liquidators
Defending partyIMPACT COOLING SERVICES LIMITEDEvent Date2015-09-25
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 TypeMeetings of Creditors
Defending partyIMPACT COOLING SERVICES LIMITEDEvent Date2015-09-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT COOLING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT COOLING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.