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

CHRIS COOLING LIMITED

TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOLOGY PARK, PUMA WAY, COVENTRY, CV1 2TT,
Company Registration Number
04105823
Private Limited Company
Liquidation

Company Overview

About Chris Cooling Ltd
CHRIS COOLING LIMITED was founded on 2000-11-10 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Chris Cooling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHRIS COOLING LIMITED
 
Legal Registered Office
TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOLOGY PARK
PUMA WAY
COVENTRY
CV1 2TT
Other companies in OX16
 
Telephone01295277660
 
Filing Information
Company Number 04105823
Company ID Number 04105823
Date formed 2000-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS COOLING 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 CHRIS COOLING LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH COOLING
Company Secretary 2005-11-16
ANNE ELIZABETH COOLING
Director 2000-11-10
CHRISTOPHER CHARLES COOLING
Director 2000-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES COOLING
Company Secretary 2000-11-10 2005-11-16
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-11-10 2000-11-10
AR NOMINEES LIMITED
Nominated Director 2000-11-10 2000-11-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Vehicle TechnicianBanburyChris Cooling Ltd Auto Electrics are looking for a Vehicle Technician with an interest in Auto Electrics to join their team....2016-02-11

Jobs results powered by Indeed
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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-14
2017-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-14
2016-12-30F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-10-28600Appointment of a voluntary liquidator
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Unit 1 Overthorpe Road Banbury Oxon OX16 4SX
2016-09-294.20STATEMENT OF AFFAIRS/4.19
2016-09-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-294.20STATEMENT OF AFFAIRS/4.19
2016-09-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-23AR0113/11/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0110/11/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0110/11/12 ANNUAL RETURN FULL LIST
2011-11-16AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0110/11/10 ANNUAL RETURN FULL LIST
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES COOLING / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COOLING / 17/11/2009
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-04363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-02363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02288bSECRETARY RESIGNED
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-05363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-12-0588(2)RAD 31/10/03--------- £ SI 998@1=998 £ IC 2/1000
2003-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-09-23225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02
2002-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/02
2002-11-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-20288bSECRETARY RESIGNED
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2000-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to CHRIS COOLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-04-10
Notices to Creditors2016-09-28
Resolutions for Winding-up2016-09-28
Appointment of Liquidators2016-09-27
Meetings of Creditors2016-08-25
Fines / Sanctions
No fines or sanctions have been issued against CHRIS COOLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRIS COOLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2015-04-30

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 CHRIS COOLING LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS COOLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHRIS COOLING LIMITED owns 1 domain names.

chriscooling.co.uk  

Trademarks
We have not found any records of CHRIS COOLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS COOLING 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 (45200 - Maintenance and repair of motor vehicles) as CHRIS COOLING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CHRIS COOLING 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 TypeNotices to Creditors
Defending partyCHRIS COOLING LIMITEDEvent Date2016-09-23
Notice is hereby given, that Gavin Geoffrey Bates (IP No: 8983 ) & Gary Steven Pettit (IP No 1413 ) of PBC Bottomley & Co , Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT were appointed Joint Liquidators of the said company on 15 September 2016 by the members (subsequently confirmed by the creditors), of the above company. Creditors of the above named company, are required on or before 24 October 2016 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Gavin Geoffrey Bates at PBC Bottomley & Co, Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT and, if so required by notice in writing from the Liquidators of the company or by the Solicitors of the Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved Further information can be obtained from Gavin Bates, telephone number 08700 676767 , email info@bottomleyandco.com . Alternative contact: Paul Rogers on the same telephone number and email address.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRIS COOLING LIMITEDEvent Date2016-09-15
Gavin Geoffrey Bates & Gary Steven Pettit ( Joint Liquidators ) PBC Bottomley & Co , Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT , email: info@bottomleyandco.com , telephone: 08700676767 . Alternative Contact: Paul Rogers on the same email address and telephone number. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRIS COOLING LIMITEDEvent Date2016-09-15
At a general meeting of the above name company, duly convened and held at Techno Centre,, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT on 15 September 2016 at 10.00am, the following Special Resolution and ordinary resolution were passed: Special Resolution That the company be wound up voluntarily, Ordinary Resolution That Gavin Geoffrey Bates (IP No 8983) and Gary Steven Pettit (IP No 1413) of PBC (Coventry) Ltd t/a PBC Bottomley & Co, Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT be appointed joint liquidators for the purposes of such winding. Contact details: Any person requiring further information can contact Gavin Geoffrey Bates , (IP Number 8983 ), PBC Bottomley & Co , Techno Centre, Coventry University Technology Park, Coventry, CV1 2TT , telephone number: 08700 676767 , email info@bottomleyandco.com . Alternative Contact: Paul Rogers on the same telephone number and email address. Anne E Cooling , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRIS COOLING LIMITEDEvent Date2016-08-13
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act will be held on 15 September 2016 at 10.30 am at Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT . A list of name and addresses of the Companys creditors will be available or inspection free of charge at PBC Bottomley & Co, Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Insolvency Practitioners appointed is to be remunerated. This meeting may also receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Forms of proxy and proofs must be lodged with the Secretary, PBC Bottomley & Co , Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT not later than 12.00 noon on 14 September 2016 . Contact details for the Insolvency Practitioners instructed by the Board of Directors are Gavin Geoffrey Bates , (IP no 8983 ) & Gary Steven Petitt (IP No 1413 ), PBC Bottomley & Co , Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT , telephone number: 08700 676767 , email info@bottomleyandco.com . The alternative contact is Paul Miles Rogers on the same telephone number and email address. BY ORDER OF THE BOARD
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHRIS COOLING LIMITEDEvent Date1970-01-01
Notice is hereby given that a Meeting of Creditors of the above name company has been summoned by the Joint Liquidators under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the following resolutions: 1. That the Liquidator's fees for undertaking work under the various SIP9 Categories as described in the appendix to the accompanying report prepared in connection with fee approval will be charged as at set fee of 10,000 plus VAT to be drawn as funds permit. 2. The Liquidators' Disbursements and Expense policy, which includes Category 2 Disbursements, provided to all known creditors and members is approved. The Meeting will held on 26 April 2017 at 10.00 am at The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT A form of proxy, along with a completed proof of debt form if you have not already lodged one, must be lodged with me not later than 12 noon on 25 April 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS COOLING 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 CHRIS COOLING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4