Liquidation
Company Information for COOL RIDER LIMITED
THE ORCHARD, SYNDOPE HILL, TWO DALES, MATLOCK, DE4 2FN,
|
Company Registration Number
05540385
Private Limited Company
Liquidation |
Company Name | |
---|---|
COOL RIDER LIMITED | |
Legal Registered Office | |
THE ORCHARD SYNDOPE HILL TWO DALES MATLOCK DE4 2FN Other companies in DE4 | |
Company Number | 05540385 | |
---|---|---|
Company ID Number | 05540385 | |
Date formed | 2005-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-08-31 | |
Account next due | 2011-05-31 | |
Latest return | 2010-08-18 | |
Return next due | 2016-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-14 17:21:33 |
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 | ||
---|---|---|---|---|
COOL RIDER PRODUCTIONS LIMITED | THEATACCOUNTS LLP THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | Dissolved | Company formed on the 2014-02-14 | |
Cool Riders LLC | 12172 IRON HORSE LN ASHLAND VA 23005 | Active | Company formed on the 2003-07-23 | |
COOL RIDER PTY LTD | WA 6015 | Dissolved | Company formed on the 2008-04-08 | |
COOL RIDER | BEDOK NORTH STREET 3 Singapore 460533 | Active | Company formed on the 2016-05-20 | |
COOL RIDER GEAR LLC | Georgia | Unknown | ||
COOL RIDER LLC | Michigan | UNKNOWN | ||
COOL RIDER INCORPORATED | New Jersey | Unknown | ||
COOL RIDER GEAR LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE MARY RICHARDSON |
||
NITA SODHA |
||
NICHOLAS JOHN RICHARDSON |
||
VRAJLAL LAXMIDAS SODHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTON HOMES (GB) LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Dissolved 2016-03-15 | |
ASTON HOUSING (NORTHERN) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2001-06-01 | Dissolved 2013-10-18 | |
ASTON HOMES (GB) LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-06 | Dissolved 2016-03-15 | |
ASTON HOUSING (NORTHERN) LIMITED | Director | 2001-06-01 | CURRENT | 2001-06-01 | Dissolved 2013-10-18 | |
MNS FINANCIAL CONSULTANCY LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC | Insolvency:progress report brought down to 28/03/17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ MISC | Insolvency:liquidators annual progress report to 28/03/2016 | |
LIQ MISC | INSOLVENCY:re progress report 29/03/2014-28/03/2015 | |
LIQ MISC | Insolvency:progress report end 28/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM 93 Queen Street Sheffield S1 1WF | |
LIQ MISC | Insolvency:liquidator's progress report to 28/03/2013 | |
LIQ MISC | Insolvency:progress report 29/03/11 - 28/03/12 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/11 FROM 1 Brigg Road, Hibaldstow Brigg North Lincolnshire DN20 9PB | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 23/08/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vrajlal Laxmidas Sodha on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NITA SODHA on 2010-01-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 18/08/08; no change of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 18/08/07; no change of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2011-04-12 |
Meetings of Creditors | 2011-04-12 |
Winding-Up Orders | 2010-11-29 |
Petitions to Wind Up (Companies) | 2010-08-20 |
Proposal to Strike Off | 2009-01-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MULTICOUNT LIMITED | |
DEBENTURE | Outstanding | MULTICOUNT LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | CREDIT & MERCANTILE PLC | |
LEGAL CHARGE | Satisfied | CREDIT & MERCANTILE PLC | |
LEGAL CHARGE | Satisfied | SEDGEFORD FINANCIAL SERVICES |
|
|
|
|
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 COOL RIDER LIMITED
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as COOL RIDER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COOL RIDER LIMITED | Event Date | 2011-03-29 |
In the Leeds Combined Court Centre case number 1480 Notice is hereby given, as required by Rule 4.106A (2) of the Insolvency Rules 1986 (as amended) and Section 137(4) of the Insolvency Act 1986, that a Liquidator has been appointed by the Secretary of State. A Meeting of Creditors has been summoned for the purpose of establishing a Liquidation Committee under Section 141 of the Insolvency Act 1986. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 11 May 2011 at 10.00 am. Keith Robin Cottam (IP Number 9046) and Gareth Graham Self (IP Number 9706) of Probitas Limited , PO Box 3146, Sheffield S1 1WY was appointed as Joint Liquidators of the Company on 29 March 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is 1 Brigg Road, Hibaldstow Brigg, North Lincolnshire, DN20 9PB. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COOL RIDER LIMITED | Event Date | 2010-10-22 |
In the Leeds District Registry case number 1480 Liquidator appointed: M W Pickthall, Suite J, Anchor House, The Maltings, Silvester Street, Hull, HU1 3HA. Tel 01482 323729, Email Hull.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COOL RIDER LIMITED | Event Date | 2010-07-07 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1480 A Petition to wind up the above named Company of 1 Brigg Road, Hibaldstow, Brigg, North Lincolnshire, DN20 9PB , presented on 07 July 2010 , by ASTON HOUSING (NORTHERN) LIMITED (IN LIQUIDATION) , c/o 93 Queen Street, Sheffield, S1 1WF , claiming to be a creditor of the company will be heard at, Leeds District Registry at 1 Oxford Row, Leeds, LS1 3BG , on 07 September 2010 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 September 2010. The Petitioner's Solicitor is James Peters and Co , Kendal House, 41 Scotland Street, Sheffield, S3 7BX, DX Sheffield - 10515, (Ref: RWI/SC/437706) . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRS SELF DRIVE LIMITED | Event Date | 2009-07-14 |
In the High Court of Justice (Chancery Divison) Manchester District Registry case number 2087 A Petition to wind up the above-named Company presented on 14 July 2009 by PFB SELF DRIVE PLC claiming to be a Creditor of the Company of 76 Wharfdale Road, Tyseley, Birmingham B11 2DE , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am on Monday 7 September 2009 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 4 September 2009. The Petitioner’s Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/43563.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GEPCO FINANCIAL AND MANAGEMENT CONSULTANTS LIMITED | Event Date | 2009-01-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 300 A Petition to wind up the above-named Company of Elliot House, 109 George Lane, South Woodford, London E18 1AN , presented on 9 January 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of South West Wing, Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 March 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 March 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1393770/37/W/RL.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COOL RIDER LIMITED | Event Date | 2009-01-06 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COOL RIDER LIMITED | Event Date | |
In the Leeds Combined Court Centre case number 1480 Notice is hereby given, as required by Rule Legislation section: 4.54 (6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 11 May 2011 at 10.00 am . The Meeting has been summoned by the Liquidator for the purpose of determining the basis that the Liquidators are to be remunerated and establishing a Creditors Committee. Creditors who wish to vote at the Meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Probitas Limited , P O Box 3146, Sheffield S1 1WY by no later than 12.00 noon on the business day prior to the Meeting. Keith Robin Cottam (IP Number 9046) and Gareth Graham Self (IP Number 9706) of Probitas Limited , P O Box 3146, Sheffield S1 1WY were appointed as Joint Liquidators of the Company on 29 March 2011. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is 1 Brigg Road, Hibaldstow Brigg, North Lincolnshire, DN20 9PB. | |||
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. |