Dissolved 2017-01-19
Company Information for SMARTCOOL SYSTEMS (EMEA) LTD
14-16 CROSS STREET, READING, RG1,
|
Company Registration Number
06569682
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
SMARTCOOL SYSTEMS (EMEA) LTD | |
Legal Registered Office | |
14-16 CROSS STREET READING | |
Company Number | 06569682 | |
---|---|---|
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 22:23:27 |
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 |
---|---|---|
STEVEN IAN MARTIN |
||
GEORGE MICHAEL BURNES |
||
STEVEN IAN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY JAMES LOWE |
Director | ||
ANDREW JAMES SANDERS |
Company Secretary | ||
ANDREW JAMES SANDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTCOOL SYSTEMS (UK) LIMITED | Director | 2011-02-28 | CURRENT | 1990-08-09 | Dissolved 2017-01-19 | |
SMARTCOOL SYSTEMS (UK) LIMITED | Director | 1995-11-30 | CURRENT | 1990-08-09 | Dissolved 2017-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 6-7 DELTA PARK WILSOM ROAD ALTON HAMPSHIRE GU34 2RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL BURNES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY LOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEVEN IAN MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM WEST GATE 104 HIGH STREET ALTON HAMPSHIRE GU34 1EN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN IAN MARTIN / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF LOWE / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BURNES / 18/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MR GEORGE BURNES | |
288a | DIRECTOR APPOINTED MR JEFF LOWE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-09-22 |
Resolutions for Winding-up | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 SMARTCOOL SYSTEMS (EMEA) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SMARTCOOL SYSTEMS (EMEA) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SMARTCOOL SYSTEMS (EMEA) LTD | Event Date | 2015-09-16 |
Principal Trading Address: 6-7 Delta Park, Wilsom Road, Alton, Hampshire GU34 2RQ Notice is hereby given that it is our intention to declare a First Interim Dividend to the Unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 16 October 2015, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 16 October 2015. Date of Appointment: 26 September 2014. Office Holder details: Gareth Roberts and Paul Ellison (IP Nos 008826 and 007254) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire RG1 4SA. For further details contact: The Joint Liquidators, E-mail: info@krecr.co.uk, Tel: 01189 479090. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMARTCOOL SYSTEMS (EMEA) LTD | Event Date | 2014-09-26 |
At a general meeting of the above named company, duly convened and held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA on 26 September 2014 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gareth Roberts and Paul Ellison , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , (IP Nos. 001162 and 007254) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up. Further details contact: Gareth Roberts and Paul Ellison, Tel: 01189 479090, Email: chris.errington@krecr.co.uk. Alternative contact: Chris Errington. Steven Ian Martin , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMARTCOOL SYSTEMS (EMEA) LTD | Event Date | 2014-09-26 |
Gareth Roberts and Paul Ellison , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . : Further details contact: Gareth Roberts and Paul Ellison, Tel: 01189 479090, Email: chris.errington@krecr.co.uk. Alternative contact: Chris Errington. | |||
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. |