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

COOL+EUROPE DISTRIBUTION LIMITED

MAYFAIR, LONDON, W1K,
Company Registration Number
07999680
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About Cool+europe Distribution Ltd
COOL+EUROPE DISTRIBUTION LIMITED was founded on 2012-03-21 and had its registered office in Mayfair. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
COOL+EUROPE DISTRIBUTION LIMITED
 
Legal Registered Office
MAYFAIR
LONDON
 
Previous Names
WITTERWEBSITES.COM LIMITED12/03/2013
WITTER.COM LIMITED28/03/2012
Filing Information
Company Number 07999680
Date formed 2012-03-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-11-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-20 13:42:58
Primary Source:Companies House
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 COOL+EUROPE DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2012-03-21
MICHAEL ANTHONY FLANAGAN
Director 2013-03-12
NATALIE MITCHELL
Director 2012-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JON ELPHICK
Director 2012-03-21 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY FLANAGAN WILTON TRADE FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
MICHAEL ANTHONY FLANAGAN ARTISAN HOTELS LIMITED Director 2016-02-10 CURRENT 2015-12-17 Liquidation
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS SSAS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS LIMITED Director 2016-01-15 CURRENT 2015-03-04 In Administration
MICHAEL ANTHONY FLANAGAN HARTLEY SAS LTD Director 2015-12-04 CURRENT 2006-12-28 Active
MICHAEL ANTHONY FLANAGAN WILTON WEALTH MANAGEMENT LIMITED Director 2014-06-19 CURRENT 2009-02-09 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN HBS HAMILTON LIMITED Director 2014-01-09 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN OPERA GALLERY GROUP LIMITED Director 2013-12-31 CURRENT 2001-04-20 Active
MICHAEL ANTHONY FLANAGAN WILTON & PARTNERS LIMITED Director 2013-12-20 CURRENT 2008-11-18 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN DENTAL PROPERTY INVESTMENT LIMITED Director 2013-02-28 CURRENT 2013-01-29 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN CRAVEX LIMITED Director 2012-10-26 CURRENT 2011-09-30 Dissolved 2014-06-17
MICHAEL ANTHONY FLANAGAN W P A CONSULTING LIMITED Director 2009-10-16 CURRENT 2004-06-29 Active
MICHAEL ANTHONY FLANAGAN ELY HAMILTON LIMITED Director 2008-04-25 CURRENT 1999-10-21 Active
MICHAEL ANTHONY FLANAGAN PEOPLES POWER COMPANY LIMITED Director 2006-01-16 CURRENT 1988-05-12 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE SERVICES LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
MICHAEL ANTHONY FLANAGAN E H HOLDINGS LIMITED Director 2003-02-07 CURRENT 2003-02-07 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON TRUSTEES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL ANTHONY FLANAGAN WILTON NOMINEES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE FINANCE LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MICHAEL ANTHONY FLANAGAN WILTON UK (GROUP) LIMITED Director 2001-03-14 CURRENT 2001-03-14 In Administration
MICHAEL ANTHONY FLANAGAN WILTON TAX LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON DIRECTORS LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
MICHAEL ANTHONY FLANAGAN PHOEBIDAS LIMITED Director 1999-07-19 CURRENT 1999-01-21 Liquidation
MICHAEL ANTHONY FLANAGAN STERLING HOLDINGS (INTERNATIONAL) PLC Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
NATALIE MITCHELL NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
NATALIE MITCHELL WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NATALIE MITCHELL VIABIONA LIMITED Director 2017-10-20 CURRENT 2013-01-22 Active
NATALIE MITCHELL CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
NATALIE MITCHELL MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
NATALIE MITCHELL GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NATALIE MITCHELL MEFIT LIMITED Director 2017-03-20 CURRENT 2004-10-01 Active - Proposal to Strike off
NATALIE MITCHELL HORIZON HOLDING (UK) LTD Director 2016-12-05 CURRENT 2014-07-07 Active
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NATALIE MITCHELL STRONG CHAIN CORPORATION LIMITED Director 2016-10-10 CURRENT 2000-01-31 Active
NATALIE MITCHELL WORLD EXPERIENCE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-11-28
NATALIE MITCHELL HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
NATALIE MITCHELL PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
NATALIE MITCHELL ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
NATALIE MITCHELL CAIN COLLECTIONS LIMITED Director 2013-12-20 CURRENT 2004-09-16 Dissolved 2014-09-09
NATALIE MITCHELL PARKER PROPERTY INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1998-03-18 Active
NATALIE MITCHELL FERRO MINING INVESTMENT GROUP LIMITED Director 2013-12-20 CURRENT 2008-04-11 Active - Proposal to Strike off
NATALIE MITCHELL WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NATALIE MITCHELL WHITELOCK UTILITY HOLDING LIMITED Director 2013-04-19 CURRENT 2002-10-22 Dissolved 2015-11-03
NATALIE MITCHELL NIMBUS FINANCE LIMITED Director 2013-04-19 CURRENT 2001-12-14 Dissolved 2016-11-01
NATALIE MITCHELL KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
NATALIE MITCHELL LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
NATALIE MITCHELL DENTAL PROPERTY INVESTMENT LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NATALIE MITCHELL FONDS D'INVESTISSEMENT MONDIAL DE MAS GROUP FUTURE OF AFRICA LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-09-09
NATALIE MITCHELL COOLFIN PLUS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-06-17
NATALIE MITCHELL JAAK SUPPORT SERVICES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-03
NATALIE MITCHELL ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NATALIE MITCHELL MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
NATALIE MITCHELL CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
NATALIE MITCHELL COOL+EUROPE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-11-04
NATALIE MITCHELL SUMMA MILESTONES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
NATALIE MITCHELL CRAVEX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
NATALIE MITCHELL AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
NATALIE MITCHELL ORTALIS MANAGEMENT LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2013-08-20
NATALIE MITCHELL WILTON UK (GROUP) LIMITED Director 2010-10-03 CURRENT 2001-03-14 In Administration
NATALIE MITCHELL SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL 06179632 LTD Director 2010-04-23 CURRENT 2007-03-22 Liquidation
NATALIE MITCHELL SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
NATALIE MITCHELL EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2010-03-29 CURRENT 2006-06-20 Active
NATALIE MITCHELL STERLING HOLDINGS (INTERNATIONAL) PLC Director 2010-03-09 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
NATALIE MITCHELL W P A BUSINESS SERVICES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
NATALIE MITCHELL PHOEBIDAS LIMITED Director 2009-06-17 CURRENT 1999-01-21 Liquidation
NATALIE MITCHELL RICOMFIN LIMITED Director 2009-03-06 CURRENT 2005-07-12 Dissolved 2014-10-14
NATALIE MITCHELL SANDSIDE LIMITED Director 2009-03-06 CURRENT 1999-08-12 Dissolved 2013-09-24
NATALIE MITCHELL KAGA PARTNERS LIMITED Director 2009-03-06 CURRENT 2005-10-26 Dissolved 2014-01-07
NATALIE MITCHELL FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-12-23
NATALIE MITCHELL ARCO LEISURE LIMITED Director 2009-03-06 CURRENT 2002-06-21 Dissolved 2014-07-08
NATALIE MITCHELL PREMIUM CHEMICALS TRADING LIMITED Director 2009-03-06 CURRENT 1999-08-31 Dissolved 2014-07-08
NATALIE MITCHELL BEST FOR HEALTH FULFILMENT LIMITED Director 2009-03-06 CURRENT 2004-09-14 Dissolved 2013-12-31
NATALIE MITCHELL HITARCH LEGAL AND DESIGN SERVICES LIMITED Director 2009-03-06 CURRENT 1997-03-17 Dissolved 2014-02-04
NATALIE MITCHELL IMAGE CONCEPT UK LIMITED Director 2009-03-06 CURRENT 1999-05-17 Dissolved 2014-11-25
NATALIE MITCHELL GB METAL & SECURITIES TRADING LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-10-14
NATALIE MITCHELL HERMIT FINANCE LIMITED Director 2009-03-06 CURRENT 2003-02-06 Dissolved 2015-03-31
NATALIE MITCHELL CHROMEX RESOURCES LIMITED Director 2009-03-06 CURRENT 2001-12-14 Dissolved 2016-05-17
NATALIE MITCHELL FASHION IZI'STYLE LIMITED Director 2009-03-06 CURRENT 1997-02-13 Dissolved 2016-05-17
NATALIE MITCHELL BROMELIA LIMITED Director 2009-03-06 CURRENT 2007-12-05 Dissolved 2017-02-21
NATALIE MITCHELL CIE INTERNATIONAL CONSULTING LIMITED Director 2009-03-06 CURRENT 2005-03-30 Dissolved 2017-10-10
NATALIE MITCHELL HARRISBROOK FINANCIAL SERVICES LIMITED Director 2009-03-06 CURRENT 2001-08-15 Active - Proposal to Strike off
NATALIE MITCHELL KOALA CONSULTING LIMITED Director 2009-03-06 CURRENT 2004-09-16 Active
NATALIE MITCHELL LANSDOWNE HALL LIMITED Director 2009-03-06 CURRENT 2006-01-09 Active - Proposal to Strike off
NATALIE MITCHELL THE GRANO GROUP LIMITED Director 2009-03-06 CURRENT 1999-06-04 Active
NATALIE MITCHELL ANGLESEY HOLDINGS LIMITED Director 2009-03-06 CURRENT 2004-01-08 Active
NATALIE MITCHELL HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-03-06 CURRENT 2004-02-03 Active - Proposal to Strike off
NATALIE MITCHELL FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2004-09-21 Active
NATALIE MITCHELL TEMPLE COIL HOLDINGS LIMITED Director 2009-03-06 CURRENT 1997-10-31 Active - Proposal to Strike off
NATALIE MITCHELL NOVA ASTRUM LIMITED Director 2009-03-06 CURRENT 2005-05-26 Liquidation
NATALIE MITCHELL WILTON TRUSTEES LIMITED Director 2007-10-01 CURRENT 2002-04-12 Active
NATALIE MITCHELL WILTON NOMINEES LIMITED Director 2007-10-01 CURRENT 2002-03-22 Active
NATALIE MITCHELL WILTON CORPORATE SERVICES LIMITED Director 2007-10-01 CURRENT 2005-07-13 Active
NATALIE MITCHELL PEOPLES POWER COMPANY LIMITED Director 2007-10-01 CURRENT 1988-05-12 Active - Proposal to Strike off
NATALIE MITCHELL WILTON DIRECTORS LIMITED Director 2007-10-01 CURRENT 1999-08-12 Active
NATALIE MITCHELL E H HOLDINGS LIMITED Director 2007-10-01 CURRENT 2003-02-07 Active - Proposal to Strike off

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
2014-11-04GAZ2STRUCK OFF AND DISSOLVED
2014-07-22GAZ1FIRST GAZETTE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 32899
2013-10-01SH0122/03/13 STATEMENT OF CAPITAL GBP 32899
2013-03-22RES01ADOPT ARTICLES 12/03/2013
2013-03-21AR0121/03/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN
2013-03-12RES15CHANGE OF NAME 12/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED WITTERWEBSITES.COM LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-28RES15CHANGE OF NAME 21/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED WITTER.COM LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COOL+EUROPE DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-22
Fines / Sanctions
No fines or sanctions have been issued against COOL+EUROPE DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOL+EUROPE DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of COOL+EUROPE DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOL+EUROPE DISTRIBUTION LIMITED
Trademarks
We have not found any records of COOL+EUROPE DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOL+EUROPE DISTRIBUTION 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 (62090 - Other information technology service activities) as COOL+EUROPE DISTRIBUTION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COOL+EUROPE DISTRIBUTION 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 TypeProposal to Strike Off
Defending partyCOOL+EUROPE DISTRIBUTION LIMITEDEvent Date2014-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOL+EUROPE DISTRIBUTION 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 COOL+EUROPE DISTRIBUTION 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.