Company Information for KOOL PHARMA LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
08156038
Private Limited Company
Liquidation |
Company Name | |
---|---|
KOOL PHARMA LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in WD6 | |
Company Number | 08156038 | |
---|---|---|
Company ID Number | 08156038 | |
Date formed | 2012-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 31/10/2016 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-07 04:42:56 |
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 |
---|---|---|
VIKRAM MISTRY |
||
VIKRAM MISTRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BHARAT VALLABHBHAI PARMAR |
Director | ||
HESSAM AGHAMOHAMMAD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-05 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-05 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
600 | Appointment of a voluntary liquidator | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00013690 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00009570 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00013690 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00009570 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM Room 53 the Vale Business Centre 203-205 the Vale Acton London W3 7QS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED VIKRAM MISTRY | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARAT VALLABHBHAI PARMAR | |
AP01 | DIRECTOR APPOINTED MR VIKRAM MISTRY | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM 27 High Street Harrow on the Hill Middlesex HA1 3HT | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM SUITE 4 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND | |
AR01 | 07/08/13 FULL LIST | |
AR01 | 25/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. BHARATKUMAR VALLABHBHAI PARMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HESSAM AGHAMOHAMMAD | |
SH01 | 25/07/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-09 |
Notices to Creditors | 2016-12-13 |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Meetings of Creditors | 2016-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2013-07-31 | £ 70,832 |
---|
Creditors and other liabilities
|
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 KOOL PHARMA LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 1,315 |
Tangible Fixed Assets | 2013-07-31 | £ 25,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as KOOL PHARMA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KOOL PHARMA LIMITED | Event Date | 2017-09-26 |
Liquidator's name and address: Henry Anthony Shinners (IP No. 9280 ) and Nicholas Myers (IP No. 18450 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag NF70429 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KOOL PHARMA LIMITED | Event Date | 2016-12-08 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 30 January 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the solicitors of the creditor, 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. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 6 December 2016. Office holder details: Nicholas Simmonds (IP No. 9570) of Quantuma LLP, Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com, Alternative contact: Elizabeth Gray, Tel: 01628 478 100, Email: Elizabeth.Gray@quantuma.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KOOL PHARMA LIMITED | Event Date | 2016-12-06 |
Nicholas Simmonds , of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell , of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com, Alternative contact: Elizabeth Gray, Tel: 01628 478 100, Email: Elizabeth.Gray@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KOOL PHARMA LIMITED | Event Date | 2016-12-06 |
At a general meeting of the above named Company, duly convened and held at Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS on 06 December 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Nicholas Simmonds , of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell , of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , (IP Nos 9570 and 13690) be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com, Alternative contact: Elizabeth Gray, Tel: 01628 478 100, Email: Elizabeth.Gray@quantuma.com Vikram Mistry , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KOOL PHARMA LIMITED | Event Date | 2016-11-22 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS on 06 December 2016 at 11.15 am. It has been concluded by the majority of members that the meeting of creditors will be held by telephone conference. The following details are to be included in the notices: Dial - In UK Freephone 0800 408 7390. Dial - In Std International +44 (0)330 606 1111. Room Number 686521. Participate PIN 7747. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , not later than 12 noon on 5 December 2016. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Nicholas Simmonds (IP No. 9570) of Quantuma LLP, Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Elizabeth Gray, Email: Elizabeth.Gray@quantuma.com Tel: 01628 478100. | |||
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. |