Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COOLSARA PROPERTIES LIMITED
Company Information for

COOLSARA PROPERTIES LIMITED

30 Monaghan Street, Newry, DOWN, BT35 6AA,
Company Registration Number
NI037168
Private Limited Company
Liquidation

Company Overview

About Coolsara Properties Ltd
COOLSARA PROPERTIES LIMITED was founded on 1999-10-20 and has its registered office in Newry. The organisation's status is listed as "Liquidation". Coolsara Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOLSARA PROPERTIES LIMITED
 
Legal Registered Office
30 Monaghan Street
Newry
DOWN
BT35 6AA
Other companies in BT4
 
Filing Information
Company Number NI037168
Company ID Number NI037168
Date formed 1999-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB748920401  
Last Datalog update: 2023-08-11 11:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOLSARA PROPERTIES 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 COOLSARA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MILLS
Company Secretary 1999-10-20
JONATHAN MILLS
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT FRANCIS WEIR
Director 1999-11-26 2016-11-30
ROBERT BOOTH
Director 1999-11-25 2001-09-19
DOROTHY MAY KANE
Director 1999-10-20 1999-11-25
ELEANOR SHIRLEY MCNEILL
Director 1999-10-20 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MILLS A BET A TECHNOLOGY INTERNATIONAL LIMITED Director 2009-07-16 CURRENT 2008-06-02 Active
JONATHAN MILLS MIJ PROPERTIES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Dissolved 2015-11-24

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
2023-08-11Final Gazette dissolved via compulsory strike-off
2022-04-014.71(NI)Declaration of Solvency (Northern Ireland)
2022-04-01LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2022-04-01VL1Liquidation: Appointment of liquidator
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Muir Building 427 Holywood Road Belfast BT4 2LT
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-22Director's details changed for Mr Jonathan Mills on 2021-12-22
2021-12-22Director's details changed for Mr Jonathan Mills on 2021-12-22
2021-12-22Change of details for Mr Jonathan Mills as a person with significant control on 2021-12-22
2021-12-22PSC04Change of details for Mr Jonathan Mills as a person with significant control on 2021-12-22
2021-12-22CH01Director's details changed for Mr Jonathan Mills on 2021-12-22
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-25AA01Previous accounting period extended from 30/11/18 TO 31/05/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FRANCIS WEIR
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0120/10/11 ANNUAL RETURN FULL LIST
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0120/10/10 ANNUAL RETURN FULL LIST
2010-08-27AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0120/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN MILLS on 2009-10-20
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEIR / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MILLS / 20/10/2009
2009-09-27AC(NI)30/11/08 ANNUAL ACCTS
2008-12-12371S(NI)20/10/08 ANNUAL RETURN SHUTTLE
2008-10-02AC(NI)30/11/07 ANNUAL ACCTS
2008-01-13371S(NI)20/10/07 ANNUAL RETURN SHUTTLE
2007-10-12AC(NI)30/11/06 ANNUAL ACCTS
2006-11-16371S(NI)20/10/06 ANNUAL RETURN SHUTTLE
2006-09-20AC(NI)30/11/05 ANNUAL ACCTS
2006-01-18C-ORD(NI)COURT ORDER
2006-01-10402(NI)PARS RE MORTAGE
2005-11-27371S(NI)20/10/05 ANNUAL RETURN SHUTTLE
2005-09-27AC(NI)30/11/04 ANNUAL ACCTS
2004-11-30371S(NI)20/10/04 ANNUAL RETURN SHUTTLE
2004-09-20AC(NI)30/11/03 ANNUAL ACCTS
2003-11-27371S(NI)20/10/03 ANNUAL RETURN SHUTTLE
2003-10-02AC(NI)30/11/02 ANNUAL ACCTS
2002-11-26371S(NI)20/10/02 ANNUAL RETURN SHUTTLE
2002-10-01AC(NI)30/11/01 ANNUAL ACCTS
2002-07-27371S(NI)20/10/01 ANNUAL RETURN SHUTTLE
2002-03-29296(NI)CHANGE OF DIRS/SEC
2001-08-31AC(NI)30/11/00 ANNUAL ACCTS
2000-12-08402(NI)PARS RE MORTAGE
2000-10-26371S(NI)20/10/00 ANNUAL RETURN SHUTTLE
2000-10-26233(NI)CHANGE OF ARD
2000-10-26G98-2(NI)RETURN OF ALLOT OF SHARES
1999-12-09296(NI)CHANGE OF DIRS/SEC
1999-12-06RES(NI)SPECIAL/EXTRA RESOLUTION
1999-12-06UDM+A(NI)UPDATED MEM AND ARTS
1999-12-06133(NI)NOT OF INCR IN NOM CAP
1999-12-06RES(NI)SPECIAL/EXTRA RESOLUTION
1999-12-06296(NI)CHANGE OF DIRS/SEC
1999-12-06295(NI)CHANGE IN SIT REG ADD
1999-10-20G21(NI)PARS RE DIRS/SIT REG OFF
1999-10-20G23(NI)DECLN COMPLNCE REG NEW CO
1999-10-20ARTS(NI)ARTICLES
1999-10-20MEM(NI)MEMORANDUM
1999-10-20MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COOLSARA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-04-01
Appointment of Liquidators2022-04-01
Fines / Sanctions
No fines or sanctions have been issued against COOLSARA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-01-10 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE OR CHARGE 2000-12-08 Outstanding IIB FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 110,347
Creditors Due Within One Year 2011-12-01 £ 1,045,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 COOLSARA PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Current Assets 2011-12-01 £ 11,124
Debtors 2011-12-01 £ 11,124
Fixed Assets 2011-12-01 £ 2,003,688
Secured Debts 2011-12-01 £ 129,855
Shareholder Funds 2011-12-01 £ 859,133
Tangible Fixed Assets 2011-12-01 £ 950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOLSARA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOLSARA PROPERTIES LIMITED
Trademarks
We have not found any records of COOLSARA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOLSARA PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as COOLSARA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COOLSARA PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOLSARA PROPERTIES 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 COOLSARA PROPERTIES 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.