COOLCHAIN GROUP LIMITED

COOLCHAIN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOOLCHAIN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01142144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOLCHAIN GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COOLCHAIN GROUP LIMITED located?

    Registered Office Address
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COOLCHAIN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOLCHAIN LIMITEDApr 11, 2003Apr 11, 2003
    COOLCHAIN (TEYNHAM) LIMITEDDec 18, 1997Dec 18, 1997
    COOLCHAIN LIMITEDAug 11, 1983Aug 11, 1983

    What are the latest accounts for COOLCHAIN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for COOLCHAIN GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COOLCHAIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 5,000
    SH01

    Certificate of change of name

    Company name changed coolchain LIMITED\certificate issued on 15/01/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Register(s) moved to registered inspection location The Mint Ingram Street Leeds West Yorkshire LS11 9AW

    1 pagesAD03

    Register inspection address has been changed to The Mint Ingram Street Leeds West Yorkshire LS11 9AW

    1 pagesAD02

    Director's details changed for Mr Nicholas Daniel Hay on Jul 16, 2014

    2 pagesCH01

    Appointment of Mr Ian Bruce Day as a secretary

    2 pagesAP03

    Termination of appointment of Robert Forster as a secretary

    1 pagesTM02

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mr Gary James Brown as a director

    2 pagesAP01

    Termination of appointment of Andrew Merrick as a director

    1 pagesTM01

    Appointment of Mr Nicholas Daniel Hay as a director

    2 pagesAP01

    Annual return made up to Jan 24, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Appointment of Mr Robert Paul Forster as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Merrick as a secretary

    1 pagesTM02

    Annual return made up to Jan 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Appointment of Mr Andrew David Merrick as a secretary

    1 pagesAP03

    Termination of appointment of Tamsin Winspear as a secretary

    1 pagesTM02

    Who are the officers of COOLCHAIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Ian Bruce
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    187268060001
    BROWN, Gary James
    White House Lane, Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    Director
    White House Lane, Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    EnglandBritishGroup Chief Financial Officer178001560001
    HAY, Nicholas Daniel
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishManaging Director112386560003
    MEESON, Philip Hugh
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishChief Executive34573140004
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Secretary
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    BritishFinanace Director43118860001
    FORSTER, Robert Paul
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    171641300001
    IRVING, Peter Henry
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    Secretary
    Blandings
    Pickelden Lane Mystole
    CT4 7DD Canterbury
    Kent
    British75208520001
    LAWRENCE, Nigel Anthony
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    Secretary
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    British34329880002
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Secretary
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    British1374130001
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    160946520001
    MERRICK, Andrew David
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Secretary
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    BritishFinance Director98572670001
    REGAN, Geoff
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    Secretary
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    British101040780001
    WIGGINS, Robert Ernest Forbes
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    Secretary
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    British47344200002
    WINKWORTH, David Peter John
    Dene House
    1 The Packway
    GU9 8HW Farnham
    Surrey
    Secretary
    Dene House
    1 The Packway
    GU9 8HW Farnham
    Surrey
    BritishCompany Director36302500001
    WINSPEAR, Tamsin Jane
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    BritishCompany Secretary127224340001
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Director
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    EnglandBritishAccountant43118860001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritishAccountant1374130001
    MARR, Brian Mcleod
    40 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    40 Castle Road
    GU15 2DS Camberley
    Surrey
    BritishCompany Director52965750004
    MCPHIE, John
    Linden Lea 2 Blean Common
    Blean
    CT2 9ES Canterbury
    Kent
    Director
    Linden Lea 2 Blean Common
    Blean
    CT2 9ES Canterbury
    Kent
    EnglandBritishCompany Director45644030002
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishFinance Director98572670001
    REGAN, Geoff
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    Director
    176 Kings Hall Road
    BR3 1LJ Beckenham
    Kent
    BritishAccountant101040780001
    WIGGINS, Robert Ernest Forbes
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    Director
    37 Elizabeth House
    Exeter Close
    WD24 4RE Watford
    Hertfordshire
    BritishAccountant47344200002
    WOOD, Clive James
    73 Shirley Drive
    BN3 6UB Hove
    East Sussex
    Director
    73 Shirley Drive
    BN3 6UB Hove
    East Sussex
    BritishHaulage Contractor30418260002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0