HIGH COOL LTD.

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

    Company NameHIGH COOL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01493916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGH COOL LTD.?

    • (7499) /

    Where is HIGH COOL LTD. located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH COOL LTD.?

    Previous Company Names
    Company NameFromUntil
    S E C AIR CONDITIONING DISTRIBUTION LTD.May 31, 1989May 31, 1989
    R R (AIR CONDITIONING) DISTRIBUTION LTD.Feb 07, 1989Feb 07, 1989
    PAPERPEG LIMITEDApr 28, 1980Apr 28, 1980

    What are the latest accounts for HIGH COOL LTD.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for HIGH COOL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canc share prem and dist reerves 31/08/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Stephen Webster on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    1 pages288c

    Who are the officers of HIGH COOL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Secretary
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    BUTLER, Raymond Wallace
    Sutton Heights Sutton Road
    SY2 6DE Shrewsbury
    Salop
    Secretary
    Sutton Heights Sutton Road
    SY2 6DE Shrewsbury
    Salop
    British5217580001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    BUTLER, Raymond Wallace
    Sutton Heights Sutton Road
    SY2 6DE Shrewsbury
    Salop
    Director
    Sutton Heights Sutton Road
    SY2 6DE Shrewsbury
    Salop
    British5217580001
    GAURON, Peter
    106 Wandle Road
    SM4 6AE Morden
    Surrey
    Director
    106 Wandle Road
    SM4 6AE Morden
    Surrey
    British1663410001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WHITE, Raymond Michael
    10 Hawthorn Road
    SY3 7LZ Shrewsbury
    Salop
    Director
    10 Hawthorn Road
    SY3 7LZ Shrewsbury
    Salop
    British5217590001
    WILLIAMS, Medwyn
    18 Mallard Close
    Sundorne Meadows
    SY1 4UF Shrewsbury
    Shropshire
    Director
    18 Mallard Close
    Sundorne Meadows
    SY1 4UF Shrewsbury
    Shropshire
    British34541420002

    Does HIGH COOL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 07, 1996
    Delivered On May 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1996Registration of a charge (395)
    • Jan 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1993
    Delivered On Oct 26, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • John Douglas Townley
    • Raymond Wallace Butler
    • Raymond Michael White
    Transactions
    • Oct 26, 1993Registration of a charge (395)

    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