CHILLER RENTAL SERVICES LIMITED

CHILLER RENTAL SERVICES LIMITED

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

    Company NameCHILLER RENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03034767
    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 CHILLER RENTAL SERVICES LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is CHILLER RENTAL SERVICES LIMITED located?

    Registered Office Address
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILLER RENTAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CHILLER RENTAL SERVICES 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

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 0.39
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    The sum of £38,999.61 be credited to the profit adn loss account 15/04/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 15, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Rajinder Singh Kullar as a director on Feb 22, 2013

    2 pagesAP01

    Appointment of Mr Evan Francis Smith as a director on Feb 22, 2013

    2 pagesAP01

    Appointment of Mr Christian Bruno Jean Idczak as a director on Feb 22, 2013

    2 pagesAP01

    Termination of appointment of Richard Hilton Jones as a director on Feb 22, 2013

    1 pagesTM01

    Termination of appointment of Paul Richard Wright as a director on Feb 22, 2013

    1 pagesTM01

    Termination of appointment of Simon Ross Harden Mcmullen as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of Mr Paul Richard Wright as a director on Dec 31, 2012

    2 pagesAP01

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

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

    8 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Hilton Jones on Apr 07, 2010

    2 pagesCH01

    Who are the officers of CHILLER RENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'CRUZ, Agnes Mary
    6 Beech Close Court
    KT11 2HA Cobham
    Surrey
    Secretary
    6 Beech Close Court
    KT11 2HA Cobham
    Surrey
    MalaysianLawyer110058870001
    IDCZAK, Christian Bruno Jean
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    EnglandFrenchBusiness Executive129935690010
    KULLAR, Rajinder Singh
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    United KingdomBritishBusiness Executive74999290001
    SMITH, Evan Francis
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    United KingdomAmericanCompany Director73647690003
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    BritishFinance Director93024670001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Secretary
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    BritishFinance Director105161460002
    JONES, Kevin
    Prestbury Cottage Woodhay
    Swan Green
    SO43 7DT Lyndhurst
    Hampshire
    Secretary
    Prestbury Cottage Woodhay
    Swan Green
    SO43 7DT Lyndhurst
    Hampshire
    British107952690001
    SMITH, Richard Graham
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    BritishCompany Secretary24892080001
    WILSON, Philip Scott
    Wootton Oaks
    Holmsley Road
    BH25 5TW New Milton
    Hampshire
    Secretary
    Wootton Oaks
    Holmsley Road
    BH25 5TW New Milton
    Hampshire
    BritishSad13856380004
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishFinance Director93024670001
    BROADBENT, Garry Keith
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    Director
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    United KingdomBritishDirector45362230003
    BROCKWELL, Amanda Jane
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    BritishSolicitor44807450001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Director
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    BritishChartered Accountant54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritishCompany Director105161460002
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishCompany Director39185740002
    JONES, Richard Hilton
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    Director
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    EnglandBritishGeneral Manager/Company Direct101090610001
    LEDGER, Ray
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    Director
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    BritishDirector93270980001
    MCMULLEN, Simon Ross Harden
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    Director
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    EnglandBritishFinance Director132089160001
    SPOLNIK, Jeffrey
    The Coach House Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    The Coach House Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    BritishSales Dir13856390002
    WILSON, Philip Scott
    Wootton Oaks
    Holmsley Road
    BH25 5TW New Milton
    Hampshire
    Director
    Wootton Oaks
    Holmsley Road
    BH25 5TW New Milton
    Hampshire
    EnglandBritishSales Director13856380004
    WRIGHT, Paul Richard
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Director
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    United KingdomBritishFinance Director130318350001

    Does CHILLER RENTAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 28, 1999
    Delivered On Oct 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the finance documents and under the guarantee and debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and the Finance Parties(as Defined))
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 09, 1998
    Delivered On Oct 13, 1998
    Satisfied
    Amount secured
    £300,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    19 x mta rab 1602/c/sp chiller units serial no's 1208800 116/117/118/111/119/120/121/122/123/124/125/126/127/128/132/129/130/131/133.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 13, 1998Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Sep 24, 1998
    Delivered On Sep 29, 1998
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due from the company to the chargee under the chattel mortgage
    Short particulars
    10 x new climaveneta air cooled water chiller units model no.3204 See form 395 for details of the serial numbers. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 29, 1998Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 24, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 sherdley road lostock hall preston lancashire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 12, 1996Registration of a charge (395)
    • Oct 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 11, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H warehouse and land appurtenant thereto k/a unit 2 sherdley road lostock hall preston lancashire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Oct 26, 1999Statement of satisfaction of a charge in full or part (403a)

    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