CHILLER RENTAL SERVICES LIMITED
Overview
Company Name | CHILLER RENTAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03034767 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHILLER RENTAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CHILLER RENTAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Mr Rajinder Singh Kullar as a director on Feb 22, 2013 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Evan Francis Smith as a director on Feb 22, 2013 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christian Bruno Jean Idczak as a director on Feb 22, 2013 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Hilton Jones as a director on Feb 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Richard Wright as a director on Feb 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon Ross Harden Mcmullen as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Richard Wright as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||||||||||
legacy | 4 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Richard Hilton Jones on Apr 07, 2010 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of CHILLER RENTAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
D'CRUZ, Agnes Mary | Secretary | 6 Beech Close Court KT11 2HA Cobham Surrey | Malaysian | Lawyer | 110058870001 | |||||
IDCZAK, Christian Bruno Jean | Director | Poyle Road Colnbrook SL3 0HB Slough Mathisen Way England | England | French | Business Executive | 129935690010 | ||||
KULLAR, Rajinder Singh | Director | Poyle Road Colnbrook SL3 0HB Slough Mathisen Way England | United Kingdom | British | Business Executive | 74999290001 | ||||
SMITH, Evan Francis | Director | Poyle Road Colnbrook SL3 0HB Slough Mathisen Way England | United Kingdom | American | Company Director | 73647690003 | ||||
ATTRILL, Christopher Richard | Secretary | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | British | Finance Director | 93024670001 | |||||
FOSTER, David Eric | Secretary | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | 54143460001 | ||||||
HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | Finance Director | 105161460002 | |||||
JONES, Kevin | Secretary | Prestbury Cottage Woodhay Swan Green SO43 7DT Lyndhurst Hampshire | British | 107952690001 | ||||||
SMITH, Richard Graham | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | British | Company Secretary | 24892080001 | |||||
WILSON, Philip Scott | Secretary | Wootton Oaks Holmsley Road BH25 5TW New Milton Hampshire | British | Sad | 13856380004 | |||||
ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | Finance Director | 93024670001 | ||||
BROADBENT, Garry Keith | Director | Mullberry House Meadowview, Great Plumpton PR4 3NF Preston | United Kingdom | British | Director | 45362230003 | ||||
BROCKWELL, Amanda Jane | Director | 11 The Avenue SO17 1XF Southampton Hampshire | British | Solicitor | 44807450001 | |||||
FOSTER, David Eric | Director | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | Chartered Accountant | 54143460001 | |||||
HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | Company Director | 105161460002 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Company Director | 39185740002 | ||||
JONES, Richard Hilton | Director | 13 Northwick Park Road HA1 2NY Harrow Middlesex | England | British | General Manager/Company Direct | 101090610001 | ||||
LEDGER, Ray | Director | 4 Brunswick House 5-6 West Park HG1 2QT Harrogate North Yorkshire | British | Director | 93270980001 | |||||
MCMULLEN, Simon Ross Harden | Director | Priory Road Chalfont St Peter SL9 8SB Gerrards Cross 7 Buckinghamshire | England | British | Finance Director | 132089160001 | ||||
SPOLNIK, Jeffrey | Director | The Coach House Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | British | Sales Dir | 13856390002 | |||||
WILSON, Philip Scott | Director | Wootton Oaks Holmsley Road BH25 5TW New Milton Hampshire | England | British | Sales Director | 13856380004 | ||||
WRIGHT, Paul Richard | Director | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | United Kingdom | British | Finance Director | 130318350001 |
Does CHILLER RENTAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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