NANOCOOL LIMITED

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

    Company NameNANOCOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NANOCOOL LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is NANOCOOL LIMITED located?

    Registered Office Address
    C/O Sca
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NANOCOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENIVOB 46 LIMITEDDec 28, 2000Dec 28, 2000

    What are the latest accounts for NANOCOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NANOCOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Thomas David Heys as a director on Jun 29, 2012

    1 pagesTM01

    Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012

    1 pagesTM02

    Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012

    1 pagesAP03

    Registered office address changed from Sca Packaging Ltd Faverdale Industrial Estate Darlington Durham DL3 0PE on Sep 04, 2012

    1 pagesAD01

    Annual return made up to Dec 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Annual return made up to Dec 28, 2010 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages288a

    legacy

    10 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of NANOCOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    172462200001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritish75085210004
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    United KingdomBritish136081340002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    PERKES, Richard
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    Secretary
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    British73630310002
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    HH COMPANY SECRETARIES LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Secretary
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677200003
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOUINGTON, Stephen Paul
    Hillgarth Court
    Elvington
    YO41 4BD York
    9
    North Yorkshire
    Director
    Hillgarth Court
    Elvington
    YO41 4BD York
    9
    North Yorkshire
    British134085390001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    PERKES, Richard
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    Director
    6 Marks Orchard
    MK18 3QS Granborough
    Buckinghamshire
    British73630310002
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    SHRIMPTON, Quentin Jeremy Stuart
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    Director
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    British80457510001
    VALENTINE, Kevin Anthony
    The Cottage
    2 Highfield Road
    HP23 4DX Tring
    Director
    The Cottage
    2 Highfield Road
    HP23 4DX Tring
    United KingdomBritish59035430003
    HH COMPANY DIRECTORS LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Director
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677190002
    HH COMPANY SECRETARIES LIMITED
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    Director
    C/O Taylor Walton
    Charter Court Midland Road
    HP2 5GF Hemel Hempstead
    Hertfordshire
    45677200003

    Does NANOCOOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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