NANOCOOL LIMITED
Overview
| Company Name | NANOCOOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NANOCOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENIVOB 46 LIMITED | Dec 28, 2000 | Dec 28, 2000 |
What are the latest accounts for NANOCOOL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NANOCOOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas David Heys as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012 | 1 pages | AP03 | ||||||||||
Registered office address changed from Sca Packaging Ltd Faverdale Industrial Estate Darlington Durham DL3 0PE on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of NANOCOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Paul Andrew | Secretary | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | 172462200001 | |||||||
| BAILEY, Paul Andrew | Director | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | England | British | 75085210004 | |||||
| BARKER, Sally Anne | Director | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | United Kingdom | British | 136081340002 | |||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| PERKES, Richard | Secretary | 6 Marks Orchard MK18 3QS Granborough Buckinghamshire | British | 73630310002 | ||||||
| SYKES, Victoria | Secretary | Brancepeth View DH7 8TU Brandon 61 Durham | British | 138121210001 | ||||||
| HH COMPANY SECRETARIES LIMITED | Secretary | C/O Taylor Walton Charter Court Midland Road HP2 5GF Hemel Hempstead Hertfordshire | 45677200003 | |||||||
| HEYS, Thomas David | Director | Mickleton DL12 0JR Near Barnard Castle Low Green County Durham | England | British | 133589280001 | |||||
| HOUINGTON, Stephen Paul | Director | Hillgarth Court Elvington YO41 4BD York 9 North Yorkshire | British | 134085390001 | ||||||
| HOVINGTON, Stephen Paul | Director | 9 Hillgarth Court Elvington YO41 4BD York North Yorkshire | England | British | 60781190001 | |||||
| PERKES, Richard | Director | 6 Marks Orchard MK18 3QS Granborough Buckinghamshire | British | 73630310002 | ||||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| SHRIMPTON, Quentin Jeremy Stuart | Director | Little Hobarris Chapel Lawn SY7 0BX Bucknell Shropshire | British | 80457510001 | ||||||
| VALENTINE, Kevin Anthony | Director | The Cottage 2 Highfield Road HP23 4DX Tring | United Kingdom | British | 59035430003 | |||||
| HH COMPANY DIRECTORS LIMITED | Director | C/O Taylor Walton Charter Court Midland Road HP2 5GF Hemel Hempstead Hertfordshire | 45677190002 | |||||||
| HH COMPANY SECRETARIES LIMITED | Director | C/O Taylor Walton Charter Court Midland Road HP2 5GF Hemel Hempstead Hertfordshire | 45677200003 |
Does NANOCOOL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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