KLEENA COOLA LIMITED
Overview
Company Name | KLEENA COOLA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04390501 |
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 KLEENA COOLA LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KLEENA COOLA LIMITED located?
Registered Office Address | Angel House Shaw Road WV10 9LE Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KLEENA COOLA LIMITED?
Company Name | From | Until |
---|---|---|
M HOWELLS (FENCING) LIMITED | Mar 08, 2002 | Mar 08, 2002 |
What are the latest accounts for KLEENA COOLA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for KLEENA COOLA 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 | 2 pages | DS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 03, 2022 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
legacy | 115 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Units 3a & 3B Dakota Business Park Dakota Way Burscough Lancashire L40 8AF England to Angel House Shaw Road Wolverhampton WV10 9LE on Feb 10, 2022 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to Units 3a & 3B Dakota Business Park Dakota Way Burscough Lancashire L40 8AF on Jan 06, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian William Devine as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Peter Parkes as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ryall as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Ian William Devine as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Gillian Ann Devine as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gregory Pritchett as a director on Dec 23, 2021 | 2 pages | AP01 | ||||||||||
Notification of Aqua Cure Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Gillian Ann Devine as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of KLEENA COOLA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | Company Director | 281285920001 | ||||
PARKES, David Peter | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | United Kingdom | British | Director | 139348160001 | ||||
RYALL, Michael John Robert | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | Finance Director | 273795110001 | ||||
HOWELLS, Diane | Secretary | 1 Belmont Road Penn WV4 5UD Wolverhampton West Midlands | British | 80962180001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
DEVINE, Ian William | Director | Brewers Lane Badsey WR11 7EU Evesham 41 England | United Kingdom | British | Director | 121564220002 | ||||
HOWELLS, Matthew | Director | 1 Belmont Road Penn WV4 5UD Wolverhampton West Midlands | England | British | Director | 55525380001 | ||||
PRITCHETT, Gregory Philip | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | United Kingdom | British | Director | 273792780001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of KLEENA COOLA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aqua Cure Limited | Dec 23, 2021 | Dakota Way L40 8AF Burscough Units 3a & 3b Dakota Business Park Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Gillian Ann Devine | Mar 01, 2021 | Badsey WR11 7EU Nr Evesham 41 Brewers Lane Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian William Devine | Apr 06, 2016 | Badsey WR11 7EU Evesham 41 Brewers Lane Worcestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does KLEENA COOLA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 03, 2011 Delivered On Feb 12, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement | Created On Sep 28, 2007 Delivered On Oct 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the company. | ||||
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