KLEENA COOLA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKLEENA COOLA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04390501
    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 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 AddressNo

    What were the previous names of KLEENA COOLA LIMITED?

    Previous Company Names
    Company NameFromUntil
    M HOWELLS (FENCING) LIMITEDMar 08, 2002Mar 08, 2002

    What are the latest accounts for KLEENA COOLA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for KLEENA COOLA 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

    2 pagesDS01

    Second filing of Confirmation Statement dated Sep 03, 2022

    3 pagesRP04CS01

    Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    7 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 03, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 22, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 22/02/2023.

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    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 pagesAD01

    Termination of appointment of Ian William Devine as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr David Peter Parkes as a director on Dec 23, 2021

    2 pagesAP01

    Appointment of Mr Michael Ryall as a director on Dec 23, 2021

    2 pagesAP01

    Cessation of Ian William Devine as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Cessation of Gillian Ann Devine as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Appointment of Mr Gregory Pritchett as a director on Dec 23, 2021

    2 pagesAP01

    Notification of Aqua Cure Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Notification of Gillian Ann Devine as a person with significant control on Mar 01, 2021

    2 pagesPSC01

    Who are the officers of KLEENA COOLA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritishCompany Director281285920001
    PARKES, David Peter
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    United KingdomBritishDirector139348160001
    RYALL, Michael John Robert
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritishFinance Director273795110001
    HOWELLS, Diane
    1 Belmont Road
    Penn
    WV4 5UD Wolverhampton
    West Midlands
    Secretary
    1 Belmont Road
    Penn
    WV4 5UD Wolverhampton
    West Midlands
    British80962180001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    DEVINE, Ian William
    Brewers Lane
    Badsey
    WR11 7EU Evesham
    41
    England
    Director
    Brewers Lane
    Badsey
    WR11 7EU Evesham
    41
    England
    United KingdomBritishDirector121564220002
    HOWELLS, Matthew
    1 Belmont Road
    Penn
    WV4 5UD Wolverhampton
    West Midlands
    Director
    1 Belmont Road
    Penn
    WV4 5UD Wolverhampton
    West Midlands
    EnglandBritishDirector55525380001
    PRITCHETT, Gregory Philip
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    United KingdomBritishDirector273792780001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of KLEENA COOLA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aqua Cure Limited
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    Dec 23, 2021
    Dakota Way
    L40 8AF Burscough
    Units 3a & 3b Dakota Business Park
    Lancashire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England
    Registration Number06330499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Gillian Ann Devine
    Badsey
    WR11 7EU Nr Evesham
    41 Brewers Lane
    Worcestershire
    England
    Mar 01, 2021
    Badsey
    WR11 7EU Nr Evesham
    41 Brewers Lane
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian William Devine
    Badsey
    WR11 7EU Evesham
    41 Brewers Lane
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Badsey
    WR11 7EU Evesham
    41 Brewers Lane
    Worcestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KLEENA COOLA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    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
    • London Scottish Invoice Finance LTD
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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