COOL2CARE CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOOL2CARE CIC
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06357886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COOL2CARE CIC?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is COOL2CARE CIC located?

    Registered Office Address
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COOL2CARE CIC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COOL2CARE CIC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Nov 17, 2014

    15 pages4.68

    Registered office address changed from * Woodbury Littleford Lane Shamley Green Guildford Surrey GU5 0RH United Kingdom* on Nov 27, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Aug 31, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 103,866
    SH01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    10 pagesAR01

    Appointment of Mrs Nicola Kate Colborne-Baber as a director

    2 pagesAP01

    Appointment of Mrs Alicia Lousie Strangways Lawrence as a director

    2 pagesAP01

    Termination of appointment of Matthew Jones as a director

    1 pagesTM01

    Appointment of Alison Jane Dunbar-Dempsey as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 06, 2011

    • Capital: GBP 103,866
    4 pagesSH01

    Appointment of Ian Summerfield as a director

    3 pagesAP01

    Appointment of Ms Debra Marie Davis as a director

    2 pagesAP01

    Termination of appointment of Samantha Olsen as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    9 pagesAR01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mrs Samantha Jayne Olsen as a director

    2 pagesAP01

    Who are the officers of COOL2CARE CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Keiko Sano
    Woodbury
    Littleford Lane
    GU5 0RH Shamley Green
    Surrey
    Secretary
    Woodbury
    Littleford Lane
    GU5 0RH Shamley Green
    Surrey
    JapaneseHousewife124148830001
    COLBORNE-BABER, Nicola Kate
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    United KingdomBritishCertified Accountant204238780001
    CONWAY, Keiko Sano
    Woodbury
    Littleford Lane
    GU5 0RH Shamley Green
    Surrey
    Director
    Woodbury
    Littleford Lane
    GU5 0RH Shamley Green
    Surrey
    United KingdomJapaneseHousewife124148830001
    CONWAY, Philip Melville
    Woodbury
    Littleford Lane,
    GU5 0RH Shamley Green
    Surrey
    Director
    Woodbury
    Littleford Lane,
    GU5 0RH Shamley Green
    Surrey
    United KingdomBritishSocial Entrepreneur88677900001
    DAVIS, Debra Marie
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    EnglandBritishConsultant109540670001
    DUNBAR-DEMPSEY, Alison Jane
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    United KingdomBritishCompany Director171890170001
    GRANT, Julia Catherine
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    EnglandBritishCharity Director60020110002
    LAWRENCE, Alicia Lousie Strangways
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Director
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    United KingdomBritishDirector Of People And Operations172274440001
    SUMMERFIELD, Ian
    Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Woodbury
    Surrey
    Uk
    Director
    Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Woodbury
    Surrey
    Uk
    United KingdomBritishNone31679710006
    JONES, Matthew Egryn
    Heath Gardens
    TW1 4LY Twickenham
    3
    Middlesex
    United Kingdom
    Director
    Heath Gardens
    TW1 4LY Twickenham
    3
    Middlesex
    United Kingdom
    United KingdomBritishManagement Consultant138655250001
    MAGGS, Peter William
    Byeways
    Blackheath
    GU4 8RD Guildford
    Director
    Byeways
    Blackheath
    GU4 8RD Guildford
    BritishChartered Accountant104717840001
    OLSEN, Samantha Jayne
    Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Woodbury
    Surrey
    United Kingdom
    Director
    Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Woodbury
    Surrey
    United Kingdom
    United KingdomBritishSales And Marketing Director159381470001
    VARNEY, Sharon Louise, Dr
    Tamworth Road
    SG13 7DN Hertford
    22
    Hertfordshire
    Director
    Tamworth Road
    SG13 7DN Hertford
    22
    Hertfordshire
    United KingdomBritishConsultant132048030001

    Does COOL2CARE CIC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2009
    Delivered On Nov 28, 2009
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 28, 2009Registration of a charge (MG01)

    Does COOL2CARE CIC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2013Commencement of winding up
    Jun 20, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Peter Hurst
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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