Administrative Receiver
Company Information for DATA COOLING LIMITED
AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY, CR0 0XZ,
|
Company Registration Number
06278627
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
DATA COOLING LIMITED | ||
Legal Registered Office | ||
AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 06278627 | |
---|---|---|
Company ID Number | 06278627 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-11-30 | |
Account next due | 2017-08-31 | |
Latest return | 2016-06-13 | |
Return next due | 2017-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-11-15 00:37:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2017 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 GOLDEN COURT RICHMOND SURREY TW9 1EU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/06/16 FULL LIST | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE BOYER | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/06/14 FULL LIST | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4A CHURCH COURT RICHMOND SURREY TW9 1JL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 4 CHURCH COURT RICHMOND SURREY TW9 1JL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/06/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 13/06/07 GBP SI 2@1=2 GBP IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 286 NORTHBOROUGH ROAD LONDON SW16 4TT | |
CERTNM | COMPANY NAME CHANGED COMPACT MECHANICAL LIMITED CERTIFICATE ISSUED ON 05/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-23 |
Appointment of Administrators | 2016-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-11-30 | £ 168,505 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 156,096 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATA COOLING LIMITED
Cash Bank In Hand | 2012-11-30 | £ 141,600 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 19,620 |
Current Assets | 2012-11-30 | £ 274,151 |
Current Assets | 2011-11-30 | £ 72,839 |
Debtors | 2012-11-30 | £ 132,551 |
Debtors | 2011-11-30 | £ 53,219 |
Shareholder Funds | 2012-11-30 | £ 105,749 |
Debtors and other cash assets
DATA COOLING LIMITED owns 2 domain names.
datacentrecooling.co.uk datacooling.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as DATA COOLING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Offices & Premises | Pt 1st Flr Room 3 Hillcrest House, 51 Woodcote Road, Wallington, SM6 0LT | GBP £924 | 2014-04-01 |
London Borough of Sutton | Offices & Premises | Pt 1st Flr Room 2 Hillcrest House, 51 Woodcote Road, Wallington, SM6 0LT | GBP £492 | 2014-04-01 |
Sutton | Pt 1st Flr Room 4 Hillcrest House, 51, Woodcote Road, Wallington, SM6 0LT | 3,150 | 2014-04-01 | |
Sutton | Pt 1st Flr Room 1 Hillcrest House, 51, Woodcote Road, Wallington, SM6 0LT | 2,175 | 2014-04-01 | |
Sutton | Pt 1st Flr Room 3 Hillcrest House, 51, Woodcote Road, Wallington, SM6 0LT | 1,925 | 2014-04-01 | |
London Borough of Sutton | Offices & Premises | Pt 1st Flr Room 4 Hillcrest House, 51 Woodcote Road, Wallington, SM6 0LT | GBP £1,512 | 2014-04-01 |
Sutton | Pt 1st Flr Room 2 Hillcrest House, 51, Woodcote Road, Wallington, SM6 0LT | 1,025 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DATA COOLING LIMITED | Event Date | 2016-07-12 |
In the Croydon County Court case number 268 Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 12 July 2016 . Further information about this case is available from the offices of Frost Group Limited at marks@frostbr.co.uk or on 0845 260 0101. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DATA COOLING LIMITED | Event Date | 2016-07-12 |
In the Croydon County Court case number 268 Notice is hereby given by Jeremy Charles Frost and Stephen Patrick Jens Wadsted both of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ that a meeting of creditors of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ is to be held at the offices of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ on 8 September 2016 at 11.00 am. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ('the schedule'). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 12 July 2016 . Further information about this case is available from the offices of Frost Group Limited on 0845 260 0101 or at iang@frostbr.co.uk. Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Administrators Dated: 22 August 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |