Dissolved 2018-07-26
Company Information for CLIXCOOLERS LIMITED
ROTHERHAM, SOUTH YORKSHIRE, S60,
|
Company Registration Number
07172018
Private Limited Company
Dissolved Dissolved 2018-07-26 |
Company Name | |
---|---|
CLIXCOOLERS LIMITED | |
Legal Registered Office | |
ROTHERHAM SOUTH YORKSHIRE | |
Company Number | 07172018 | |
---|---|---|
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 09:09:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WAYNE NELSON |
||
DAVID TREVOR SPENCER |
||
JASON SWIFT |
||
JUNE SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLEN NELSON |
Director | ||
JASON SWIFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPHEX LIMITED | Director | 2015-03-09 | CURRENT | 2015-01-26 | Active | |
MODULAR HEAT EXCHANGERS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
WESTWARD CARE LIMITED | Director | 1994-09-27 | CURRENT | 1994-09-19 | Active | |
SAPHEX LIMITED | Director | 2015-03-09 | CURRENT | 2015-01-26 | Active | |
MODULAR HEAT EXCHANGERS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
NELSON TECHNOLOGIES LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-04-07 | |
SWIFT PLANT SPARES LIMITED | Director | 1991-08-07 | CURRENT | 1980-06-27 | Active | |
MODULAR HEAT EXCHANGERS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
NELSON TECHNOLOGIES LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-04-07 | |
SWIFT PLANT SPARES LIMITED | Director | 1991-08-07 | CURRENT | 1980-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM CANNON HOUSE RUTLAND ROAD SHEFFIELD S3 8DP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SWIFT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN NELSON | |
AP01 | DIRECTOR APPOINTED MR JASON SWIFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NELSON / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR SPENCER / 01/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN NELSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-16 |
Resolutions for Winding-up | 2015-02-16 |
Meetings of Creditors | 2015-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
|
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 CLIXCOOLERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
HEAT EXCHANGERS |
SHEFFIELD CITY COUNCIL | |
|
HEAT EXCHANGERS |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLIXCOOLERS LIMITED | Event Date | 2015-02-09 |
Paul Moorhead Liquidator, Moorhead Savage , Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH . Contact@ Linda Norburn, linda@moorheadsavage.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLIXCOOLERS LIMITED | Event Date | 2015-02-09 |
At a General Meeting of the above-named company held at Moorgate Crofts Business Centre, South Grove, Rotherham, S60 2DH on 9 February 2015 at 11.00am, the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily. 2. That Paul Gerard Moorhead of Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Rotherham, S Yorks, S60 2DH be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: For further information please contact Paul Gerard Moorhead (IP No 9537 ) on 01709 331300 . Alternatively contact Linda Norburn on 01709 331 300 or linda@moorheadsavage.co.uk Wayne Nelson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLIXCOOLERS LIMITED | Event Date | 2015-01-28 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH on 9 February 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act, to appoint a liquidator, to appoint a Liquidation Committee or if no Committee is formed, to agree the basis of the liquidators remuneration. The meeting may also be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Moorhead Savage Ltd, not later than 12 noon on 6 February 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moorgate Crofts Business Centre , South Grove, Rotherham S60 2DH between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details may be obtained from Paul Moorhead (IP No. 9537 ) Tel: 01709 331300 . Alternatively contact Sarah Ellis at Sarah@moorheadsavage.co.uk . | |||
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. |