Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIXCOOLERS LIMITED
Company Information for

CLIXCOOLERS LIMITED

ROTHERHAM, SOUTH YORKSHIRE, S60,
Company Registration Number
07172018
Private Limited Company
Dissolved

Dissolved 2018-07-26

Company Overview

About Clixcoolers Ltd
CLIXCOOLERS LIMITED was founded on 2010-03-01 and had its registered office in Rotherham. The company was dissolved on the 2018-07-26 and is no longer trading or active.

Key Data
Company Name
CLIXCOOLERS LIMITED
 
Legal Registered Office
ROTHERHAM
SOUTH YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLIXCOOLERS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE NELSON
Director 2010-03-01
DAVID TREVOR SPENCER
Director 2010-03-01
JASON SWIFT
Director 2010-03-01
JUNE SWIFT
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN NELSON
Director 2010-03-01 2011-03-18
JASON SWIFT
Director 2010-03-01 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE NELSON SAPHEX LIMITED Director 2015-03-09 CURRENT 2015-01-26 Active
DAVID TREVOR SPENCER MODULAR HEAT EXCHANGERS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
DAVID TREVOR SPENCER WESTWARD CARE LIMITED Director 1994-09-27 CURRENT 1994-09-19 Active
JASON SWIFT SAPHEX LIMITED Director 2015-03-09 CURRENT 2015-01-26 Active
JASON SWIFT MODULAR HEAT EXCHANGERS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JASON SWIFT NELSON TECHNOLOGIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-04-07
JASON SWIFT SWIFT PLANT SPARES LIMITED Director 1991-08-07 CURRENT 1980-06-27 Active
JUNE SWIFT MODULAR HEAT EXCHANGERS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
JUNE SWIFT NELSON TECHNOLOGIES LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2015-04-07
JUNE SWIFT SWIFT PLANT SPARES LIMITED Director 1991-08-07 CURRENT 1980-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017
2016-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM CANNON HOUSE RUTLAND ROAD SHEFFIELD S3 8DP
2015-02-234.20STATEMENT OF AFFAIRS/4.19
2015-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 12500
2014-03-13AR0101/03/14 FULL LIST
2013-10-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-11AR0101/03/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-08AR0101/03/12 FULL LIST
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON SWIFT
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12AR0101/03/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NELSON
2011-05-12AP01DIRECTOR APPOINTED MR JASON SWIFT
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NELSON / 01/03/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR SPENCER / 01/03/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NELSON
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLIXCOOLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-16
Resolutions for Winding-up2015-02-16
Meetings of Creditors2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against CLIXCOOLERS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='07172018' OR DefendantCompanyNumber='07172018' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-30 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of CLIXCOOLERS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for CLIXCOOLERS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='07172018' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='07172018' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of CLIXCOOLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIXCOOLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-09-11 GBP £268
Sheffield City Council 2014-09-11 GBP £268
SHEFFIELD CITY COUNCIL 2014-09-11 GBP £268 HEAT EXCHANGERS
SHEFFIELD CITY COUNCIL 2014-09-11 GBP £268 HEAT EXCHANGERS
Sheffield City Council 2014-02-07 GBP £268
Sheffield City Council 2014-02-07 GBP £268
Sheffield City Council 2013-12-23 GBP £257
Sheffield City Council 2013-12-23 GBP £268
Sheffield City Council 2013-12-23 GBP £268

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.

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='07172018' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='07172018' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where CLIXCOOLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLIXCOOLERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184195000Heat-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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCLIXCOOLERS LIMITEDEvent Date2015-02-09
Paul Moorhead Liquidator, Moorhead Savage , Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH . Contact@ Linda Norburn, linda@moorheadsavage.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCLIXCOOLERS LIMITEDEvent Date2015-02-09
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 TypeMeetings of Creditors
Defending partyCLIXCOOLERS LIMITEDEvent Date2015-01-28
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIXCOOLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIXCOOLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.