Company Information for COOL GROUP LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC252342
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COOL GROUP LIMITED | ||
Legal Registered Office | ||
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB15 | ||
Previous Names | ||
|
Company Number | SC252342 | |
---|---|---|
Company ID Number | SC252342 | |
Date formed | 2003-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 12:33:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COOL GROUP OF COMPANIES PTY. LTD. | Active | Company formed on the 2007-02-05 | ||
COOL GROUP PTY LTD | NSW 2072 | Strike-off action in progress | Company formed on the 2014-02-17 | |
COOL GROUP INC | 8930 W STATE RD 84 DAVIE FL 33324 | Active | Company formed on the 2016-07-14 | |
COOL GROUP OF COMPANIES (AUS) PTY LTD | VIC 3840 | Active | Company formed on the 2017-06-30 | |
COOL GROUP LTD | 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR | Active | Company formed on the 2017-10-04 | |
Cool Group Oy | Hiidentaival 35 NOKIA 37120 | Active | Company formed on the 2014-04-24 | |
COOL GROUP LLC | Delaware | Unknown | ||
COOL GROUP LIMITED | Michigan | UNKNOWN | ||
COOL GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EARL J BLACKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MARK EDWARD KNIGHT |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
GRAHAM EDGLEY |
Director | ||
NIELS CHRISTIAN OLAF FRIIS |
Director | ||
SNORRE HAUKALI |
Director | ||
SVEIN MALDE |
Director | ||
KNUT ROBBERSTAD |
Director | ||
CARL SHEARS |
Director | ||
SIGUARD SOLEM |
Director | ||
RONALD AITKEN |
Director | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
SIGUARD SOLEM |
Director | ||
LEDGE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHT OIL TOOLS UK ACQUISITION COMPANY LIMITED | Director | 2015-01-20 | CURRENT | 2011-10-17 | Dissolved 2017-06-27 | |
GLOBAL RENTALS UK LIMITED | Director | 2015-01-20 | CURRENT | 2004-01-14 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 420000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 420000 | |
AR01 | 07/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRESIDENT & CHIEF EXECUTIVE OFFICER EARL J BLACKWELL / 06/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED PRESIDENT & CHIEF EXECUTIVE OFFICER EARL J BLACKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 420000 | |
AR01 | 07/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/07/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AR01 | 07/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL SHEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIGUARD SOLEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEIN MALDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KNUT ROBBERSTAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIELS FRIIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SNORRE HAUKALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGLEY | |
AP01 | DIRECTOR APPOINTED MARK EDWARD KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP | |
AP04 | CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 20/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 420000 | |
AR01 | 07/07/11 FULL LIST | |
RES13 | AUTHORISED SHARE AGREEMENT 07/12/2010 | |
SH06 | 11/02/11 STATEMENT OF CAPITAL GBP 380000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD AITKEN | |
AP01 | DIRECTOR APPOINTED MR KNUT ROBBERSTAD | |
AR01 | 07/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD AITKEN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIGUARD SOLEM / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SHEARS / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD AITKEN / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN OLAF FRIIS / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGLEY / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SVEIN MALDE / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SNORRE HAUKALI / 14/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/06/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 400000/420000 01/06/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/06/08 GBP SI 20000@1=20000 GBP IC 400000/420000 | |
288a | DIRECTOR APPOINTED RONALD AITKEN | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/02/07 | |
RES04 | £ NC 200000/400000 23/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-10-18 |
Petitions to Wind Up (Companies) | 2016-08-23 |
Proposal to Strike Off | 2014-01-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | NIELS CHRISTIAN OLAF FRIIS |
|
|
|
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 COOL GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MAXWELL DOWNHOLE TECHNOLOGY LIMITED | 2013-05-10 | Outstanding |
We have found 1 mortgage charges which are owed to COOL GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COOL GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. |
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 | COOL GROUP LIMITED | Event Date | 2016-10-18 |
Notice is hereby given in accordance with rule 4.19 of The Insolvency (Scotland) Rules 1986 that I was elected liquidator of Cool Group Limited (SC252342) by resolution of the first meeting of creditors on 11 October 2016. A Liquidation committee was not established. I do not intend to summon a separate meeting of creditors for the sole purpose of establishing a liquidation committee however, under the terms of section 142(3) of the Insolvency Act 1986, I am required to call such a meeting if requested by one tenth in value of the companys creditors. Office holder: Michael J M Reid CA (ICAS permit 331), Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. Michael J M Reid CA Liquidator 14 October 2016 | |||
Initiating party | Niels Friis | Event Type | Petitions to Wind Up (Companies) |
Defending party | COOL GROUP LIMITED | Event Date | 2016-08-16 |
Notice is hereby given that on 16 August 2016 , a petition was presented to the Court of Session by Niels Friis , residing at Skorpionens Kvarter 1, 6710 Esbjerg, Denmark , craving the Court inter alia that Cool Group Limited a company registered under the Companies Act (Company Number SC252342) and having its registered office at 13 Queens Road, Aberdeen, AB15 4YL be wound up by the Court and to appoint an interim liquidator, in which Petition the Court of Session by interlocutor dated 18 August 2016 appointed all persons having an interest to lodge Answers thereto within eight days after intimation, advertisement or service. Timothy R Thomas : Ledingham Chalmers LLP , Solicitors, Johnstone House, 52 54 Rose Street, Aberdeen, AB10 1HA : Agent for the Petitioner : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COOL GROUP LIMITED | Event Date | 2014-01-03 |
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. |