ARTIC COOL LIMITED

Register to unlock more data on OkredoRegister

ARTIC COOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07270337

Incorporation date

01/06/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

300 Eastwood Road North, Leigh-On-Sea SS9 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon09/03/2022
Order of court to wind up
dot icon19/08/2021
Registered office address changed from 4 Murchison Road London E10 6NB England to 300 Eastwood Road North Leigh-on-Sea SS9 4LS on 2021-08-19
dot icon19/08/2021
Notification of Stuart Cox as a person with significant control on 2020-02-06
dot icon19/08/2021
Cessation of Jeremy Mark Wright as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Stuart Cox as a person with significant control on 2021-07-27
dot icon27/07/2021
Notification of Jeremy Mark Wright as a person with significant control on 2021-07-27
dot icon27/07/2021
Registered office address changed from 21 Stevenson Close Barnet Hertfordshire EN5 1DR to 4 Murchison Road London E10 6NB on 2021-07-27
dot icon27/07/2021
Notice of removal of a director
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon16/06/2021
Registered office address changed from 300 Eastwood Road North Leigh-on-Sea SS9 4LS England to 21 Stevenson Close Barnet Hertfordshire EN5 1DR on 2021-06-16
dot icon01/02/2021
Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DE England to 300 Eastwood Road North Leigh-on-Sea SS9 4LS on 2021-02-01
dot icon08/07/2020
Confirmation statement made on 2020-06-02 with updates
dot icon26/06/2020
Cessation of Jacqueline Anne Wills as a person with significant control on 2020-02-06
dot icon26/06/2020
Notification of Stuart Cox as a person with significant control on 2020-02-06
dot icon26/06/2020
Termination of appointment of Jacqueline Anne Wills as a director on 2020-02-06
dot icon25/02/2020
Appointment of Mr Stuart Cox as a director on 2020-02-06
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-06-02 with updates
dot icon22/10/2018
Termination of appointment of Richard Stearn as a director on 2018-06-02
dot icon22/10/2018
Appointment of Ms Jacqueline Anne Wills as a director on 2018-06-02
dot icon22/10/2018
Notification of Jacqueline Anne Wills as a person with significant control on 2018-06-02
dot icon13/09/2018
Cessation of Richard Stearn as a person with significant control on 2018-06-02
dot icon13/09/2018
Cessation of Richard Stearn as a person with significant control on 2018-06-02
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon23/08/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon03/05/2018
Notice of removal of a director
dot icon03/05/2018
Termination of appointment of Eamon O'dhaibhi as a director on 2018-05-01
dot icon03/05/2018
Notification of Richard Stearn as a person with significant control on 2018-05-01
dot icon03/05/2018
Cessation of Eamon O'dhaibhi as a person with significant control on 2018-05-01
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/09/2017
Compulsory strike-off action has been discontinued
dot icon31/08/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon30/08/2017
Notification of Eamon O'dhaibhi as a person with significant control on 2016-04-06
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/08/2016
Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU to Unit a 82 James Carter Road Mildenhall Bury St Edmunds Suffolk IP28 7DE on 2016-08-01
dot icon20/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/10/2015
Compulsory strike-off action has been discontinued
dot icon27/10/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Flat 1 37 Primrose Gardens London NW3 4UL to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2015-10-27
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon12/05/2015
Termination of appointment of Jeremy Mark Wright as a director on 2015-01-01
dot icon12/05/2015
Appointment of Mr Eamon O'dhaibhi as a director on 2015-01-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Registered office address changed from 1 Kilmarsh Road London W6 0PL United Kingdom on 2012-11-19
dot icon31/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/12/2010
Certificate of change of name
dot icon25/11/2010
Resolutions
dot icon05/07/2010
Appointment of Mr Jeremy Mark Wright as a director
dot icon02/06/2010
Termination of appointment of Elizabeth Davies as a director
dot icon01/06/2010
Termination of appointment of Elizabeth Davies as a director
dot icon01/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
02/06/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eamon O'dhaibhi
Director
01/01/2015 - 01/05/2018
2
Mr Stuart Cox
Director
06/02/2020 - Present
-
Davies, Elizabeth Ann
Nominee Director
01/06/2010 - 01/06/2010
2275
Mr Jeremy Mark Wright
Director
01/06/2010 - 01/01/2015
6
Ms Jacqueline Anne Wills
Director
02/06/2018 - 06/02/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTIC COOL LIMITED

ARTIC COOL LIMITED is an(a) Liquidation company incorporated on 01/06/2010 with the registered office located at 300 Eastwood Road North, Leigh-On-Sea SS9 4LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIC COOL LIMITED?

toggle

ARTIC COOL LIMITED is currently Liquidation. It was registered on 01/06/2010 .

Where is ARTIC COOL LIMITED located?

toggle

ARTIC COOL LIMITED is registered at 300 Eastwood Road North, Leigh-On-Sea SS9 4LS.

What does ARTIC COOL LIMITED do?

toggle

ARTIC COOL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ARTIC COOL LIMITED?

toggle

The latest filing was on 09/03/2022: Order of court to wind up.