COOL & HEAT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COOL & HEAT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03159517

Incorporation date

15/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Return of final meeting in a members' voluntary winding up
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon08/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09
dot icon24/11/2022
Declaration of solvency
dot icon24/11/2022
Resolutions
dot icon24/11/2022
Appointment of a voluntary liquidator
dot icon24/11/2022
Registered office address changed from Unit 4 Dale Industrial Estate Radcliffe Manchester M26 1AD England to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-11-24
dot icon11/11/2022
Termination of appointment of Richard Andrew Coar as a director on 2022-11-11
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon28/02/2022
Registered office address changed from Bradley Junction Industrial Est Unit 1 Huddersfield West Yorkshire HD2 1UR to Unit 4 Dale Industrial Estate Radcliffe Manchester M26 1AD on 2022-02-28
dot icon29/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/10/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon29/03/2021
Termination of appointment of Martin Paul Wardle as a director on 2021-03-01
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon03/03/2021
Resolutions
dot icon01/03/2021
Satisfaction of charge 031595170002 in full
dot icon01/03/2021
Satisfaction of charge 1 in full
dot icon28/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/05/2019
Registration of charge 031595170002, created on 2019-05-23
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon14/12/2016
Termination of appointment of Andrew Steven Crone as a director on 2016-12-08
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/09/2015
Appointment of Mrs Denise Peacock as a director on 2015-04-01
dot icon14/08/2015
Certificate of change of name
dot icon10/08/2015
Appointment of Mr Andrew Steven Crone as a director on 2015-07-27
dot icon28/07/2015
Director's details changed for Mr Martin Paul Wardle on 2015-07-27
dot icon28/07/2015
Director's details changed for Mr Richard Andrew Coar on 2015-07-27
dot icon28/07/2015
Appointment of Mr Richard Andrew Coar as a director on 2015-07-27
dot icon28/07/2015
Appointment of Mr Martin Paul Wardle as a director on 2015-07-27
dot icon04/06/2015
Purchase of own shares.
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Christopher Stewart Wilson as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Christopher Stewart Wilson as a director on 2015-04-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/03/2010
Director's details changed for Christopher Stewart Wilson on 2010-03-10
dot icon11/03/2010
Director's details changed for Mark Edward John Peacock on 2010-03-10
dot icon16/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/04/2009
Return made up to 07/03/09; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2008-01-31
dot icon22/05/2008
Return made up to 07/03/08; full list of members
dot icon17/07/2007
Accounts for a small company made up to 2007-01-31
dot icon08/05/2007
Return made up to 07/03/07; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2006-01-31
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2005-01-31
dot icon13/05/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Return made up to 07/03/05; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2004-01-31
dot icon18/03/2004
Return made up to 07/03/04; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2003-01-31
dot icon01/05/2003
Return made up to 07/03/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2002-01-31
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2001-01-31
dot icon16/05/2001
Return made up to 07/03/01; full list of members
dot icon22/04/2000
Accounts for a small company made up to 2000-01-31
dot icon14/03/2000
Return made up to 07/03/00; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1999-01-31
dot icon26/02/1999
Return made up to 15/02/99; no change of members
dot icon13/05/1998
Accounts for a small company made up to 1998-01-31
dot icon13/03/1998
Return made up to 15/02/98; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1997-01-31
dot icon17/04/1997
Return made up to 15/02/97; full list of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: 12 shay fold heaton bradford west yorkshire BD9 5PR
dot icon24/04/1996
Accounting reference date notified as 31/01
dot icon10/04/1996
Particulars of mortgage/charge
dot icon15/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,594,235.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
07/03/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.56M
-
0.00
2.59M
-
2021
36
2.56M
-
0.00
2.59M
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

2.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Denise
Director
31/03/2015 - Present
4
Coar, Richard Andrew
Director
27/07/2015 - 11/11/2022
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About COOL & HEAT (HOLDINGS) LIMITED

COOL & HEAT (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/02/1996 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of COOL & HEAT (HOLDINGS) LIMITED?

toggle

COOL & HEAT (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/02/1996 and dissolved on 25/02/2025.

Where is COOL & HEAT (HOLDINGS) LIMITED located?

toggle

COOL & HEAT (HOLDINGS) LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does COOL & HEAT (HOLDINGS) LIMITED do?

toggle

COOL & HEAT (HOLDINGS) LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does COOL & HEAT (HOLDINGS) LIMITED have?

toggle

COOL & HEAT (HOLDINGS) LIMITED had 36 employees in 2021.

What is the latest filing for COOL & HEAT (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.