COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD

Register to unlock more data on OkredoRegister

COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05576306

Incorporation date

28/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-29
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-29
dot icon16/12/2023
Removal of liquidator by court order
dot icon16/12/2023
Appointment of a voluntary liquidator
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-29
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-07-29
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-07-29
dot icon09/10/2020
Liquidators' statement of receipts and payments to 2020-07-29
dot icon15/07/2020
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2020-07-15
dot icon14/08/2019
Registered office address changed from PO Box NE13 7DS Suite 2 Sinclair Court Darrell Street Brunswick Village, Newcastle upon Tyne NE13 7DS England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2019-08-14
dot icon13/08/2019
Statement of affairs
dot icon13/08/2019
Appointment of a voluntary liquidator
dot icon13/08/2019
Resolutions
dot icon19/06/2019
Termination of appointment of Steven Johnson Macbean as a director on 2019-06-19
dot icon12/06/2019
Appointment of Mr Billy Gray as a director on 2019-06-01
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon08/10/2018
Termination of appointment of Gordon Neville Macbean as a director on 2018-10-01
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Termination of appointment of Christine Macbean as a secretary on 2018-05-01
dot icon10/04/2018
Registered office address changed from Studio Four Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS to PO Box NE13 7DS Suite 2 Sinclair Court Darrell Street Brunswick Village, Newcastle upon Tyne NE13 7DS on 2018-04-10
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/10/2013
Registered office address changed from 66 Ilford Avenue Cramlington Northumberland NE23 3LG United Kingdom on 2013-10-02
dot icon25/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/01/2013
Appointment of Mr Graham Lishman as a director
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon01/06/2011
Registered office address changed from 66 Ilford Avenue Cramlington N23 3LG on 2011-06-01
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/11/2010
Director's details changed for Gordon Neville Macbean on 2010-09-28
dot icon29/11/2010
Director's details changed for Steven Johnson Macbean on 2010-09-28
dot icon29/11/2010
Secretary's details changed for Christine Macbean on 2010-09-28
dot icon15/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon08/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 28/09/07; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 28/09/06; full list of members
dot icon22/12/2005
Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
03/06/2020
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD

COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD is an(a) Liquidation company incorporated on 28/09/2005 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD?

toggle

COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD is currently Liquidation. It was registered on 28/09/2005 .

Where is COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD located?

toggle

COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD do?

toggle

COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOL LOGIC AIR CONDITIONING & REFRIGERATION LTD?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-07-29.