COOL RETAIL SERVICES LTD

Register to unlock more data on OkredoRegister

COOL RETAIL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07310454

Incorporation date

09/07/2010

Size

Unaudited abridged

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 09/07/2010)
dot icon26/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2025-01-17
dot icon26/06/2024
Liquidators' statement of receipts and payments to 2020-01-17
dot icon20/03/2024
Liquidators' statement of receipts and payments to 2024-01-17
dot icon22/03/2023
Liquidators' statement of receipts and payments to 2023-01-17
dot icon19/03/2022
Liquidators' statement of receipts and payments to 2022-01-17
dot icon23/03/2021
Liquidators' statement of receipts and payments to 2021-01-17
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 icon04/02/2019
Registered office address changed from 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2019-02-04
dot icon04/02/2019
Appointment of a voluntary liquidator
dot icon04/02/2019
Statement of affairs
dot icon04/02/2019
Resolutions
dot icon12/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon16/08/2018
Current accounting period extended from 2018-08-28 to 2018-11-30
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-08-28
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-08-28
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-28
dot icon15/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/12/2015
Register(s) moved to registered office address 3B Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
dot icon09/07/2015
Director's details changed for Malcolm Ibbotson on 2015-07-09
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-28
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon27/11/2014
Director's details changed for Malcolm Ibbotson on 2014-01-01
dot icon02/05/2014
Registration of charge 073104540004
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon04/04/2014
Termination of appointment of Michael Storey as a director
dot icon31/01/2014
Registration of charge 073104540003
dot icon23/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-08-28
dot icon03/09/2013
Previous accounting period extended from 2013-02-28 to 2013-08-28
dot icon12/08/2013
Satisfaction of charge 1 in full
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon06/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Philip Rodgers as a director
dot icon26/01/2012
Registered office address changed from Unit M Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX United Kingdom on 2012-01-26
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/11/2011
Appointment of Mr Michael Ralph Storey as a director
dot icon03/10/2011
Termination of appointment of Courtney Clift as a director
dot icon27/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon27/07/2011
Register(s) moved to registered inspection location
dot icon27/07/2011
Register inspection address has been changed
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2010
Current accounting period shortened from 2011-07-31 to 2011-02-28
dot icon11/11/2010
Appointment of Mr Philip John Rodgers as a director
dot icon30/09/2010
Appointment of Mr Courtney Aldo Clift as a director
dot icon30/09/2010
Appointment of Malcolm Ibbotson as a director
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon09/07/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon09/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2017
dot iconNext confirmation date
27/11/2019
dot iconLast change occurred
28/08/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/08/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
09/07/2010 - 09/07/2010
19640
Ibbotson, Malcolm
Director
03/08/2010 - Present
7
Storey, Michael Ralph
Director
02/11/2011 - 25/03/2014
6
Rodgers, Philip John
Director
03/08/2010 - 13/07/2012
9
Clift, Courtney Aldo
Director
03/08/2010 - 03/10/2011
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 RETAIL SERVICES LTD

COOL RETAIL SERVICES LTD is an(a) Liquidation company incorporated on 09/07/2010 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 COOL RETAIL SERVICES LTD?

toggle

COOL RETAIL SERVICES LTD is currently Liquidation. It was registered on 09/07/2010 .

Where is COOL RETAIL SERVICES LTD located?

toggle

COOL RETAIL SERVICES LTD is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does COOL RETAIL SERVICES LTD do?

toggle

COOL RETAIL SERVICES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for COOL RETAIL SERVICES LTD?

toggle

The latest filing was on 26/03/2026: Return of final meeting in a creditors' voluntary winding up.