COOL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

COOL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00951959

Incorporation date

11/04/1969

Size

No accounts type available

Contacts

Registered address

Registered address

Two Snowhill, Snow Hill Queensway, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon18/07/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon07/11/2021
Final Gazette dissolved following liquidation
dot icon07/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2021
Registered office address changed from , Regent House Clinton Avenue, Nottingham, NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-22
dot icon22/12/2020
Death of a liquidator
dot icon06/08/2020
Liquidators' statement of receipts and payments to 2020-06-01
dot icon17/02/2020
Appointment of a voluntary liquidator
dot icon02/08/2019
Liquidators' statement of receipts and payments to 2019-06-01
dot icon11/09/2018
Registered office address changed from , Pannell House 159 Charles Street, Leicester, LE1 1LD to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2018-09-11
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-06-01
dot icon09/11/2017
Insolvency filing
dot icon13/09/2017
Appointment of a voluntary liquidator
dot icon11/09/2017
Removal of liquidator by court order
dot icon14/07/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon05/08/2016
Liquidators' statement of receipts and payments to 2016-06-01
dot icon07/09/2015
Liquidators' statement of receipts and payments to 2015-06-01
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2014-06-01
dot icon30/07/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon19/06/2012
Insolvency filing
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Insolvency court order
dot icon31/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon08/09/2011
Receiver's abstract of receipts and payments to 2010-12-20
dot icon11/07/2011
Registered office address changed from , 67 Third Avenue, the Pensnett Estate, Kingswinford, West Midlands, DY6 7PP on 2011-07-11
dot icon10/01/2011
Notice of ceasing to act as receiver or manager
dot icon16/12/2010
Statement of affairs with form 4.19
dot icon16/12/2010
Appointment of a voluntary liquidator
dot icon16/12/2010
Resolutions
dot icon27/07/2010
Receiver's abstract of receipts and payments to 2010-05-20
dot icon04/06/2009
Receiver's abstract of receipts and payments to 2009-05-20
dot icon23/05/2008
Receiver's abstract of receipts and payments to 2009-05-20
dot icon05/06/2007
Receiver's abstract of receipts and payments
dot icon08/01/2007
Receiver ceasing to act
dot icon21/06/2006
Receiver's abstract of receipts and payments
dot icon31/05/2005
Receiver's abstract of receipts and payments
dot icon01/06/2004
Receiver's abstract of receipts and payments
dot icon24/09/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon29/05/2003
Receiver's abstract of receipts and payments
dot icon30/05/2002
Receiver's abstract of receipts and payments
dot icon17/08/2001
Administrative Receiver's report
dot icon31/05/2001
Appointment of receiver/manager
dot icon30/10/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon14/07/2000
Return made up to 09/06/00; full list of members
dot icon24/08/1999
Return made up to 09/06/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon31/07/1999
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
Return made up to 09/06/98; no change of members
dot icon24/04/1998
New director appointed
dot icon20/01/1998
Resolutions
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon11/08/1997
Accounts for a medium company made up to 1996-09-30
dot icon26/06/1997
Return made up to 09/06/97; full list of members
dot icon24/09/1996
Declaration of satisfaction of mortgage/charge
dot icon24/09/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon03/08/1996
Particulars of mortgage/charge
dot icon09/07/1996
Return made up to 09/06/96; full list of members
dot icon13/05/1996
Accounts for a medium company made up to 1995-09-30
dot icon27/07/1995
Return made up to 09/06/95; no change of members
dot icon05/07/1995
Accounting reference date extended from 30/06 to 30/09
dot icon10/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
Accounts for a medium company made up to 1994-06-30
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/08/1994
Secretary's particulars changed
dot icon01/08/1994
Return made up to 09/06/94; no change of members
dot icon05/04/1994
Accounts for a medium company made up to 1993-06-30
dot icon23/07/1993
Return made up to 09/06/93; full list of members
dot icon23/03/1993
Accounts for a medium company made up to 1992-06-30
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon01/09/1992
Return made up to 09/06/92; change of members
dot icon07/05/1992
Accounts for a medium company made up to 1991-06-30
dot icon30/07/1991
Return made up to 09/06/91; no change of members
dot icon29/01/1991
Accounts for a medium company made up to 1990-06-30
dot icon04/10/1990
Return made up to 14/08/90; full list of members
dot icon18/09/1990
Declaration of satisfaction of mortgage/charge
dot icon03/08/1990
Full accounts made up to 1989-06-30
dot icon28/07/1990
Particulars of mortgage/charge
dot icon24/07/1990
Return made up to 09/06/89; full list of members
dot icon20/06/1989
Accounts for a medium company made up to 1988-06-30
dot icon09/06/1989
Return made up to 20/04/88; full list of members
dot icon08/03/1989
Declaration of satisfaction of mortgage/charge
dot icon08/03/1988
Accounts for a medium company made up to 1987-06-30
dot icon08/03/1988
Full accounts made up to 1986-06-30
dot icon07/03/1988
Return made up to 10/07/87; full list of members
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon28/11/1986
Particulars of mortgage/charge
dot icon23/06/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
09/06/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/09/2002
dot iconNext due on
30/07/2003
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Thomas Alex
Director
23/12/1997 - Present
-
Harris, Norman
Director
14/04/1998 - Present
7
Price, Derek
Director
23/12/1997 - Present
-
Jones, Francis Roger
Director
01/10/2000 - Present
-
Homer, Terence John
Director
23/12/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGY LIMITED

COOL TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 11/04/1969 with the registered office located at Two Snowhill, Snow Hill Queensway, Birmingham B4 6GA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COOL TECHNOLOGY LIMITED?

toggle

COOL TECHNOLOGY LIMITED is currently Liquidation. It was registered on 11/04/1969 .

Where is COOL TECHNOLOGY LIMITED located?

toggle

COOL TECHNOLOGY LIMITED is registered at Two Snowhill, Snow Hill Queensway, Birmingham B4 6GA.

What does COOL TECHNOLOGY LIMITED do?

toggle

COOL TECHNOLOGY LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for COOL TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/07/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.