COOLMORE LAND LIMITED

Register to unlock more data on OkredoRegister

COOLMORE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

06735366

Incorporation date

28/10/2008

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2008)
dot icon18/03/2026
Notice of move from Administration to Dissolution
dot icon18/03/2026
Administrator's progress report
dot icon14/10/2025
Administrator's progress report
dot icon22/04/2025
Administrator's progress report
dot icon17/10/2024
Administrator's progress report
dot icon18/04/2024
Administrator's progress report
dot icon09/01/2024
Notice of extension of period of Administration
dot icon17/10/2023
Administrator's progress report
dot icon23/05/2023
Notice of deemed approval of proposals
dot icon11/05/2023
Statement of administrator's proposal
dot icon28/04/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/03/2023
Appointment of an administrator
dot icon29/03/2023
Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 2023-03-29
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon09/06/2022
Satisfaction of charge 067353660005 in full
dot icon09/02/2022
Appointment of Mr Mark David Overton as a secretary on 2022-02-09
dot icon09/02/2022
Termination of appointment of Andrew David Clark as a director on 2022-02-09
dot icon09/02/2022
Termination of appointment of Andrew David Clark as a secretary on 2022-02-09
dot icon02/02/2022
Appointment of Mr Mark David Overton as a director on 2022-02-01
dot icon22/11/2021
Termination of appointment of Andrew Ian Mcleod as a director on 2021-11-19
dot icon04/11/2021
Satisfaction of charge 067353660004 in full
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/06/2021
Registration of charge 067353660005, created on 2021-05-21
dot icon01/06/2021
Registration of charge 067353660006, created on 2021-05-21
dot icon10/02/2021
Registration of charge 067353660004, created on 2021-02-08
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of John Gibbon Wood as a director on 2020-08-04
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon01/08/2018
Appointment of Mr Andrew Ian Mcleod as a director on 2018-08-01
dot icon01/08/2018
Appointment of Mr Paul William Webster as a director on 2018-08-01
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Notification of Tolent Plc as a person with significant control on 2017-12-18
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon03/01/2018
Termination of appointment of Peter Kenneth Hems as a director on 2017-12-18
dot icon03/01/2018
Appointment of Mr John Gibbon Wood as a director on 2017-12-18
dot icon03/01/2018
Termination of appointment of Alexander Wolfgang Ospelt as a director on 2017-12-18
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon17/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon16/06/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Appointment of Mr Andrew David Clark as a director on 2015-11-03
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/10/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Appointment of Dr Alexander Wolfgang Ospelt as a director
dot icon14/01/2014
Satisfaction of charge 067353660003 in full
dot icon13/01/2014
Termination of appointment of John Wood as a director
dot icon13/01/2014
Termination of appointment of Andrew Clark as a director
dot icon13/01/2014
Termination of appointment of Trevor Phillipson as a director
dot icon13/01/2014
Appointment of Mr Peter Kenneth Hems as a director
dot icon13/01/2014
Satisfaction of charge 2 in full
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon02/01/2014
Registration of charge 067353660003
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Mr Andrew David Clark on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr John Gibbon Wood on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Trevor Phillipson on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Andrew David Clark on 2009-11-03
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Resolutions
dot icon15/12/2008
Gbp nc 100/2000\12/12/08
dot icon15/12/2008
Director appointed mr john gibbon wood
dot icon13/12/2008
Certificate of change of name
dot icon12/12/2008
Registered office changed on 12/12/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
dot icon12/12/2008
Secretary appointed mr andrew david clark
dot icon12/12/2008
Director appointed mr trevor phillipson
dot icon12/12/2008
Director appointed mr andrew david clark
dot icon12/12/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon12/12/2008
Appointment terminated director ward hadaway incorporations LIMITED
dot icon12/12/2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
dot icon12/12/2008
Appointment terminated director colin hewitt
dot icon28/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, Mark David
Director
01/02/2022 - Present
35
Hewitt, Colin Thompson
Director
28/10/2008 - 12/12/2008
156
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/10/2008 - 12/12/2008
-
WARD HADAWAY INCORPORATIONS LIMITED
Corporate Director
28/10/2008 - 12/12/2008
-
Clark, Andrew David
Director
03/11/2015 - 09/02/2022
17

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

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Dissolved

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLMORE LAND LIMITED

COOLMORE LAND LIMITED is an(a) Insolvency Proceedings company incorporated on 28/10/2008 with the registered office located at C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AH. There are currently 3 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 COOLMORE LAND LIMITED?

toggle

COOLMORE LAND LIMITED is currently Insolvency Proceedings. It was registered on 28/10/2008 .

Where is COOLMORE LAND LIMITED located?

toggle

COOLMORE LAND LIMITED is registered at C/O Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne NE1 6AH.

What does COOLMORE LAND LIMITED do?

toggle

COOLMORE LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COOLMORE LAND LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of move from Administration to Dissolution.