ALLCOOL (LONDON) LIMITED
LONDON ALLCOOL RADIATORS (LONDON) LIMITED

Hellopages » Greater London » Barnet » NW7 2AS

Company number 04504072
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, ENGLAND, NW7 2AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 045040720005 in full; Satisfaction of charge 1 in full; Satisfaction of charge 045040720007 in full. The most likely internet sites of ALLCOOL (LONDON) LIMITED are www.allcoollondon.co.uk, and www.allcool-london.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. Allcool London Limited is a Private Limited Company. The company registration number is 04504072. Allcool London Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Allcool London Limited is Churchill House 120 Bunns Lane London England Nw7 2as. The company`s financial liabilities are £32.8k. It is £30.94k against last year. The cash in hand is £0.01k. It is £-0.05k against last year. And the total assets are £678.79k, which is £137.33k against last year. HODGE, Steven is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary FIELD, Heather Carol has been resigned. Secretary HODGE, Tracey has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HODGE, Tracey has been resigned. The company operates in "Other service activities n.e.c.".


allcool (london) Key Finiance

LIABILITIES £32.8k
+1661%
CASH £0.01k
-82%
TOTAL ASSETS £678.79k
+25%
All Financial Figures

Current Directors

Director
HODGE, Steven
Appointed Date: 06 August 2002
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Secretary
FIELD, Heather Carol
Resigned: 23 January 2012
Appointed Date: 10 August 2004

Secretary
HODGE, Tracey
Resigned: 10 August 2004
Appointed Date: 06 August 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
HODGE, Tracey
Resigned: 10 August 2004
Appointed Date: 19 November 2003
60 years old

Persons With Significant Control

Mr Steven Clive Hodge
Notified on: 6 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ALLCOOL (LONDON) LIMITED Events

19 Apr 2017
Satisfaction of charge 045040720005 in full
19 Apr 2017
Satisfaction of charge 1 in full
19 Apr 2017
Satisfaction of charge 045040720007 in full
10 Mar 2017
Registration of charge 045040720008, created on 23 February 2017
15 Feb 2017
Registration of charge 045040720007, created on 8 February 2017
...
... and 58 more events
24 Sep 2002
New director appointed
23 Sep 2002
Registered office changed on 23/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
16 Aug 2002
Secretary resigned
16 Aug 2002
Director resigned
06 Aug 2002
Incorporation

ALLCOOL (LONDON) LIMITED Charges

23 February 2017
Charge code 0450 4072 0008
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Alfandari Private Enquities LTD
Description: F/H unit 4 rippleside commercial estate ripple road barking…
8 February 2017
Charge code 0450 4072 0007
Delivered: 15 February 2017
Status: Satisfied on 19 April 2017
Persons entitled: Alfandari Private Equities Limited
Description: The company charges to the chargee, by way of first legal…
13 June 2016
Charge code 0450 4072 0006
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 December 2015
Charge code 0450 4072 0005
Delivered: 16 December 2015
Status: Satisfied on 19 April 2017
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
18 May 2015
Charge code 0450 4072 0004
Delivered: 21 May 2015
Status: Satisfied on 25 November 2015
Persons entitled: Tracey Hodge Steven Clive Hodge Nss Trustees Limited
Description: Contains fixed charge…
21 August 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 3 May 2012
Persons entitled: The Trustees of the Hodge Retirement Scheme
Description: F/H land at unit 4 rippleside commercial estate ripple road…
4 July 2007
Third party legal charge
Delivered: 21 July 2007
Status: Satisfied on 10 September 2009
Persons entitled: National Westminster Bank PLC
Description: Radiator house unit 4 rippleside commercial estate ripple…
19 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 19 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…