CELCOOL LIMITED
BRENTWOOD CELCIUS REFRIGERATION LIMITED

Hellopages » Essex » Brentwood » CM14 4EA

Company number 06231324
Status Active
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address MCLAREN HOUSE, 100 KINGS ROAD, BRENTWOOD, ESSEX, CM14 4EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 . The most likely internet sites of CELCOOL LIMITED are www.celcool.co.uk, and www.celcool.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celcool Limited is a Private Limited Company. The company registration number is 06231324. Celcool Limited has been working since 30 April 2007. The present status of the company is Active. The registered address of Celcool Limited is Mclaren House 100 Kings Road Brentwood Essex Cm14 4ea. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. ARCHER, Maurice is a Director of the company. PRINGLE, Philip James is a Director of the company. Secretary TAYLOR, Kevin Robert has been resigned. Secretary JPCORS LIMITED has been resigned. Director TAYLOR, Kevin Robert has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 31 December 2011

Director
ARCHER, Maurice
Appointed Date: 26 July 2007
61 years old

Director
PRINGLE, Philip James
Appointed Date: 26 July 2007
62 years old

Resigned Directors

Secretary
TAYLOR, Kevin Robert
Resigned: 31 December 2011
Appointed Date: 26 July 2007

Secretary
JPCORS LIMITED
Resigned: 26 July 2007
Appointed Date: 30 April 2007

Director
TAYLOR, Kevin Robert
Resigned: 31 December 2011
Appointed Date: 26 July 2007
59 years old

Director
JPCORD LIMITED
Resigned: 26 July 2007
Appointed Date: 30 April 2007

CELCOOL LIMITED Events

09 May 2017
Confirmation statement made on 30 April 2017 with updates
04 Apr 2017
Full accounts made up to 31 July 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

07 May 2016
Full accounts made up to 31 July 2015
05 Feb 2016
Satisfaction of charge 4 in full
...
... and 54 more events
01 Aug 2007
Director resigned
01 Aug 2007
Registered office changed on 01/08/07 from: 51 harridge road leigh-on-sea essex SS9 4HE
06 Jun 2007
Memorandum and Articles of Association
31 May 2007
Company name changed celcius refrigeration LIMITED\certificate issued on 31/05/07
30 Apr 2007
Incorporation

CELCOOL LIMITED Charges

28 June 2013
Charge code 0623 1324 0011
Delivered: 16 July 2013
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge.
29 June 2011
Mortgage deed
Delivered: 8 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a roundhill lodge stokes hall farm burnham…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property mclaren house 100 kings road brentwood essex…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 fairway drive burnham-on-crouch essex…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a no 2 stokes farm cottage stokes hall farm…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a no 1 stokes farm cottage stokes hall farm…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stocksmans lodge stokes hall farm burnham…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mclaren house 6090 knights court…
29 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stokes hall farmhouse stokes hall farm…
10 May 2011
An omnibus guarantee and set-off agreement
Delivered: 12 May 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…