COOLER RECYCLING SOLUTIONS LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 05638039
Status Liquidation
Incorporation Date 28 November 2005
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 24 November 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of COOLER RECYCLING SOLUTIONS LTD are www.coolerrecyclingsolutions.co.uk, and www.cooler-recycling-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Cooler Recycling Solutions Ltd is a Private Limited Company. The company registration number is 05638039. Cooler Recycling Solutions Ltd has been working since 28 November 2005. The present status of the company is Liquidation. The registered address of Cooler Recycling Solutions Ltd is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . RODGERS, Philip is a Secretary of the company. CLIFT, Courtney Aldo is a Director of the company. Secretary STOREY, Michael Ralph has been resigned. Secretary STOREY, Michael Ralph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLIFT, Courtney Aldo has been resigned. Director STOREY, Michael Ralph has been resigned. Director STOREY, Michael Ralph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
RODGERS, Philip
Appointed Date: 31 October 2011

Director
CLIFT, Courtney Aldo
Appointed Date: 26 November 2012
45 years old

Resigned Directors

Secretary
STOREY, Michael Ralph
Resigned: 31 October 2011
Appointed Date: 09 June 2009

Secretary
STOREY, Michael Ralph
Resigned: 02 April 2009
Appointed Date: 12 December 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2005
Appointed Date: 28 November 2005

Director
CLIFT, Courtney Aldo
Resigned: 19 October 2011
Appointed Date: 12 December 2005
45 years old

Director
STOREY, Michael Ralph
Resigned: 30 November 2012
Appointed Date: 09 June 2009
86 years old

Director
STOREY, Michael Ralph
Resigned: 02 April 2009
Appointed Date: 15 November 2007
86 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2005
Appointed Date: 28 November 2005

COOLER RECYCLING SOLUTIONS LTD Events

05 Jan 2017
Liquidators' statement of receipts and payments to 24 November 2016
21 Jan 2016
Appointment of a voluntary liquidator
21 Jan 2016
Court order INSOLVENCY:replacement of liquidator
21 Jan 2016
Notice of ceasing to act as a voluntary liquidator
29 Dec 2015
Liquidators' statement of receipts and payments to 24 November 2015
...
... and 54 more events
18 Jan 2006
New secretary appointed
18 Jan 2006
New director appointed
29 Nov 2005
Secretary resigned
29 Nov 2005
Director resigned
28 Nov 2005
Incorporation

COOLER RECYCLING SOLUTIONS LTD Charges

23 November 2011
Legal charge
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land situate and lying to the north of whitley road…
31 May 2011
Mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land lying to the north of whitley road…
29 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…