CLIXCOOLERS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DH

Company number 07172018
Status Liquidation
Incorporation Date 1 March 2010
Company Type Private Limited Company
Address MOORGATE BUSINESS CENTRE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 8 February 2017; Liquidators' statement of receipts and payments to 8 February 2016; Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP to Moorgate Business Centre South Grove Rotherham South Yorkshire S60 2DH on 24 February 2015. The most likely internet sites of CLIXCOOLERS LIMITED are www.clixcoolers.co.uk, and www.clixcoolers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Clixcoolers Limited is a Private Limited Company. The company registration number is 07172018. Clixcoolers Limited has been working since 01 March 2010. The present status of the company is Liquidation. The registered address of Clixcoolers Limited is Moorgate Business Centre South Grove Rotherham South Yorkshire S60 2dh. . NELSON, Wayne is a Director of the company. SPENCER, David Trevor is a Director of the company. SWIFT, Jason is a Director of the company. SWIFT, June is a Director of the company. Director NELSON, Glen has been resigned. Director SWIFT, Jason has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NELSON, Wayne
Appointed Date: 01 March 2010
62 years old

Director
SPENCER, David Trevor
Appointed Date: 01 March 2010
93 years old

Director
SWIFT, Jason
Appointed Date: 01 March 2010
56 years old

Director
SWIFT, June
Appointed Date: 01 March 2010
86 years old

Resigned Directors

Director
NELSON, Glen
Resigned: 18 March 2011
Appointed Date: 01 March 2010
59 years old

Director
SWIFT, Jason
Resigned: 01 March 2010
Appointed Date: 01 March 2010
86 years old

CLIXCOOLERS LIMITED Events

17 May 2017
Liquidators' statement of receipts and payments to 8 February 2017
19 Apr 2016
Liquidators' statement of receipts and payments to 8 February 2016
24 Feb 2015
Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP to Moorgate Business Centre South Grove Rotherham South Yorkshire S60 2DH on 24 February 2015
23 Feb 2015
Statement of affairs with form 4.19
23 Feb 2015
Appointment of a voluntary liquidator
...
... and 14 more events
12 May 2011
Director's details changed for Mr David Trevor Spencer on 1 March 2011
28 Apr 2011
Termination of appointment of Glen Nelson as a director
30 Mar 2011
Particulars of a mortgage or charge / charge no: 1
05 Jan 2011
Previous accounting period shortened from 31 March 2011 to 31 December 2010
01 Mar 2010
Incorporation

CLIXCOOLERS LIMITED Charges

7 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2011
Debenture
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…