Company NameCool Brands Limited
Company StatusDissolved
Company Number05951515
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date10 October 2013 (10 years, 5 months ago)
Previous NamesHi-Gear Outdoors Limited and Kidcool Limited

Directors

Director NameGraeme Maurice Lewis
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 October 2013)
RoleCompany Director
Correspondence Address12 Golf Side
Cheam
Sutton
Surrey
SM2 7EZ
Director NameMr Simon Avrom Lewis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 October 2013)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House
16 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NamePeter Jack Rimmer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 October 2013)
RoleCompany Director
Correspondence Address57 Park Crescent
Twickenham
Middlesex
TW2 6MS
Secretary NameMr Simon Avrom Lewis
NationalityBritish
StatusClosed
Appointed22 December 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 October 2013)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressHarmony House
16 Savile Close
Thames Ditton
Surrey
KT7 0BU
Director NameJune Diane Lewis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Golf Side
Cheam
Sutton
Surrey
SM2 7EZ
Secretary NameJune Diane Lewis
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Golf Side
Cheam
Sutton
Surrey
SM2 7EZ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Notice of move from Administration to Dissolution on 26 June 2013 (10 pages)
10 July 2013Notice of move from Administration to Dissolution (10 pages)
4 June 2013Administrator's progress report to 17 May 2013 (11 pages)
4 June 2013Administrator's progress report to 17 May 2013 (11 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
12 December 2012Administrator's progress report to 17 November 2012 (9 pages)
12 December 2012Administrator's progress report to 17 November 2012 (9 pages)
20 June 2012Notice of extension of period of Administration (1 page)
20 June 2012Notice of extension of period of Administration (1 page)
10 February 2012Administrator's progress report to 20 January 2012 (7 pages)
10 February 2012Administrator's progress report to 20 January 2012 (7 pages)
27 January 2012Notice of vacation of office by administrator (1 page)
27 January 2012Court order insolvency:philip armstrong replaces nicholas hugh o'reilly as administrator (21 pages)
27 January 2012 (1 page)
27 January 2012Notice of vacation of office by administrator (1 page)
27 January 2012Notice of appointment of replacement/additional administrator (1 page)
27 January 2012Notice of appointment of replacement/additional administrator (1 page)
27 January 2012Court order insolvency:philip armstrong replaces nicholas hugh o'reilly as administrator (21 pages)
5 August 2011Administrator's progress report to 20 July 2011 (8 pages)
5 August 2011Administrator's progress report to 20 July 2011 (8 pages)
27 July 2011Notice of extension of period of Administration (1 page)
27 July 2011Notice of extension of period of Administration (1 page)
4 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
18 February 2011Administrator's progress report to 20 January 2011 (9 pages)
18 February 2011Administrator's progress report to 20 January 2011 (9 pages)
19 August 2010Administrator's progress report to 20 July 2010 (9 pages)
19 August 2010Administrator's progress report to 20 July 2010 (9 pages)
5 August 2010Notice of extension of period of Administration (1 page)
5 August 2010Notice of extension of period of Administration (1 page)
19 February 2010Administrator's progress report to 20 January 2010 (9 pages)
19 February 2010Administrator's progress report to 20 January 2010 (9 pages)
11 August 2009Administrator's progress report to 20 July 2009 (9 pages)
11 August 2009Administrator's progress report to 20 July 2009 (9 pages)
21 July 2009Notice of extension of period of Administration (1 page)
21 July 2009Notice of extension of period of Administration (1 page)
27 February 2009Administrator's progress report to 20 January 2009 (10 pages)
27 February 2009Administrator's progress report to 20 January 2009 (10 pages)
20 January 2009Notice of extension of period of Administration (1 page)
20 January 2009Notice of extension of period of Administration (1 page)
28 August 2008Administrator's progress report to 20 July 2008 (16 pages)
28 August 2008Administrator's progress report to 20 July 2008 (16 pages)
27 August 2008Statement of affairs with form 2.14B (9 pages)
27 August 2008Statement of affairs with form 2.14B (9 pages)
21 March 2008Statement of administrator's proposal (18 pages)
21 March 2008Statement of administrator's proposal (18 pages)
5 February 2008Registered office changed on 05/02/08 from: 2 fore street london EC2Y 5DH (1 page)
5 February 2008Registered office changed on 05/02/08 from: 2 fore street london EC2Y 5DH (1 page)
1 February 2008Appointment of an administrator (1 page)
1 February 2008Appointment of an administrator (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
26 February 2007Nc inc already adjusted 29/01/07 (1 page)
26 February 2007Ad 29/01/07--------- £ si 125000@1=125000 £ ic 125/125125 (2 pages)
26 February 2007Nc inc already adjusted 29/01/07 (1 page)
26 February 2007Ad 29/01/07--------- £ si 125000@1=125000 £ ic 125/125125 (2 pages)
26 February 2007Ad 29/01/07--------- £ si 123@1=123 £ ic 2/125 (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2007Ad 29/01/07--------- £ si 123@1=123 £ ic 2/125 (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
8 February 2007Particulars of mortgage/charge (6 pages)
8 February 2007Particulars of mortgage/charge (6 pages)
25 January 2007Secretary resigned;director resigned (2 pages)
25 January 2007Secretary resigned;director resigned (2 pages)
23 January 2007Company name changed kidcool LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Company name changed kidcool LIMITED\certificate issued on 23/01/07 (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
30 November 2006Company name changed hi-gear outdoors LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed hi-gear outdoors LIMITED\certificate issued on 30/11/06 (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
29 September 2006Incorporation (18 pages)
29 September 2006Incorporation (18 pages)