Company NameC S Installation Services Ltd
Company StatusDissolved
Company Number06887434
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 11 months ago)
Dissolution Date15 October 2020 (3 years, 5 months ago)
Previous NameCoolflow Aircon Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daryl Peploe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Agnieszka Marta Peploe
Date of BirthApril 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Court Road Industrial Estate
Cwmbran
Gwent
NP44 3AS
Wales

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Daryl Peploe
100.00%
Ordinary

Financials

Year2014
Net Worth£72,452
Cash£3,597
Current Liabilities£307,006

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 April 2015Delivered on: 5 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 March 2013Delivered on: 15 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
4 May 2020Liquidators' statement of receipts and payments to 3 April 2020 (11 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
30 April 2019Statement of affairs (9 pages)
30 April 2019Appointment of a voluntary liquidator (3 pages)
30 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
(1 page)
8 April 2019Registered office address changed from Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS Wales to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 8 April 2019 (2 pages)
23 March 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Termination of appointment of Agnieszka Marta Peploe as a director on 1 December 2018 (1 page)
17 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mrs Aganieszka Marta Peploe on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mrs Aga Peploe on 17 January 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
(3 pages)
26 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
(3 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 April 2017Appointment of Mrs Aga Peploe as a director on 1 April 2017 (2 pages)
10 April 2017Appointment of Mrs Aga Peploe as a director on 1 April 2017 (2 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Registered office address changed from Greenways Caerleon Road Llanfrechfa Cwmbran Gwent NP44 8TY to Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Greenways Caerleon Road Llanfrechfa Cwmbran Gwent NP44 8TY to Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS on 19 July 2016 (1 page)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(3 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 50
(3 pages)
16 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 50
(3 pages)
5 May 2015Registration of charge 068874340002, created on 27 April 2015 (23 pages)
5 May 2015Registration of charge 068874340002, created on 27 April 2015 (23 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50
(3 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 April 2013Registered office address changed from 39 Ball Road Llanrumney Cardiff CF3 4BW Wales on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 39 Ball Road Llanrumney Cardiff CF3 4BW Wales on 15 April 2013 (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page)
4 May 2012Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages)
4 May 2012Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ on 15 February 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (4 pages)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages)
16 June 2010Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages)
16 June 2010Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages)
30 April 2009Ad 24/04/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
30 April 2009Ad 24/04/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
24 April 2009Incorporation (14 pages)
24 April 2009Incorporation (14 pages)