Company NameKoolart Limited
DirectorsRobert Norman and Nicola Norman
Company StatusLiquidation
Company Number03976284
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Norman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Secretary NameNicola Norman
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Director NameMrs Nicola Norman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(17 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekoolart.co.uk
Email address[email protected]
Telephone01323 648726
Telephone regionEastbourne

Location

Registered AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

60 at £1Robert L. Norman
60.00%
Ordinary
40 at £1N. Norman
40.00%
Ordinary

Financials

Year2014
Net Worth-£7,683
Cash£13,667
Current Liabilities£102,249

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 April 2019 (5 years ago)
Next Return Due3 May 2020 (overdue)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

18 December 2023Liquidators' statement of receipts and payments to 27 October 2023 (12 pages)
6 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages)
14 November 2022Liquidators' statement of receipts and payments to 27 October 2022 (12 pages)
17 November 2021Liquidators' statement of receipts and payments to 27 October 2021 (12 pages)
20 November 2020Liquidators' statement of receipts and payments to 27 October 2020 (15 pages)
7 November 2019Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 7 November 2019 (2 pages)
6 November 2019Statement of affairs (8 pages)
6 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-28
(1 page)
6 November 2019Appointment of a voluntary liquidator (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 April 2019Change of details for Mr Robert Norman as a person with significant control on 16 April 2019 (2 pages)
18 April 2019Director's details changed for Robert Norman on 16 April 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
4 May 2018Change of details for a person with significant control (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
19 April 2018Secretary's details changed for Nicola Norman on 1 April 2018 (1 page)
3 November 2017Satisfaction of charge 039762840001 in full (1 page)
3 November 2017Satisfaction of charge 039762840001 in full (1 page)
30 May 2017Appointment of Mrs Nicola Norman as a director on 20 April 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Appointment of Mrs Nicola Norman as a director on 20 April 2017 (2 pages)
5 May 2017Director's details changed for Robert Norman on 3 April 2017 (2 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
5 May 2017Director's details changed for Robert Norman on 3 April 2017 (2 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
28 February 2017Registration of charge 039762840001, created on 24 February 2017 (17 pages)
28 February 2017Registration of charge 039762840001, created on 24 February 2017 (17 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 August 2015Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 11 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
18 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert Norman on 19 April 2010 (2 pages)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert Norman on 19 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 19/04/09; full list of members (3 pages)
9 June 2009Return made up to 19/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Return made up to 19/04/07; full list of members (3 pages)
15 December 2008Return made up to 19/04/07; full list of members (3 pages)
15 December 2008Return made up to 19/04/08; full list of members (3 pages)
15 December 2008Return made up to 19/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 19/04/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 19/04/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 April 2005Return made up to 19/04/05; full list of members (6 pages)
22 April 2005Return made up to 19/04/05; full list of members (6 pages)
14 April 2005Amended accounts made up to 31 May 2004 (7 pages)
14 April 2005Amended accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 September 2002Return made up to 19/04/02; full list of members (6 pages)
2 September 2002Return made up to 19/04/02; full list of members (6 pages)
10 July 2001Return made up to 19/04/01; full list of members (6 pages)
10 July 2001Return made up to 19/04/01; full list of members (6 pages)
26 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
26 June 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (15 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (15 pages)