Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLVINS LIMITED
Company Information for

COLVINS LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
00469488
Private Limited Company
Liquidation

Company Overview

About Colvins Ltd
COLVINS LIMITED was founded on 1949-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Colvins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLVINS LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in W1T
 
Filing Information
Company Number 00469488
Company ID Number 00469488
Date formed 1949-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-28 06:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLVINS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLVINS LIMITED
The following companies were found which have the same name as COLVINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLVINS (HOLDINGS) LIMITED 37 WARREN STREET LONDON LONDON W1T 6AD Dissolved Company formed on the 1982-03-01
COLVINS 9TH AVENUE FOOD AND LIQUORS INCORPORATED New Jersey Unknown
COLVINS CONSTRUCTION INCORPORATED North Carolina Unknown
COLVINS ENTERPRISES Michigan UNKNOWN
COLVINS FURNITURE AND APPLIANCE CENTER INCORPORATED Michigan UNKNOWN
COLVINS INCORPORATED 11382 81ST PL SEMINOLE FL 33772 Active Company formed on the 2010-09-17
COLVINS INCORPORATED Michigan UNKNOWN
COLVINS INCORPORATED Michigan UNKNOWN
COLVINS LIMITED Unknown
Colvins Medics Inc Maryland Unknown
COLVINS OF NORTH LOUISIANA Louisiana Unknown
COLVINS PLUMBING AND HEATING INCORPORATED Michigan UNKNOWN
COLVINS REALTY INC California Unknown
COLVINS S.P.S. LIMITED 28 GATEHEAD ROAD CROSSHOUSE KILMARNOCK AYRSHIRE KA2 0HU Active Company formed on the 2000-10-27
COLVINS WHITETAILS LLC Michigan UNKNOWN
COLVINS' COZY RETREAT & RANCH LLC 315 E. 5TH ST. STE 202 WATERLOO IA 50703 Active Company formed on the 2022-04-11

Company Officers of COLVINS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BRENDA ALEY
Company Secretary 1992-09-30
PETER REGINALD ALEY
Director 1992-09-30
SUSAN BRENDA ALEY
Director 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BRENDA ALEY COLVINS (HOLDINGS) LIMITED Company Secretary 1992-09-30 CURRENT 1982-03-01 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-28
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 37 Warren Street London W1T 6AD
2019-02-15600Appointment of a voluntary liquidator
2019-02-15LIQ02Voluntary liquidation Statement of affairs
2019-02-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-29
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 950
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-08CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN BRENDA ALEY on 2017-09-08
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN BRENDA ALEY / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRENDA ALEY / 08/09/2017
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MR PETER REGINALD ALEY / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD ALEY / 08/09/2017
2017-06-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 950
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 950
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 950
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 950
2013-10-28AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-04AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0130/09/10 FULL LIST
2010-06-02AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-28AR0130/09/09 FULL LIST
2009-07-10AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-14AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-06ELRESS386 DISP APP AUDS 24/09/05
2005-10-06ELRESS366A DISP HOLDING AGM 24/09/05
2005-09-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-09363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/02
2002-10-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/01
2001-09-27363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-09363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-04363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-05363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-12363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-10-03363aRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-10-12363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-10-03363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-11363xRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-10-17363xRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-11-12363xRETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS
1991-11-12ELRESS366A DISP HOLDING AGM 13/09/91
1991-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-11-16363RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1990-11-16287REGISTERED OFFICE CHANGED ON 16/11/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3R6
1990-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1989-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-10-24363RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1988-11-22363RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLVINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-02-07
Resolutions for Winding-up2019-02-06
Meetings of Creditors2019-01-23
Fines / Sanctions
No fines or sanctions have been issued against COLVINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLVINS LIMITED

Intangible Assets
Patents
We have not found any records of COLVINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLVINS LIMITED
Trademarks
We have not found any records of COLVINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLVINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLVINS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLVINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLVINS LIMITEDEvent Date2019-01-29
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 29 January 2019 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 S Aley , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLVINS LIMITEDEvent Date2019-01-18
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 29 January 2019 at 11.00 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLVINS LIMITEDEvent Date1970-01-01
Liquidator's name and address: Kikis Kallis of Kallis & Co, 1148 High Road, London N20 0RA. Alternative contact: info@kallis.co.uk , 020 8446 6699 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLVINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLVINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.