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

D. AND H. COLE LIMITED

STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
00631478
Private Limited Company
Dissolved

Dissolved 2016-05-23

Company Overview

About D. And H. Cole Ltd
D. AND H. COLE LIMITED was founded on 1959-06-30 and had its registered office in Station Road. The company was dissolved on the 2016-05-23 and is no longer trading or active.

Key Data
Company Name
D. AND H. COLE LIMITED
 
Legal Registered Office
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 00631478
Date formed 1959-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 06:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. AND H. COLE 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.

Company Officers of D. AND H. COLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID COLE
Company Secretary 1990-12-31
DAVID COLE
Director 1990-12-31
MARTIN COLE
Director 2008-10-01
AITHNE GRAYSON
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANET COLE
Director 1990-12-31 2010-02-28

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
2016-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 7000.02
2016-01-19AR0131/12/15 FULL LIST
2015-08-054.70DECLARATION OF SOLVENCY
2015-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 7000.02
2015-01-28AR0131/12/14 FULL LIST
2014-11-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7000.02
2014-01-08AR0131/12/13 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-08AR0131/12/12 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 31/12/2012
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID COLE / 31/12/2012
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AITHNE GRAYSON / 31/12/2011
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COLE
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AITHNE COLE / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLE / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANET COLE / 31/12/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID COLE / 31/12/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-07288aDIRECTOR APPOINTED AITHNE COLE
2009-02-07288aDIRECTOR APPOINTED MARTIN COLE
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14190LOCATION OF DEBENTURE REGISTER
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13123NC INC ALREADY ADJUSTED 26/03/05
2005-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13RES04£ NC 7000/8000 26/03/0
2005-04-1388(2)RAD 26/03/05--------- £ SI 2@.01 £ IC 7000/7000
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-22AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to D. AND H. COLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-07
Appointment of Liquidators2015-07-27
Resolutions for Winding-up2015-07-27
Notices to Creditors2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against D. AND H. COLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-05-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1979-03-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 D. AND H. COLE LIMITED

Intangible Assets
Patents
We have not found any records of D. AND H. COLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. AND H. COLE LIMITED
Trademarks
We have not found any records of D. AND H. COLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. AND H. COLE 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 (70229 - Management consultancy activities other than financial management) as D. AND H. COLE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where D. AND H. COLE 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 TypeAppointment of Liquidators
Defending partyD AND H COLE LIMITEDEvent Date2015-07-22
Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD AND H COLE LIMITEDEvent Date2015-07-22
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 22 July 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Shay Lettice and Kate Merry be appointed as Joint Liquidators for the purposes of such winding up. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 22 July 2015 . Further information about this case is available from Thomas OKeefe at the offices of Peters Elworthy & Moore on 01223 728222 or at tokeefe@pem.co.uk . David Cole , Chairman and Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyD AND H COLE LIMITEDEvent Date2015-07-22
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 2LA by 11 September 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 22 July 2015 . Further information about this case is available from Thomas OKeefe at the offices of Peters Elworthy & Moore on 01223 728222 or at tokeefe@pem.co.uk . Shay Lettice and Kate Merry , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyD AND H COLE LTDEvent Date2015-07-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held at Station Road, Salisbury House, Cambridge, CB1 2LA on 11 February 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Salisbury House, Station Road, Cambridge, CB1 2LA by 10 February 2016 12.00 pm in order that the member be entitled to vote. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 22 July 2015 . Further information about this case is available from Thomas O'Keeffe at the offices of Peters Elworthy & Moore on 01223 728 222 or at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. AND H. COLE 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 D. AND H. COLE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4