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

COLVINAIRE (PROPERTIES) LIMITED

Rsm, 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD,
Company Registration Number
00936148
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colvinaire (properties) Ltd
COLVINAIRE (PROPERTIES) LIMITED was founded on 1968-07-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Colvinaire (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COLVINAIRE (PROPERTIES) LIMITED
 
Legal Registered Office
Rsm
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Other companies in NE15
 
Filing Information
Company Number 00936148
Company ID Number 00936148
Date formed 1968-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-10-31
Account next due 31/07/2018
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB499989038  
Last Datalog update: 2023-01-11 07:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLVINAIRE (PROPERTIES) 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 COLVINAIRE (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PENTLAND
Company Secretary 1996-04-30
HARRY ALEXANDER COLVIN-SMITH
Director 1991-11-16
INESE JUREVICS
Director 1996-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DANIEL BARRITT
Company Secretary 1991-03-20 1996-04-30
ALAN DANIEL BARRITT
Director 1993-03-15 1996-04-30
EUPHEN FLORA ALEXANDER
Director 1991-03-20 1993-03-15
PETER MOLISON COLVIN-SMITH
Director 1991-03-20 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PENTLAND E T LAWN TRACTORS LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
BRIAN PENTLAND SURESIDE LIMITED Company Secretary 2000-06-14 CURRENT 2000-04-25 Active - Proposal to Strike off
BRIAN PENTLAND NORTH EASTERN MOTORS LIMITED Company Secretary 2000-06-14 CURRENT 2000-05-05 Active - Proposal to Strike off
BRIAN PENTLAND COLVINAIRE LIMITED Company Secretary 1996-04-30 CURRENT 1970-12-04 Active
BRIAN PENTLAND COLVIN-SMITH (CONSTRUCTION) LIMITED Company Secretary 1996-04-30 CURRENT 1960-05-06 Active - Proposal to Strike off
BRIAN PENTLAND ENGINETECH LIMITED Company Secretary 1992-01-31 CURRENT 1948-08-20 Liquidation
BRIAN PENTLAND OLDET LIMITED Company Secretary 1992-01-31 CURRENT 1959-06-18 Active
HARRY ALEXANDER COLVIN-SMITH E T LAWN TRACTORS LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH SURESIDE LIMITED Director 2000-06-14 CURRENT 2000-04-25 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH NORTH EASTERN MOTORS LIMITED Director 2000-06-14 CURRENT 2000-05-05 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH COLVIN-SMITH (CONSTRUCTION) LIMITED Director 1992-03-20 CURRENT 1960-05-06 Active - Proposal to Strike off
HARRY ALEXANDER COLVIN-SMITH ENGINETECH LIMITED Director 1992-01-31 CURRENT 1948-08-20 Liquidation
HARRY ALEXANDER COLVIN-SMITH OLDET LIMITED Director 1992-01-31 CURRENT 1959-06-18 Active
HARRY ALEXANDER COLVIN-SMITH COLVINAIRE LIMITED Director 1990-02-01 CURRENT 1970-12-04 Active
INESE JUREVICS NORTH EASTERN MOTORS LIMITED Director 2000-07-31 CURRENT 2000-05-05 Active - Proposal to Strike off
INESE JUREVICS COLVINAIRE LIMITED Director 1996-04-30 CURRENT 1970-12-04 Active
INESE JUREVICS ENGINETECH LIMITED Director 1992-01-31 CURRENT 1948-08-20 Liquidation

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
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-24AM01Appointment of an administrator
2022-02-15Restoration by order of the court
2022-02-15AC92Restoration by order of the court
2020-03-19BONABona Vacantia disclaimer
2020-01-08BONABona Vacantia disclaimer
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-21AM23Liquidation. Administration move to dissolve company
2018-12-14AM10Administrator's progress report
2018-11-16AM19liquidation-in-administration-extension-of-period
2018-09-06AM10Administrator's progress report
2018-04-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR003004
2018-04-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR003004
2018-01-22AM06Notice of deemed approval of proposals
2018-01-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-22AM01Appointment of an administrator
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 60000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009361480006
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 60000
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 60000
2015-03-27AR0120/03/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-27AR0120/03/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / INESE JUREVICS / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COLVIN-SMITH / 21/03/2013
2013-03-21CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN PENTLAND on 2013-03-21
2012-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-04AR0120/03/12 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-12AR0120/03/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN PENTLAND / 12/04/2011
2010-04-20AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-19AR0120/03/10 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-14363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-30363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-13363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-11363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/04
2004-04-01363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-08-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-22363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-09363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-15363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-09363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-04-14SRES01ALTER MEM AND ARTS 07/04/98
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-01363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-15363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-05-22288NEW SECRETARY APPOINTED
1996-05-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-22288NEW DIRECTOR APPOINTED
1996-04-12AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-03-26363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-23363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-25363sRETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS
1993-08-11AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-03-24363sRETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS
1993-03-24363(288)DIRECTOR RESIGNED
1993-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-25363bRETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS
1992-03-25AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLVINAIRE (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-09
Fines / Sanctions
No fines or sanctions have been issued against COLVINAIRE (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-31 Outstanding HARRY ALEXANDER COLVIN-SMITH, BRIAN ROBERT PENTLAND AND MACROBERTS TRUSTEES LIMITED AS TRUSTEES OF THE NORTH EASTERN MOTORS LIMITED RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2009-02-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-09-19 Satisfied FCE BANK PLC
LEGAL CHARGE 1998-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2016-10-31

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 COLVINAIRE (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of COLVINAIRE (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLVINAIRE (PROPERTIES) LIMITED
Trademarks
We have not found any records of COLVINAIRE (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLVINAIRE (PROPERTIES) 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 (68209 - Other letting and operating of own or leased real estate) as COLVINAIRE (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLVINAIRE (PROPERTIES) 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 TypeAppointmen
Defending partyCOLVINAIRE (PROPERTIES) LIMITEDEvent Date2017-11-09
In the High Court of Justice Newcastle upon Tyne District Registry Court Number: CR-2017-0330 COLVINAIRE (PROPERTIES) LIMITED (Company Number 00936148 ) Nature of Business: Activities of other holding…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLVINAIRE (PROPERTIES) 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 COLVINAIRE (PROPERTIES) 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.