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

COLART TEMPORARY NAME LIMITED

Huckletree West, The Mediaworks Building, 191 Wood Lane, London, W12 7FP,
Company Registration Number
01003961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colart Temporary Name Ltd
COLART TEMPORARY NAME LIMITED was founded on 1971-03-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Colart Temporary Name Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLART TEMPORARY NAME LIMITED
 
Legal Registered Office
Huckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Other companies in W11
 
Previous Names
COLART LIMITED16/07/2021
Filing Information
Company Number 01003961
Company ID Number 01003961
Date formed 1971-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2022-02-09 06:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLART TEMPORARY NAME 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 COLART TEMPORARY NAME LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WILLIAM SPIGHT
Director 2016-10-20
ADRIANUS HENDRIKUS MARIA VAN SCHIE
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
EILIDH MUNRO GLEN
Director 2015-07-27 2016-10-20
JEAN-DANIEL ALEXANDRIAN
Director 2016-04-28 2016-09-14
CHRISTIAN THIEME
Director 2013-10-10 2015-06-19
RICHARD JEAN LLEWELLYN EVANS
Company Secretary 2013-05-31 2015-05-14
SARABJIT SINGH BIRDI
Director 2014-04-01 2015-01-22
LEWIS JOHN PEPALL
Director 2011-06-21 2014-04-01
NEIL ROBSON
Director 2008-02-25 2013-11-30
MICHAEL CHARLES
Company Secretary 2011-06-21 2013-05-31
JANET ROSALYN KEIGHTLEY
Company Secretary 2006-07-06 2011-06-21
JANET ROSALYN KEIGHTLEY
Director 1994-04-15 2011-06-21
ERIK URNES
Director 2006-12-22 2009-02-26
OLIVIER DUPUY
Director 1996-11-13 2008-07-14
CHRISTOPHER EDWARD WRAIGHT
Director 1991-08-15 2008-02-25
ANTHONY DAVID BOWEN
Director 1997-01-23 2007-04-25
MICHAEL WILLIAM GEORGE HENDERSON
Director 1996-11-13 2006-12-22
MICHAEL FREDERICK WALKER
Company Secretary 1991-08-15 2006-07-06
STEVEN CHRISTIAAN PLEUNE
Director 1992-12-14 2003-12-31
HERVE PHILIPPE PIERRE ROUVRE
Director 1992-12-23 1994-04-13
STEPHEN JOHN CHARGE
Director 1991-08-15 1992-12-31
GUY BRANSON TOPHAM
Director 1991-08-15 1991-11-29
PHILIPPE PIERRE HERVE ROUVRE
Company Secretary 1991-05-18 1991-08-15
LARS FORSBERG
Director 1991-05-18 1991-08-15
ALEXANDRE SCHAJER
Director 1991-05-18 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WILLIAM SPIGHT E ARTS LIMITED Director 2017-06-01 CURRENT 2016-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT COLART PFP (LP) LIMITED Director 2017-01-30 CURRENT 2013-03-07 Active
JONATHAN PAUL WILLIAM SPIGHT BECKERS (UK) LIMITED Director 2016-11-25 CURRENT 1995-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT WINSOR & NEWTON LTD Director 2016-10-20 CURRENT 1998-10-29 Active
JONATHAN PAUL WILLIAM SPIGHT COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-10-20 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE WINSOR & NEWTON LTD Director 2016-11-26 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART GROUP HOLDINGS LIMITED Director 2015-03-24 CURRENT 1975-06-10 Active

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
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-02-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-10-13SH19Statement of capital on 2021-10-13 GBP 1
2021-10-13CAP-SSSolvency Statement dated 30/09/21
2021-10-13SH20Statement by Directors
2021-10-13RES13Resolutions passed:
  • Cancel share prem a/c 30/09/2021
  • Resolution of reduction in issued share capital
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM The Studio Building 21 Evesham Street London W11 4AJ
2021-07-16RES15CHANGE OF COMPANY NAME 16/07/21
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-05-11PSC02Notification of Colart International Holdings Limited as a person with significant control on 2020-03-31
2020-05-11PSC07CESSATION OF COLART CONTRACT MANUFACTURING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-02AAMDAmended full accounts made up to 2017-12-31
2019-01-02AAMDAmended full accounts made up to 2017-12-31
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 7179549
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2016-10-20AP01DIRECTOR APPOINTED JONATHAN PAUL WILLIAM SPIGHT
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EILIDH MUNRO GLEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL ALEXANDRIAN
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 7179549
2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR JEAN-DANIEL ALEXANDRIAN
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP01DIRECTOR APPOINTED MS EILIDH MUNRO GLEN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 7179549
2015-06-11AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of Richard Jean Llewellyn Evans on 2015-05-14
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SARABJIT SINGH BIRDI
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 7179549
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PEPALL
2014-04-28AP01DIRECTOR APPOINTED MR SARABJIT SINGH BIRDI
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2013-11-01AP01DIRECTOR APPOINTED CHRISTIAN THIEME
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP03SECRETARY APPOINTED MR RICHARD JEAN LLEWELLYN EVANS
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES
2013-05-28AR0118/05/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0118/05/12 FULL LIST
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVENUE WEALDSTONE HARROW MIDDLESEX HA3 5RH UNITED KINGDOM
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR LEWIS JOHN PEPALL
2011-06-24AP03SECRETARY APPOINTED MR MICHAEL CHARLES
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY JANET KEIGHTLEY
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET KEIGHTLEY
2011-06-09AR0118/05/11 FULL LIST
2010-11-22AUDAUDITOR'S RESIGNATION
2010-11-15AUDAUDITOR'S RESIGNATION
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 18/05/2010
2010-07-05AR0118/05/10 FULL LIST
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM WHITEFRIARS AVENUE WEALDSTONE HARROW MIDDLESEX HA3 5RH
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 18/05/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 18/05/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM WHITEFRIARS AVENUE WEALDSTONE HARROW MIDDLESEX
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 18/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 18/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 18/05/2010
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ERIK URNES
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER DUPUY
2008-05-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRAIGHT
2008-02-26288aDIRECTOR APPOINTED MR NEIL ROBSON
2007-11-19MISCSECTION 394
2007-11-16AUDAUDITOR'S RESIGNATION
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-30288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-05-30363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23288bDIRECTOR RESIGNED
2003-10-24AUDAUDITOR'S RESIGNATION
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLART TEMPORARY NAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLART TEMPORARY NAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-11 Satisfied MERITA BANK PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COLART TEMPORARY NAME LIMITED

Intangible Assets
Patents
We have not found any records of COLART TEMPORARY NAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLART TEMPORARY NAME LIMITED
Trademarks
We have not found any records of COLART TEMPORARY NAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLART TEMPORARY NAME 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 (70100 - Activities of head offices) as COLART TEMPORARY NAME LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLART TEMPORARY NAME 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLART TEMPORARY NAME 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 COLART TEMPORARY NAME 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.