Company Information for LA COLINA OWNERS 3/1/43 LIMITED
RUSHTONS INSOLVENCY LIMITED, 3 MERCHANT'S QUAYS ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
01670416
Private Limited Company
Liquidation |
Company Name | |
---|---|
LA COLINA OWNERS 3/1/43 LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANT'S QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in WA13 | |
Company Number | 01670416 | |
---|---|---|
Company ID Number | 01670416 | |
Date formed | 1982-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-09 | |
Account next due | 2018-11-09 | |
Latest return | 2016-03-31 | |
Return next due | 2017-04-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-12-09 03:50:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LA COLINA OWNERS 3/1/43 LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 09/02/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 09/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM 9 the Cross Lymm Cheshire WA13 0HY | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Davies on 2014-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN LOUISE MAGAN on 2014-04-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/06/90 | |
363a | RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/08/90 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
ORES04 | NC INC ALREADY ADJUSTED 12/06/85 | |
OLD10 | £ NC 120/240 | |
ORES04 | NC INC ALREADY ADJUSTED 12/06/85 | |
363 | RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
Final Meetings | 2017-07-27 |
Resolutions for Winding-up | 2017-02-16 |
Appointment of Liquidators | 2017-02-16 |
Notices to Creditors | 2017-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 LA COLINA OWNERS 3/1/43 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LA COLINA OWNERS 3/1/43 LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LA COLINA OWNERS 3/1/43 LIMITED | Event Date | 2017-07-25 |
The Company was placed into members voluntary liquidation on 10th February 2017 when Raymond Stuart Claughton (IP No. 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB was appointed as Liquidator of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a General meeting of the members of the Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , on Friday 8th September 2017 at 10.30 a.m. for the purposes of having an account laid before the members and to receive the Liquidators 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 required to be given by the Liquidator and the vacation of office of the Liquidator. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Liquidator no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Liquidator by telephone on 01274 598585. Alternatively enquiries can be made to Simon Robinson by e-mail at sarobinson@rushtonsifs.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LA COLINA OWNERS 3/1/43 LIMITED | Event Date | 2017-02-10 |
Passed this 10th day of February 2017 At a General Meeting of the Members of the above-named Company duly convened and held at 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on 10 February 2017, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purpose of such winding-up". Robert Davies, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LA COLINA OWNERS 3/1/43 LIMITED | Event Date | 2017-02-10 |
Raymond Stuart Claughton, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Telephone 01274 598585 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LA COLINA OWNERS 3/1/43 LIMITED | Event Date | 2017-02-10 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before the 30 April 2017 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton, (IP Number 119 ) Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 598585 the Liquidator of the said Company who was appointed on 10 February 2017 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof 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. For further details contact: sarobinson@rushtonsifs.co.uk | |||
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. |