Company Information for COLDHARBOUR SYSTEMS LIMITED
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COLDHARBOUR SYSTEMS LIMITED | |
Legal Registered Office | |
SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in BS48 | |
Company Number | 01894301 | |
---|---|---|
Company ID Number | 01894301 | |
Date formed | 1985-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-15 08:41:28 |
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 | ||
---|---|---|---|---|
COLDHARBOUR SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STODDARD |
||
PHILLIP DAVID ROWLAND |
||
WAYNE ANDREW STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD DOWNING |
Director | ||
ROY PROCTOR |
Company Secretary | ||
JAMES IVOR KILMISTER |
Director | ||
ZOE ANN LARTER |
Director | ||
MICHAEL PETER MORETON |
Director | ||
ROY PROCTOR |
Director | ||
STEVEN TERRENCE WILSON |
Director | ||
MICHAEL JONES BARNES FOULK |
Director | ||
RICHARD WILLIAM BRAILSFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CAMELIA INVESTMENT 1 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
IPL INFORMATION PROCESSING LIMITED | Director | 2016-06-15 | CURRENT | 1979-05-10 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2015-09-15 | CURRENT | 2011-04-28 | Liquidation | |
CIVICA RESOURCE LIMITED | Director | 2013-08-01 | CURRENT | 1991-11-27 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2009-11-30 | CURRENT | 1994-05-04 | Active | |
SUDIAR LIMITED | Director | 2009-11-30 | CURRENT | 1976-01-21 | Active | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1980-09-22 | Active | |
CIVICA TRUSTEES LIMITED | Director | 2009-11-30 | CURRENT | 1997-11-28 | Active | |
ONESTEP SOLUTIONS (RESOURCES) LIMITED | Director | 2018-02-23 | CURRENT | 1984-05-23 | Liquidation | |
CARVAL COMPUTING LIMITED | Director | 2017-07-13 | CURRENT | 1986-07-18 | Liquidation | |
ABRITAS LIMITED | Director | 2016-12-15 | CURRENT | 2000-11-02 | Liquidation | |
CIVICA HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 1987-05-13 | Active | |
CCS IT LIMITED | Director | 2016-07-04 | CURRENT | 1991-04-23 | Liquidation | |
CIVICA RESOURCE LIMITED | Director | 2016-07-04 | CURRENT | 1991-11-27 | Liquidation | |
CIVICA TECHNOLOGIES LIMITED | Director | 2016-07-04 | CURRENT | 1994-05-04 | Active | |
CORNWALL BIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
SUDIAR LIMITED | Director | 2016-07-04 | CURRENT | 1976-01-21 | Active | |
GATEWAY COMPUTING LIMITED | Director | 2016-07-04 | CURRENT | 1983-07-12 | Liquidation | |
CIVICA FINANCIAL SYSTEMS LIMITED | Director | 2016-07-04 | CURRENT | 1980-09-22 | Active | |
CIVICA TRUSTEES LIMITED | Director | 2016-07-04 | CURRENT | 1997-11-28 | Active | |
CIVICA GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2003-11-18 | Active | |
IPL INFORMATION PROCESSING LIMITED | Director | 2016-06-15 | CURRENT | 1979-05-10 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2011-04-28 | Liquidation | |
ALAHAR LIMITED | Director | 2016-05-03 | CURRENT | 2007-03-29 | Liquidation | |
NORWEL COMPUTER SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1975-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Civica Uk Limited as a person with significant control on 2020-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Southbank Central 30 Stamford Street London SE1 9LQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CAP-SS | Solvency Statement dated 27/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 02/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/18 FROM C/O Civica Group Limited 2 Burston Road London SW15 6AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010004 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 6248 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC02 | Notification of Civica Uk Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR WAYNE STORY | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 6248 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 6248 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Civica Group Limited 2 Burston Road Putney London SW15 6AR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/15 FROM The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018943010005 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 6248 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA | |
AA01 | Current accounting period extended from 30/06/14 TO 30/09/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018943010004 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE LARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KILMISTER | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD DOWNING | |
AP03 | SECRETARY APPOINTED MR MICHAEL STODDARD | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 6248 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 15/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ANN PAGE / 21/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERRENCE WILSON / 01/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 15/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MISS ZOE ANN PAGE | |
AR01 | 15/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERRENCE WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MORETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IVOR KILMISTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY PROCTOR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROY PROCTOR / 01/10/2009 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORETON / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 11/10/05 | |
RES04 | £ NC 5000/10000 11/10/ | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 13-15 WEST STREET OLD MARKET BRISTOL BS2 0DF |
Notices to Creditors | 2019-12-11 |
Appointment of Liquidators | 2019-12-11 |
Resolutions for Winding-up | 2019-12-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH | ||
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE "SECURITY AGENT") | ||
DEBENTURE | Satisfied | MICHAEL JONES BARNES FOULK | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TSB ENGLAND & WALES PLC |
|
|
|
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 COLDHARBOUR SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Comp Equip - Software |
Gloucestershire County Council | |
|
|
Southampton City Council | |
|
Comp Equip - Software |
Coventry City Council | |
|
Software |
Southampton City Council | |
|
|
Cornwall Council | |
|
|
Southampton City Council | |
|
|
Oxfordshire County Council | |
|
|
Southampton City Council | |
|
|
Cornwall Council | |
|
|
Gloucestershire County Council | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Oxfordshire County Council | |
|
Communications and Computing |
Coventry City Council | |
|
Software Licenses & Support |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Coventry City Council | |
|
Application Support - General |
Oxfordshire County Council | |
|
Communications and Computing |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Coventry City Council | |
|
Software Licenses & Support |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Wiltshire Council | |
|
ICT - Support arrangements |
Worcestershire County Council | |
|
Office equip/furniture |
South Gloucestershire Council | |
|
Software Support & Maintenance |
Worcestershire County Council | |
|
Equipment Office Equipment Maintenance |
Coventry City Council | |
|
Software Licenses & Support |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COLDHARBOUR SYSTEMS LIMITED | Event Date | 2019-11-27 |
Final Date For Submission: 17 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLDHARBOUR SYSTEMS LIMITED | Event Date | 2019-11-27 |
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLDHARBOUR SYSTEMS LIMITED | Event Date | 2019-11-27 |
Place of meeting: Southbank Central, 30 Stamford Street, London, SE1 9LQ. Date of meeting: 27 November 2019. Time of meeting: 5:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |