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

COLEMAN PROPERTIES LIMITED

2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
Company Registration Number
01985031
Private Limited Company
Liquidation

Company Overview

About Coleman Properties Ltd
COLEMAN PROPERTIES LIMITED was founded on 1986-02-03 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Coleman Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLEMAN PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR
33 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PW
Other companies in RG1
 
Filing Information
Company Number 01985031
Company ID Number 01985031
Date formed 1986-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 25/09/2013
Return next due 23/10/2014
Type of accounts SMALL
Last Datalog update: 2018-08-05 22:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEMAN 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.
Companies with same name COLEMAN PROPERTIES LIMITED
The following companies were found which have the same name as COLEMAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLEMAN PROPERTIES (LEYTON) LIMITED 76A CLARENDON WALTHAMSTOW LONDON E17 9AZ Active Company formed on the 2009-07-27
COLEMAN PROPERTIES OF NEW YORK, LLC P.O. BOX 624 Sullivan GOSHEN NY 10924 Active Company formed on the 2007-08-06
COLEMAN PROPERTIES EAST, LLC 390 KIRK AVE SPRINGFIELD OR 97477 Active Company formed on the 1996-08-23
COLEMAN PROPERTIES MID LLC 390 KIRK AVE SPRINGFIELD OR 97477 Active Company formed on the 2001-03-26
COLEMAN PROPERTIES LLC 390 KIRK AVE SPRINGFIELD OR 97477 Active Company formed on the 2001-03-27
COLEMAN PROPERTIES LLC 405 E MAIN ST PO BOX 849 MONTEZUMA IA 50171 Active Company formed on the 2008-03-17
COLEMAN PROPERTIES LIMITED PARTNERSHIP 2770 E WAPATO WAY MANSON WA 98831 Active Company formed on the 1994-07-13
COLEMAN PROPERTIES, LLC 217 SEBESTA RD ANGLETON TX 77515 Active Company formed on the 2010-01-26
Coleman Properties LLC 9090 Charity Drive Colorado Springs CO 80920 Voluntarily Dissolved Company formed on the 2006-01-08
Coleman Properties, LLC 9301 HURON AVE HENRICO VA 23294 Active Company formed on the 2010-02-19
COLEMAN PROPERTIES PTY LTD NSW 2487 Active Company formed on the 1986-01-29
COLEMAN PROPERTIES PTE. LTD. ORCHARD ROAD Singapore 238880 Active Company formed on the 2008-09-13
Coleman Properties Inc. 2255-13th Ave. Regina Saskatchewan Active Company formed on the 2000-01-07
COLEMAN PROPERTIES, LLC C/O GREENSPOON, MARDER, ET AL ORLANDO FL 32801 Inactive Company formed on the 2005-04-28
COLEMAN PROPERTIES, INC. 1090 N. HWY A1A INDIALANTIC FL 32903 Active Company formed on the 1956-02-17
COLEMAN PROPERTIES, LLC 23501 JENNINGS ROAD MYAKKA FL 34251 Inactive Company formed on the 2006-04-24
COLEMAN PROPERTIES LIMITED Unknown
COLEMAN PROPERTIES (YORKSHIRE) LIMITED 1-10 SITWELL STREET CLEVELAND STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 7BE Active Company formed on the 2018-12-21
COLEMAN PROPERTIES LLC Delaware Unknown
COLEMAN PROPERTIES GROUP LLC Georgia Unknown

Company Officers of COLEMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KIERAN DECLAN HORGAN
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD COLEMAN
Company Secretary 1992-09-25 2013-04-30
JOHN GERARD COLEMAN
Director 1993-06-26 2013-04-30
GILLIAN DIANE COLEMAN
Director 1986-02-03 2013-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DECLAN HORGAN DIDCOT INVESTMENTS LIMITED Director 2012-05-22 CURRENT 2007-03-20 Dissolved 2015-08-28
KIERAN DECLAN HORGAN WAYNE INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1994-02-09 Liquidation
KIERAN DECLAN HORGAN BURRHOUSE DEVELOPMENTS LIMITED Director 2012-05-22 CURRENT 1996-07-31 Liquidation
KIERAN DECLAN HORGAN DNYALL INVESTMENTS LIMITED Director 2012-05-22 CURRENT 1997-01-24 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
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2017
2016-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2014-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-284.20STATEMENT OF AFFAIRS/4.19
2014-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000100
2013-10-25AR0125/09/13 FULL LIST
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN COLEMAN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLEMAN
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2012-10-04AR0125/09/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE COLEMAN / 25/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE COLEMAN / 25/09/2012
2012-05-30AP01DIRECTOR APPOINTED KIERAN DECLAN HORGAN
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-25AR0125/09/11 FULL LIST
2011-08-18AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-05AR0125/09/10 FULL LIST
2010-05-12RES01ADOPT ARTICLES 22/02/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-12SH0122/02/10 STATEMENT OF CAPITAL GBP 1000100
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13AR0125/09/09 FULL LIST
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O Y TANK & CO 55 JOHN STREET LUTON BEDFORDSHIRE LU1 2JE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-26363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-29363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to COLEMAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-12-20
Resolutions for Winding-up2014-04-04
Appointment of Liquidators2014-04-04
Fines / Sanctions
No fines or sanctions have been issued against COLEMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-05 Outstanding VALAIS LIMITED
LEGAL CHARGE 2005-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-26 Outstanding BARCLAYS BANK PLC
CONVEYANCE 2001-09-01 Outstanding BRB (RESIDUARY) LIMITED
LEGAL CHARGE 2001-08-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-18 Outstanding WILLIAM FREDERICK ANSELL
LEGAL CHARGE 1997-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-24 Satisfied DAVID LEWIS SIMKINS AND WILLIAM ANTHONY PARRISH
LEGAL CHARGE 1997-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied BARCLAYS BANK PLC
EQUITABLE CHARGE 1994-05-27 Satisfied MARGARET ELIZABETH RUFFEL AND JOHN DAIVD RUFFELL
LEGAL CHARGE 1994-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 COLEMAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COLEMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEMAN PROPERTIES LIMITED
Trademarks
We have not found any records of COLEMAN PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE LAGAN HOMES LIMITED 2008-01-16 Outstanding

We have found 1 mortgage charges which are owed to COLEMAN PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for COLEMAN 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 (41201 - Construction of commercial buildings) as COLEMAN PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COLEMAN 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 TypeNotice of Dividends
Defending partyCOLEMAN PROPERTIES LIMITEDEvent Date2017-03-20
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW by no later than 12 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend before their debt is proved. Names, IP numbers, firm names and address of Liquidators: David Clements (IP number 8765 ) and Paul Boyle (IP number 8897 ) both of Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW : Date of appointment: 20 March 2017 : Contact information: 0118 951 0798
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLEMAN PROPERTIES LIMITEDEvent Date2014-03-20
At a general meeting of the Company, duly convened and held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW on 20 March 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up.” Date on which Resolutions were passed: Members: 20 March 2014 Creditors: 20 March 2014 David Clements , (IP No 008765) and Paul Boyle , (IP No 008897) of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Alternative person to contact with enquiries about the case: Lucy Garner Kieran Horgan :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLEMAN PROPERTIES LIMITEDEvent Date2014-03-20
David Clements and Paul Boyle , of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Tel: 0118 951 0798 :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-02-16
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of determining whether the Liquidator should have his release pursuant to section 174(4) of the Insolvency Act 1986. The Meeting will be held at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG, on 26 March 2007, at 10.00 am. A proxy form must be lodged with me not later than 23 March 2007, to entitle you to vote by proxy at the Meeting, (together with a completed proof of debt form if you have not already lodged one). G P Petersen, Liquidator 13 February 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLEMAN 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 COLEMAN 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.