Liquidation
Company Information for COLEMAN PROPERTIES LIMITED
2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
01985031
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLEMAN PROPERTIES LIMITED | |
Legal Registered Office | |
2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW Other companies in RG1 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
KIERAN DECLAN HORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERARD COLEMAN |
Company Secretary | ||
JOHN GERARD COLEMAN |
Director | ||
GILLIAN DIANE COLEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIDCOT INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 2007-03-20 | Dissolved 2015-08-28 | |
WAYNE INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1994-02-09 | Liquidation | |
BURRHOUSE DEVELOPMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1996-07-31 | Liquidation | |
DNYALL INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 1997-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 1000100 | |
AR01 | 25/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLEMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52 | |
AR01 | 25/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE COLEMAN / 25/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE COLEMAN / 25/09/2012 | |
AP01 | DIRECTOR APPOINTED KIERAN DECLAN HORGAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 25/09/11 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/09/10 FULL LIST | |
RES01 | ADOPT ARTICLES 22/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 22/02/10 STATEMENT OF CAPITAL GBP 1000100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 25/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O Y TANK & CO 55 JOHN STREET LUTON BEDFORDSHIRE LU1 2JE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
Notice of Dividends | 2017-12-20 |
Resolutions for Winding-up | 2014-04-04 |
Appointment of Liquidators | 2014-04-04 |
Total # Mortgages/Charges | 61 |
---|---|
Mortgages/Charges outstanding | 27 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 34 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | VALAIS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
CONVEYANCE | Outstanding | BRB (RESIDUARY) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | WILLIAM FREDERICK ANSELL | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | DAVID LEWIS SIMKINS AND WILLIAM ANTHONY PARRISH | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
EQUITABLE CHARGE | Satisfied | MARGARET ELIZABETH RUFFEL AND JOHN DAIVD RUFFELL | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK 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 COLEMAN PROPERTIES LIMITED
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as COLEMAN PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | COLEMAN PROPERTIES LIMITED | Event Date | 2017-03-20 |
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 Type | Resolutions for Winding-up | |
Defending party | COLEMAN PROPERTIES LIMITED | Event Date | 2014-03-20 |
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 Type | Appointment of Liquidators | |
Defending party | COLEMAN PROPERTIES LIMITED | Event Date | 2014-03-20 |
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 Type | Final Meetings | |
Defending party | Event Date | 2007-02-16 | |
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. | |||
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. |