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

COLRAIN CONTRACT SERVICES LIMITED

CHATHAM MARITIME, KENT, ME4 4QU,
Company Registration Number
02325523
Private Limited Company
Dissolved

Dissolved 2015-02-11

Company Overview

About Colrain Contract Services Ltd
COLRAIN CONTRACT SERVICES LIMITED was founded on 1988-12-06 and had its registered office in Chatham Maritime. The company was dissolved on the 2015-02-11 and is no longer trading or active.

Key Data
Company Name
COLRAIN CONTRACT SERVICES LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 02325523
Date formed 1988-12-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-02-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 08:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLRAIN CONTRACT SERVICES 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 COLRAIN CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN WARBURTON
Company Secretary 2004-09-03
MICHAEL JOHN RAINEY
Director 1992-09-25
ROBERT JOHN WARBURTON
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL RAINEY
Company Secretary 1999-01-22 2004-09-03
SIMON PAUL RAINEY
Director 1997-10-13 2004-09-03
RONALD CHARLES RAINEY
Company Secretary 1997-10-13 1999-01-22
RONALD CHARLES RAINEY
Director 1997-10-13 1999-01-22
ALAN EDWARD STANLEY
Director 1997-10-20 1999-01-22
SIMON PAUL RAINEY
Company Secretary 1995-02-24 1997-10-13
MICHAEL JOHN RAINEY
Company Secretary 1992-12-06 1995-02-24
RONALD CHARLES RAINEY
Director 1992-12-06 1995-02-24
ROBERT JOHN WARBURTON
Director 1993-07-15 1994-12-31

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
2015-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2014-11-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2013-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2010-11-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2010-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-114.20STATEMENT OF AFFAIRS/4.19
2010-08-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-27LATEST SOC27/01/10 STATEMENT OF CAPITAL;GBP 1000
2010-01-27AR0106/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WARBURTON / 06/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RAINEY / 06/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN WARBURTON / 06/12/2009
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-11363(288)SECRETARY RESIGNED
2004-12-11363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-03363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-06-12225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-27363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-15363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 20 STARHILL ROCHESTER KENT ME1 1UU
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-28363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-13AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-03288aNEW SECRETARY APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1998-12-14363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-11363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-10-26288aNEW DIRECTOR APPOINTED
1997-10-26288aNEW DIRECTOR APPOINTED
1997-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-26288bSECRETARY RESIGNED
1997-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-02363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 16 STAR HILL ROCHESTER KENT ME1 1UU
1995-12-22363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to COLRAIN CONTRACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-04
Notices to Creditors2010-08-09
Fines / Sanctions
No fines or sanctions have been issued against COLRAIN CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of COLRAIN CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLRAIN CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of COLRAIN CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLRAIN CONTRACT SERVICES 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 (2852 - General mechanical engineering) as COLRAIN CONTRACT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLRAIN CONTRACT SERVICES 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 TypeFinal Meetings
Defending partyCOLRAIN CONTRACT SERVICES LIMITEDEvent Date2014-09-01
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 3 November 2014 at 11.00am and 11.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 29 July 2010. Office Holder details: Simon Paterson, (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Lynn Tremain, Email: lynn.tremain@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101, Reference: C61933. Simon Paterson , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOLRAIN CONTRACT SERVICES LIMITEDEvent Date2010-08-03
Princicpal Trading Address: Unit 1, Street Farm, The Street, Upchurch, Kent, ME9 7AJ Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required, by 3 November 2010, to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Simon Paterson (Office Holder No. 6856), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their Solicitors, to come in and prove their debts or claims at such time or 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. Further details: Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Tel: 01634 895100, Fax: 01634 895101, email: simon.paterson@moorestephens.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLRAIN CONTRACT SERVICES 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 COLRAIN CONTRACT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3