Dissolved 2015-03-12
Company Information for COLES MCCONNELL LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
02680990
Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | ||
---|---|---|
COLES MCCONNELL LIMITED | ||
Legal Registered Office | ||
WHETSTONE LONDON N20 0RA Other companies in N20 | ||
Previous Names | ||
|
Company Number | 02680990 | |
---|---|---|
Date formed | 1992-01-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 07:32:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNY BENNETT |
||
PAULA JANE COLES |
||
NEILSEN ANTON MCCONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE KINGSMEAD CORPORATION LIMITED |
Director | ||
CLEVELAND CAPITAL GROUP LTD |
Director | ||
NEILSEN ANTON MCCONNELL |
Company Secretary | ||
NEIL JOHN PARFREMENT |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIME APPSULE LTD | Director | 2011-09-02 | CURRENT | 2011-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STUDIO 1 WESTREE HOUSE 2 WESTREE ROAD MAIDSTONE KENT ME16 8HB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE KINGSMEAD CORPORATION LIMITED | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
LATEST SOC | 07/02/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 2 WESTREE ROAD MAIDSTONE KENT ME16 8HB | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULA COLES / 19/02/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COLES MCCONNELL DESIGN LIMITED CERTIFICATE ISSUED ON 07/07/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULA COLES / 23/01/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 21 BREWER STREET MAIDSTONE KENT ME14 1RU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
SRES04 | NC INC ALREADY ADJUSTED 31/01/97 |
Final Meetings | 2014-09-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
Printing External |
Leeds City Council | |
|
Services Rendered By Other Organisations |
Middlesbrough Council | |
|
Printing |
London Borough of Redbridge | |
|
Printing |
Bristol City Council | |
|
376 P E I P |
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Bristol City Council | |
|
376 P E I P |
Coventry City Council | |
|
|
North Somerset Council | |
|
|
North Somerset Council | |
|
|
North Somerset Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | COLES MCCONNELL LIMITED | Event Date | 2014-09-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 04 December 2014 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how 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. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Christina Eleftheriou , christinae@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. | |||
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. |