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

COLES MCCONNELL LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
02680990
Private Limited Company
Dissolved

Dissolved 2015-03-12

Company Overview

About Coles Mcconnell Ltd
COLES MCCONNELL LIMITED was founded on 1992-01-24 and had its registered office in Whetstone. The company was dissolved on the 2015-03-12 and is no longer trading or active.

Key Data
Company Name
COLES MCCONNELL LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Previous Names
COLES MCCONNELL DESIGN LIMITED07/07/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLES MCCONNELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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 COLES MCCONNELL LIMITED

Current Directors
Officer Role Date Appointed
JENNY BENNETT
Company Secretary 2000-01-20
PAULA JANE COLES
Director 1992-01-31
NEILSEN ANTON MCCONNELL
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
THE KINGSMEAD CORPORATION LIMITED
Director 2002-02-01 2011-06-30
CLEVELAND CAPITAL GROUP LTD
Director 1998-10-20 2002-02-01
NEILSEN ANTON MCCONNELL
Company Secretary 1992-01-31 2000-01-20
NEIL JOHN PARFREMENT
Director 1998-10-20 2000-01-10
CCS SECRETARIES LIMITED
Nominated Secretary 1992-01-24 1992-01-31
CCS DIRECTORS LIMITED
Nominated Director 1992-01-24 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILSEN ANTON MCCONNELL TIME APPSULE LTD Director 2011-09-02 CURRENT 2011-09-02 Active

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
2015-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2014
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STUDIO 1 WESTREE HOUSE 2 WESTREE ROAD MAIDSTONE KENT ME16 8HB
2011-07-294.20STATEMENT OF AFFAIRS/4.19
2011-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THE KINGSMEAD CORPORATION LIMITED
2011-03-30AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-17AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-02-07LATEST SOC07/02/11 STATEMENT OF CAPITAL;GBP 10000
2011-02-07AR0124/01/11 FULL LIST
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0124/01/10 FULL LIST
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 2 WESTREE ROAD MAIDSTONE KENT ME16 8HB
2009-03-04363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAULA COLES / 19/02/2009
2008-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-03CERTNMCOMPANY NAME CHANGED COLES MCCONNELL DESIGN LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAULA COLES / 23/01/2008
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 21 BREWER STREET MAIDSTONE KENT ME14 1RU
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-06363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27288cDIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bDIRECTOR RESIGNED
2000-03-01288bSECRETARY RESIGNED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1999-01-13225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-12-08288aNEW DIRECTOR APPOINTED
1998-11-23288aNEW DIRECTOR APPOINTED
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-07363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-09SRES04NC INC ALREADY ADJUSTED 31/01/97
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to COLES MCCONNELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against COLES MCCONNELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-11-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-12-06 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2001-05-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-08-27 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
SINGLE DEBENTURE 1994-09-07 Satisfied LLOYDS BANK PLC
MEMORANDUM OF CASH DEPOSIT 1994-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of COLES MCCONNELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLES MCCONNELL LIMITED
Trademarks
We have not found any records of COLES MCCONNELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLES MCCONNELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-04-26 GBP £3,750 Printing External
Leeds City Council 2011-04-15 GBP £11,550 Services Rendered By Other Organisations
Middlesbrough Council 2011-03-17 GBP £5,000 Printing
London Borough of Redbridge 2011-02-24 GBP £1,500 Printing
Bristol City Council 2011-02-16 GBP £6,600 376 P E I P
Stoke-on-Trent City Council 2011-02-04 GBP £1,635
Stoke-on-Trent City Council 2011-02-04 GBP £4,845
Bristol City Council 2011-01-12 GBP £23,467 376 P E I P
Coventry City Council 2010-07-09 GBP £6,000
North Somerset Council 2010-04-14 GBP £10,501
North Somerset Council 2010-04-14 GBP £6,650
North Somerset Council 2010-04-14 GBP £13,795
Rochdale Metropolitan Borough Council 2009-09-30 GBP £1,690
Rochdale Metropolitan Borough Council 2009-02-26 GBP £33,355

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.

Outgoings
Business Rates/Property Tax
No properties were found where COLES MCCONNELL 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 partyCOLES MCCONNELL LIMITEDEvent Date2014-09-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLES MCCONNELL 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 COLES MCCONNELL 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.