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

COLAG THERMAL INSULATIONS LIMITED

40A STATION ROAD, UPMINSTER, RM14 2TR,
Company Registration Number
03179092
Private Limited Company
Liquidation

Company Overview

About Colag Thermal Insulations Ltd
COLAG THERMAL INSULATIONS LIMITED was founded on 1996-03-27 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Colag Thermal Insulations Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COLAG THERMAL INSULATIONS LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
RM14 2TR
Other companies in SS6
 
Filing Information
Company Number 03179092
Company ID Number 03179092
Date formed 1996-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts 
VAT Number /Sales tax ID GB714194642  
Last Datalog update: 2020-08-12 00:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLAG THERMAL INSULATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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 COLAG THERMAL INSULATIONS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PATRICIA DALGARNO
Company Secretary 1996-03-27
KENNETH JAMES DALGARNO
Director 1996-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL DALGARNO
Director 2007-08-01 2017-12-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-03-27 1996-03-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-03-27 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES DALGARNO HEATING AND VENTILATION WAREHOUSE LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
KENNETH JAMES DALGARNO STRONGDUCT LIMITED Director 2012-10-04 CURRENT 2012-10-04 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
2021-02-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Unit 61 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England
2019-12-18LIQ02Voluntary liquidation Statement of affairs
2019-12-18600Appointment of a voluntary liquidator
2019-12-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-11
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-09-06CH01Director's details changed for Mr Kenneth James Dalgarno on 2018-09-04
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH PATRICIA DALGARNO on 2018-09-04
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL DALGARNO
2017-06-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-22AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM , 128 Rawreth Lane, Rayleigh, Essex, SS6 9RR
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-28AR0127/03/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-30AR0127/03/14 ANNUAL RETURN FULL LIST
2013-05-23AR0127/03/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-28AR0127/03/12 ANNUAL RETURN FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM , Top Floor Grover House Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LS, United Kingdom
2011-12-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0127/03/11 ANNUAL RETURN FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/11 FROM , 10/14 Accommodation Road, Golders Green, London, NW11 8ED
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-15AR0127/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DALGARNO / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DALGARNO / 01/10/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-2888(2)RAD 01/08/07--------- £ SI 1@1=1 £ IC 2/3
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-23363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-27363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-12363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-22363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-04-16363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-05-07363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1999-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-02-18SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/99
1998-04-21363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 23/01/98
1997-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-29363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-04-17288NEW DIRECTOR APPOINTED
1996-04-17288SECRETARY RESIGNED
1996-04-17288DIRECTOR RESIGNED
1996-04-17288NEW SECRETARY APPOINTED
1996-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to COLAG THERMAL INSULATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-16
Resolution2019-12-16
Notices to2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against COLAG THERMAL INSULATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-21 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 5,760
Creditors Due Within One Year 2012-08-01 £ 248,958
Creditors Due Within One Year 2011-08-01 £ 299,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 COLAG THERMAL INSULATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 3
Called Up Share Capital 2011-08-01 £ 3
Cash Bank In Hand 2012-08-01 £ 35,754
Cash Bank In Hand 2011-08-01 £ 55,586
Current Assets 2012-08-01 £ 302,970
Current Assets 2011-08-01 £ 293,108
Debtors 2012-08-01 £ 261,474
Debtors 2011-08-01 £ 229,699
Fixed Assets 2012-08-01 £ 15,608
Fixed Assets 2011-08-01 £ 6,751
Shareholder Funds 2012-08-01 £ 63,860
Shareholder Funds 2011-08-01 £ 413
Stocks Inventory 2012-08-01 £ 5,742
Stocks Inventory 2011-08-01 £ 7,823
Tangible Fixed Assets 2012-08-01 £ 15,608
Tangible Fixed Assets 2011-08-01 £ 6,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLAG THERMAL INSULATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLAG THERMAL INSULATIONS LIMITED
Trademarks
We have not found any records of COLAG THERMAL INSULATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLAG THERMAL INSULATIONS 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 (43290 - Other construction installation) as COLAG THERMAL INSULATIONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where COLAG THERMAL INSULATIONS 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 TypeAppointmen
Defending partyCOLAG THERMAL INSULATIONS LIMITEDEvent Date2019-12-16
Name of Company: COLAG THERMAL INSULATIONS LIMITED Company Number: 03179092 Nature of Business: Other building installation Registered office: Unit 61, Thames Industrial Park, Princess Margaret Road,…
 
Initiating party Event TypeResolution
Defending partyCOLAG THERMAL INSULATIONS LIMITEDEvent Date2019-12-16
 
Initiating party Event TypeNotices to
Defending partyCOLAG THERMAL INSULATIONS LIMITEDEvent Date2019-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLAG THERMAL INSULATIONS 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 COLAG THERMAL INSULATIONS 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.