Liquidation
Company Information for COLAG THERMAL INSULATIONS LIMITED
40A STATION ROAD, UPMINSTER, RM14 2TR,
|
Company Registration Number
03179092
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLAG THERMAL INSULATIONS LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER RM14 2TR Other companies in SS6 | |
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 |
Last Datalog update: | 2020-08-12 00:23:50 |
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 |
---|---|---|
DEBORAH PATRICIA DALGARNO |
||
KENNETH JAMES DALGARNO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL DALGARNO |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATING AND VENTILATION WAREHOUSE LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
STRONGDUCT LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Unit 61 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Kenneth James Dalgarno on 2018-09-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH PATRICIA DALGARNO on 2018-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL DALGARNO | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM , 128 Rawreth Lane, Rayleigh, Essex, SS6 9RR | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/12 FROM , Top Floor Grover House Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LS, United Kingdom | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/11 FROM , 10/14 Accommodation Road, Golders Green, London, NW11 8ED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DALGARNO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DALGARNO / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/07--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/05/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/02/99 | |
363s | RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/01/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-16 |
Resolution | 2019-12-16 |
Notices to | 2019-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as COLAG THERMAL INSULATIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COLAG THERMAL INSULATIONS LIMITED | Event Date | 2019-12-16 |
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 Type | Resolution | |
Defending party | COLAG THERMAL INSULATIONS LIMITED | Event Date | 2019-12-16 |
Initiating party | Event Type | Notices to | |
Defending party | COLAG THERMAL INSULATIONS LIMITED | Event Date | 2019-12-16 |
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. |