Liquidation
Company Information for COLEBROOK STURROCK
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, BROMSGROVE, B60 4DJ,
|
Company Registration Number
04111144
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
COLEBROOK STURROCK | |
Legal Registered Office | |
3 The Courtyard Harris Business Park Hanbury Road Stoke Prior BROMSGROVE B60 4DJ Other companies in CV37 | |
Company Number | 04111144 | |
---|---|---|
Company ID Number | 04111144 | |
Date formed | 2000-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2001-11-30 | |
Account next due | ||
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-02-28 13:00:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLEBROOK STURROCK 2014 LIMITED | BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH | Active | Company formed on the 2014-09-10 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES GREAVES |
||
TOBY CHRISTOPHER CAUFIELD |
||
SIMON JAMES GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD BAINBRIDGE |
Director | ||
DAVID MICHAEL BUXTON |
Company Secretary | ||
ROBERT WILLIAM PETER BOWEN |
Director | ||
DAVID MICHAEL BUXTON |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIEL PROPERTY INVESTMENTS LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active | |
DRACO DISTRIBUTION LTD | Director | 2015-06-18 | CURRENT | 2013-09-18 | Active | |
COLEBROOK STURROCK 2014 LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM Barclays Bank Chambers Stratford upon Avon CV37 6AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon James Greaves on 2017-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES GREAVES on 2017-04-13 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GREAVES / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHRISTOPHER CAUFIELD / 02/11/2009 | |
288b | Appointment terminated director charles bainbridge | |
288a | Director appointed toby christopher caufield | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
363a | Return made up to 05/11/08; full list of members | |
363a | Return made up to 05/11/07; full list of members | |
363a | Return made up to 05/11/06; full list of members | |
363a | Return made up to 05/11/05; full list of members | |
288c | Director's particulars changed | |
363s | Return made up to 05/11/04; full list of members | |
363s | Return made up to 05/11/03; full list of members | |
CERTNM | COMPANY NAME CHANGED COMPANY NO. 4111144 CERTIFICATE ISSUED ON 13/01/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED H.L. BARNES UNLIMITED CERTIFICATE ISSUED ON 10/01/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: SUITE 72 NEW BOND STREET LONDON W15 1RR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/00 FROM: CHARTERED ACCIUNTANTS BARCLAYS BANK CHAMBERS, STRATFORD UPON AVON CV37 6AH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2021-10-21 |
Resolutions for Winding-up | 2021-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COLEBROOK STURROCK are:
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. |