Liquidation
Company Information for COLTON CARE HOME LIMITED
HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKS, SL1 1PG,
|
Company Registration Number
04368370
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COLTON CARE HOME LIMITED | ||
Legal Registered Office | ||
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKS SL1 1PG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 04368370 | |
---|---|---|
Company ID Number | 04368370 | |
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 06/02/2010 | |
Return next due | 06/03/2011 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 13:13:46 |
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 |
---|---|---|
ANDREW SIMON QUINN |
||
ANNE MARIE QUINN |
||
JOHN MICHAEL QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 11/10/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 11/10/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 11/10/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/10/2013 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 4 DOCTOR HILL IDLE BRADFORD WEST YORKSHIRE BD10 8UY UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/07/10 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL QUINN / 01/02/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/08/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/02/02--------- £ SI 3@1=3 £ IC 1/4 | |
CERTNM | COMPANY NAME CHANGED REDMINX LTD CERTIFICATE ISSUED ON 08/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-11-16 |
Winding-Up Orders | 2010-11-05 |
Petitions to Wind Up (Companies) | 2010-09-10 |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 8531 - Social work with accommodation
The top companies supplying to UK government with the same SIC code (8531 - Social work with accommodation) as COLTON CARE HOME LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BADER INTERNATIONAL TRADING LIMITED | Event Date | 2010-11-03 |
In the HIGH COURT OF JUSTICE case number 7247 Official Receiver appointed: Official Receivers Office , London B, 21 Bloomsbury Street, London WC1B 3SS : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COLTON CARE HOME LTD | Event Date | 2010-10-21 |
In the Barrow in Furness County Court case number 136 Liquidator appointed: N Bebbington, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Tel 01253 830700, Email Blackpool.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COLTON CARE HOME LIMITED | Event Date | 2010-08-17 |
In the Barrow in Furness County Court case number 136 A Petition to wind up the above-named Company of 4 Doctor Hill, Idle, Bradford, West Yorkshire BD10 8UY , presented on 17 August 2010 by BRENDA ANNE CRABTREE , of 61 Oakwood Drive, Ulverston, Cumbria LA12 9JJ , claiming to be a Creditor of the Company, will be heard at The Barrow In Furness County Court, Abbey Road, Barrow in Furness, Cumbria LA14 5QX , on 21 October 2010 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or her Solicitor in accordance with Rule 4.16 by 1600 hours on 20 October 2010. The Petitioners Solicitor is Pamela Horobin of Progression Solicitors, 11 Queen Street, Ulverston, Cumbria LA12 7AF . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLTON CARE HOME LIMITED | Event Date | 2010-06-08 |
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. |