Liquidation
Company Information for COLSTON PARK HIRE LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, WESTGATE HOUSE, LONDON, EC1N 2LL,
|
Company Registration Number
05492868
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COLSTON PARK HIRE LIMITED | ||
Legal Registered Office | ||
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED WESTGATE HOUSE LONDON EC1N 2LL Other companies in NG12 | ||
Previous Names | ||
|
Company Number | 05492868 | |
---|---|---|
Company ID Number | 05492868 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 20:52:36 |
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 |
---|---|---|
JAMES RICHARD JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER STUART BENJAMIN JACKSON |
Company Secretary | ||
RICHARD JACKSON |
Company Secretary | ||
VANESSA ANNE GREG |
Director | ||
SHIPWAY& CO LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLSTON ACCESS SOLUTIONS LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Liquidation | |
C A S NATIONWIDE LTD | Director | 2012-10-12 | CURRENT | 2009-09-27 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM C/O Harrisons Business Recovery & Insolvency Suite 2.04, 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM 6 Church Gate Colston Bassett Nottingham Nottinghamshire NG12 3FP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Alexander Stuart Benjamin Jackson on 2016-08-01 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR07 | Alteration to mortgage charge 054928680002 created on 2013-07-29 | |
MR07 | Alteration to mortgage charge 054928680002 created on 2013-07-29 | |
AP03 | Appointment of Mr Alexander Stuart Benjamin Jackson as company secretary on 2013-07-29 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054928680003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054928680002 | |
CH01 | Director's details changed for Mr James Richard Jackson on 2013-07-29 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JACKSON | |
CH03 | CHANGE PERSON AS SECRETARY | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA GREG | |
AR01 | 28/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054928680001 | |
RES15 | CHANGE OF NAME 14/06/2013 | |
CERTNM | COMPANY NAME CHANGED GREG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/06/13 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIPWAY& CO LTD | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY& CO LTD / 01/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM OFFICE SUITE 2 BAKEHOUSE MEWS MARKET HILL ROTHWELL KETTERING NORTHANTS NN14 6BW ENGLAND | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM | |
AR01 | 28/06/10 FULL LIST | |
AR01 | 01/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY& CO LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANNE GREG / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY& CO LTD / 01/09/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 THE TERRACE, RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Appointment of Liquidators | 2022-08-18 |
Appointment of Administrators | 2017-02-23 |
Petitions to Wind Up (Companies) | 2017-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAS NATIONWIDE LIMITED (IN ADMINISTRATION) ACTING BY ITS ADMINISTRATOR GERALD IRWIN | ||
Outstanding | REDD FACTORS LIMITED | ||
Outstanding | CEMA SOLUTIONS LIMITED |
|
|
|
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 COLSTON PARK HIRE LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 1 |
Cash Bank In Hand | 2011-07-01 | £ 1 |
Current Assets | 2011-07-01 | £ 1 |
Shareholder Funds | 2012-07-01 | £ 1 |
Shareholder Funds | 2011-07-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLSTON PARK HIRE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COLSTON PARK HIRE LIMITED | Event Date | 2017-02-10 |
In the High Court of Justice case number 5577 Any other name(s) registered as in 12 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: None Office holders acting in the proceedings: Anthony Murphy (IP Number 8716 ) Postal addresses of office holders: 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ Capacity in which office holders are acting: Administrator Date of appointment: 10 February 2017 Telephone number through which office holders may be contacted: 0207 317 9160 Alternative contact name and telephone number: Jose Casal 0207 317 9160 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COLSTON PARK HIRE LIMITED | Event Date | 2016-09-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5577 A Petition to wind up the above-named Company, Registration Number 05492868, of ,6 Church Gate, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FP, presented on 9 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2017 . | |||
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. |