Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLTHAM (SAMBOURNE) LIMITED
Company Information for

COLTHAM (SAMBOURNE) LIMITED

3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
Company Registration Number
05504425
Private Limited Company
Liquidation

Company Overview

About Coltham (sambourne) Ltd
COLTHAM (SAMBOURNE) LIMITED was founded on 2005-07-11 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". Coltham (sambourne) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLTHAM (SAMBOURNE) LIMITED
 
Legal Registered Office
3RD FLOOR REGENT HOUSE
BATH AVENUE
WOLVERHAMPTON
WV1 4EG
Other companies in WV1
 
Previous Names
BRIDGE TEN LIMITED16/10/2006
Filing Information
Company Number 05504425
Company ID Number 05504425
Date formed 2005-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913175833  
Last Datalog update: 2019-12-16 23:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLTHAM (SAMBOURNE) LIMITED
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.
Companies with same name COLTHAM (SAMBOURNE) LIMITED
The following companies were found which have the same name as COLTHAM (SAMBOURNE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLTHAM (SAMBOURNE) LIMITED Unknown

Company Officers of COLTHAM (SAMBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANNE BROWN
Company Secretary 2006-11-09
MICHAEL WILLIAM HARGREAVES
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER
Director 2006-11-09 2007-04-05
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2005-07-11 2006-11-09
SIMON NICHOLAS HOPE COOPER
Director 2005-07-11 2006-11-09
SIMON JOHN MCNALLY
Director 2005-07-11 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANNE BROWN PERCY BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
JENNIFER ANNE BROWN CHESTNUT COURT ESTATE MANAGEMENT LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
JENNIFER ANNE BROWN ORCHARD PLAZA MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JENNIFER ANNE BROWN COLTHAM MANAGEMENT SERVICES LTD Company Secretary 2006-07-19 CURRENT 2006-07-17 Active
JENNIFER ANNE BROWN COLTHAM PROPERTIES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
JENNIFER ANNE BROWN COLTHAM DEVELOPMENTS LIMITED Company Secretary 2005-02-01 CURRENT 1992-11-13 Active
JENNIFER ANNE BROWN COLTHAM (ORCHARD) LIMITED Company Secretary 2005-01-19 CURRENT 2004-10-20 Active - Proposal to Strike off
MICHAEL WILLIAM HARGREAVES COLTHAM ASSET MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL WILLIAM HARGREAVES PERCY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MICHAEL WILLIAM HARGREAVES CHESTNUT COURT ESTATE MANAGEMENT LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
MICHAEL WILLIAM HARGREAVES COLTHAM MANAGEMENT SERVICES LTD Director 2006-07-19 CURRENT 2006-07-17 Active
MICHAEL WILLIAM HARGREAVES COLTHAM PROPERTIES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
MICHAEL WILLIAM HARGREAVES COLTHAM (ORCHARD) LIMITED Director 2005-01-19 CURRENT 2004-10-20 Active - Proposal to Strike off
MICHAEL WILLIAM HARGREAVES COLTHAM DEVELOPMENTS LIMITED Director 1992-12-14 CURRENT 1992-11-13 Active

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
2019-11-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2019-03-20LIQ02Voluntary liquidation Statement of affairs
2019-03-20LIQ02Voluntary liquidation Statement of affairs
2019-03-20600Appointment of a voluntary liquidator
2019-03-20600Appointment of a voluntary liquidator
2019-03-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-06
2019-03-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-06
2019-02-06AP01DIRECTOR APPOINTED MRS JENNIFER ANNE BROWN
2019-02-06AP01DIRECTOR APPOINTED MRS JENNIFER ANNE BROWN
2019-01-10SH0109/01/19 STATEMENT OF CAPITAL GBP 3
2019-01-10SH0109/01/19 STATEMENT OF CAPITAL GBP 3
2018-08-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-17PSC02Notification of Coltham Developments Limited as a person with significant control on 2017-07-11
2017-07-17PSC07CESSATION OF MICHAEL WILLIAM HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-09-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-01AD02Register inspection address changed from Saint Georges Court 1 Albion Street Birmingham B1 3AH to St Paul's Place 40 St Paul's Square Birmingham B3 1FQ
2014-08-01CH01Director's details changed for Michael William Hargreaves on 2014-07-14
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER ANNE BROWN on 2014-07-14
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-07-22AR0111/07/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-31AR0111/07/12 FULL LIST
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-11-29GAZ1FIRST GAZETTE
2011-07-21AR0111/07/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD UNITED KINGDOM
2010-08-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-09AR0111/07/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-12363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-04363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-13363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-06-04225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 10 OLD BAILEY LONDON EC4 7NG
2006-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-16CERTNMCOMPANY NAME CHANGED BRIDGE TEN LIMITED CERTIFICATE ISSUED ON 16/10/06
2006-10-12288cSECRETARY'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLTHAM (SAMBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-03-13
Appointment of Liquidators2019-03-13
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against COLTHAM (SAMBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OVER RENTAL INCOME 2012-08-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-04-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-04-19 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 COLTHAM (SAMBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of COLTHAM (SAMBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTHAM (SAMBOURNE) LIMITED
Trademarks
We have not found any records of COLTHAM (SAMBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTHAM (SAMBOURNE) 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 (74990 - Non-trading company) as COLTHAM (SAMBOURNE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLTHAM (SAMBOURNE) 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 TypeResolutions for Winding-up
Defending partyCOLTHAM (SAMBOURNE) LIMITEDEvent Date2019-03-06
At a General Meeting of the above-named Company, duly convened and held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG on 6 March 2019 at 3.30pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Mark Jonathan Botwood be appointed Liquidator of the Company. Contact details: Mark Botwood (IP Number 8965 ), Liquidator, Muras Baker Jones Ltd, 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG. Alternative contact Alison Endacott on telephone 01902 393000, or by email at alison.endacott@muras.co.uk. Michael Hargreaves, Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLTHAM (SAMBOURNE) LTDEvent Date2019-03-06
Liquidator's name and address: Mark Jonathan Botwood, Muras Baker Jones Ltd, Regent House, Bath Avenue Wolverhampton, WV1 4EG, Tel Number: 01902 393000, Email: enquiries@muras.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOLTHAM (SAMBOURNE) LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLTHAM (SAMBOURNE) 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 COLTHAM (SAMBOURNE) 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.