Dissolved
Dissolved 2017-03-28
Company Information for COLTMAN COLLECTIONS LIMITED
HARRY WESTON ROAD, COVENTRY, CV3,
|
Company Registration Number
05620697
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
COLTMAN COLLECTIONS LIMITED | |
Legal Registered Office | |
HARRY WESTON ROAD COVENTRY | |
Company Number | 05620697 | |
---|---|---|
Date formed | 2005-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 10:42:23 |
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 |
---|---|---|
LARRY COLTMAN |
||
LARRY COLTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVER PAYMENT OF SALARY LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNIT 3, THE INNOVATION VILLAGE COVENTRY UNIVERSITY TECHNOLOGY PARK, COVENTRY WARWICKSHIRE CV1 2TL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 FULL LIST | |
AR01 | 21/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY COLTMAN / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LARRY COLTMAN / 01/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED LARRY COLTMAN | |
288b | APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
CERTNM | COMPANY NAME CHANGED COLTMAN WARNER CRANSTON LIMITED CERTIFICATE ISSUED ON 16/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-13 |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
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 COLTMAN COLLECTIONS LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as COLTMAN COLLECTIONS LIMITED are:
WALKER MORRIS RESOURCES LIMITED | £ 618,711 |
GATELEY WAREING LIMITED | £ 534,902 |
BLM LAW LIMITED | £ 285,987 |
DAC BEACHCROFT CLAIMS LIMITED | £ 153,000 |
MOSS BEACHLEY MULLEM & COLEMAN LIMITED | £ 66,644 |
EAST LONDON COMMUNITY LAW SERVICE | £ 54,242 |
BOND SOLON TRAINING LIMITED | £ 47,286 |
DAVITT JONES BOULD LIMITED | £ 41,603 |
WILFORD SMITH & CO LTD | £ 40,438 |
ACTIVE LEGAL LIMITED | £ 36,104 |
DAVITT JONES BOULD LIMITED | £ 153,858,131 |
STEFAN CROSS SOLICITORS LIMITED | £ 10,645,138 |
CENTRAL ENGLAND LAW CENTRE LIMITED | £ 2,659,219 |
NOCKOLDS SOLICITORS LIMITED | £ 1,592,663 |
GREGSONS SOLICITORS LIMITED | £ 1,485,615 |
BOND SOLON TRAINING LIMITED | £ 1,447,293 |
SHERGROUP LIMITED | £ 1,360,638 |
HILL HOFSTETTER LIMITED | £ 1,328,026 |
DAC BEACHCROFT CLAIMS LIMITED | £ 1,223,702 |
BRISTOL LAW CENTRE | £ 1,165,888 |
DAVITT JONES BOULD LIMITED | £ 153,858,131 |
STEFAN CROSS SOLICITORS LIMITED | £ 10,645,138 |
CENTRAL ENGLAND LAW CENTRE LIMITED | £ 2,659,219 |
NOCKOLDS SOLICITORS LIMITED | £ 1,592,663 |
GREGSONS SOLICITORS LIMITED | £ 1,485,615 |
BOND SOLON TRAINING LIMITED | £ 1,447,293 |
SHERGROUP LIMITED | £ 1,360,638 |
HILL HOFSTETTER LIMITED | £ 1,328,026 |
DAC BEACHCROFT CLAIMS LIMITED | £ 1,223,702 |
BRISTOL LAW CENTRE | £ 1,165,888 |
DAVITT JONES BOULD LIMITED | £ 153,858,131 |
STEFAN CROSS SOLICITORS LIMITED | £ 10,645,138 |
CENTRAL ENGLAND LAW CENTRE LIMITED | £ 2,659,219 |
NOCKOLDS SOLICITORS LIMITED | £ 1,592,663 |
GREGSONS SOLICITORS LIMITED | £ 1,485,615 |
BOND SOLON TRAINING LIMITED | £ 1,447,293 |
SHERGROUP LIMITED | £ 1,360,638 |
HILL HOFSTETTER LIMITED | £ 1,328,026 |
DAC BEACHCROFT CLAIMS LIMITED | £ 1,223,702 |
BRISTOL LAW CENTRE | £ 1,165,888 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COLTMAN COLLECTIONS LIMITED | Event Date | 2016-10-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company will be held at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 12 December 2016 at 10.00 am for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 11 March 2016. Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Tel: 024 7655 3700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COLTMAN COLLECTIONS LIMITED | Event Date | 2016-03-11 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company by 21 April 2016 to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX. The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 21 April 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 11 March 2016 Office Holder details: Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . Further details contact: Tony Mitchell, Tel: 02476 553700 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLTMAN COLLECTIONS LIMITED | Event Date | 2016-03-11 |
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : Further details contact: Tony Mitchell, Tel: 02476 553700 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLTMAN COLLECTIONS LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the members of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 11 March 2016 , at 11.00 am, the following Special Resolutions were duly passed: That the Company be wound-up voluntarily and that Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in schedule 4, Part I, of the said Act. Further details contact: Tony Mitchell, Tel: 02476 553700 | |||
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. |