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

COLOUR DIRECT LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
06259227
Private Limited Company
Liquidation

Company Overview

About Colour Direct Ltd
COLOUR DIRECT LIMITED was founded on 2007-05-25 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Colour Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COLOUR DIRECT LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in CR0
 
Filing Information
Company Number 06259227
Company ID Number 06259227
Date formed 2007-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 2013-12-31
Latest return 2013-05-25
Return next due 2017-06-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-16 03:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GARY COTTAM ACCOUNTANTS LIMITED   ISIS BUSINESS SOLUTIONS LTD
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 COLOUR DIRECT LIMITED
The following companies were found which have the same name as COLOUR DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOUR DIRECT LIMITED 1 ST PHILOMENAS BISHOPSTOWN ROAD CORK T12DK24 Dissolved Company formed on the 2012-01-17

Company Officers of COLOUR DIRECT LIMITED

Current Directors
Officer Role Date Appointed
SUKHBIR SINGH
Director 2007-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT PAUL SYKES
Company Secretary 2007-08-23 2009-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-25 2007-08-23
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-25 2007-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHBIR SINGH BLUE SUNSET BRIDGE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
SUKHBIR SINGH BLUE PEARL BRIDGE LTD Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-06-26
SUKHBIR SINGH BOSS TRADING (UK) LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-12-27

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
2018-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-02-024.68 Liquidators' statement of receipts and payments to 2016-12-04
2016-01-284.68 Liquidators' statement of receipts and payments to 2015-12-04
2014-12-234.68 Liquidators' statement of receipts and payments to 2014-12-04
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM 10 St Leonards Road Croydon Surrey CR0 4BN
2014-07-18600Appointment of a voluntary liquidator
2014-07-18LIQ MISC OCCourt order INSOLVENCY:Court order to appoint liquidator
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Unit 6 Mahal Business Centre Nottingham Road Leicester LE5 4GH
2014-01-074.20Volunatary liquidation statement of affairs with form 4.19
2014-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-12-05
  • Extraordinary resolution to wind up on 2013-12-05
  • Extraordinary resolution to wind up on 2013-12-05
2014-01-07600Appointment of a voluntary liquidator
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0125/05/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0125/05/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0125/05/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0125/05/10 ANNUAL RETURN FULL LIST
2010-08-05CH01Director's details changed for Sukubur Singh on 2009-10-01
2010-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRETT SYKES
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-30DISS40Compulsory strike-off action has been discontinued
2009-05-29363aReturn made up to 25/05/09; full list of members
2009-05-19GAZ1FIRST GAZETTE
2008-10-16363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-10-16225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-1688(2)RAD 23/08/07--------- £ SI 100@1=100 £ IC 1/101
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bSECRETARY RESIGNED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COLOUR DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-28
Meetings of Creditors2014-12-18
Resolutions for Winding-up2014-01-07
Appointment of Liquidators2014-01-07
Notices to Creditors2014-01-07
Fines / Sanctions
No fines or sanctions have been issued against COLOUR DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLOUR DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 COLOUR DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of COLOUR DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOUR DIRECT LIMITED
Trademarks
We have not found any records of COLOUR DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOUR DIRECT 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 (82990 - Other business support service activities not elsewhere classified) as COLOUR DIRECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLOUR DIRECT 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 TypeMeetings of Creditors
Defending partyCOLOUR DIRECT LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the companys creditors under Rule 4.54 for the purpose of approval that the Joint Liquidators be remunerated on the basis of the time properly spent by the Joint Liquidators and their staff in dealing with the Liquidation. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 12 November 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). For further details contact: Email: cameron.wall@griffins.net
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLOUR DIRECT LIMITEDEvent Date2014-12-15
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Joint Liquidators remuneration. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 27 January 2015 , at 10.30 am. At the meeting I will be proposing the following resolutions: That Stephen Hunt be remunerated on the basis of the time properly spent by him and his staff in dealing with the liquidation. That Kevin Hellard be remunerated on the basis of the time properly spent by him and his staff in dealing with the Liquidation. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 22 May 2014. Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG and Kevin John Hellard (IP No 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Further details contact: Richard Patrick, Email: richard.patrick@griffins.net, Tel: 0207 554 9600.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOLOUR DIRECT LIMITEDEvent Date2013-12-18
Angela Kelly (IP No: 9689) of A M Chin & Co, 10 St Leonards Road, Croydon, Surrey, CR0 4BN, was appointed Liquidator of the above-named Company on 5 December 2013 by a resolution of members; this appointment was ratified shortly afterward by the Companys creditors. Notice is hereby given that the creditors of the above-named Company are required on or before 31 January 2014 to send in their names and addresses of their debts or claims to the Liquidator, and if so requested, to provide further details as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved Further details contact: Angela Kelly, Email: achin@akdk.demon.co.uk. Angela Kelly , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLOUR DIRECT LIMITEDEvent Date2013-12-05
At a general meeting of the Company duly convened and held on 05 December 2013 at 32 Threadneedle Street, London, EC2R 8AY, the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That is had been proved to the satisfaction of the meeting that the Company could not, by reason of its liabilities continue its business and that it was therefore advisable that the Company should be wound up and accordingly the Company should be wound up voluntarily, and that Angela Kelly , of A M Chin & Co , 10 St Leonards Road, Croydon, Surrey CR0 4BN , (IP No 9689) is appointed Liquidator for the purposes of such winding-up. At the subsequent meeting of creditors held on 5 December 2013 the appointment of Angela Kelly as Liquidator was confirmed. Further details contact: Angela Kelly, Email: achin@akdk.demon.co.uk. Sukhbir Singh , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLOUR DIRECT LIMITEDEvent Date2013-12-05
Liquidator's Name and Address: Angela Kelly , of A M Chin & Co , 10 St Leonards Road, Croydon, Surrey CR0 4BN . : Further details contact: Angela Kelly, Email: achin@akdk.demon.co.uk.
 
Initiating party Event TypeFinal Meetings
Defending partyADD-ON BUILDERS LIMITEDEvent Date2009-11-03
A final meeting of creditors of the above-named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of: 1. That the Liquidators final report and receipts and payments account be and are hereby approved. 2. That the Liquidator be granted his release under Section 174 of the Insolvency Act 1986. The meeting will be held on 15 December 2009 at 10.30 am at The Offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW. A proxy form must be lodged with me no later than 14 December 2009 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Peter Kubik , Liquidator, UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR DIRECT 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 COLOUR DIRECT 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.