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

COLBERT (UK) LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
06697150
Private Limited Company
Liquidation

Company Overview

About Colbert (uk) Ltd
COLBERT (UK) LIMITED was founded on 2008-09-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Colbert (uk) 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
COLBERT (UK) LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE3
 
Filing Information
Company Number 06697150
Company ID Number 06697150
Date formed 2008-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 15/09/2012
Return next due 13/10/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLBERT (UK) 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.

Company Officers of COLBERT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GERARD CARLIN
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROY FRASER
Director 2012-04-30 2013-07-31
SHAUN PERCIVAL
Company Secretary 2011-01-06 2012-08-24
SHAUN PERCIVAL
Director 2010-06-01 2012-08-24
DAVID PERCIVAL
Director 2011-02-01 2011-07-15
MARIE CASTLE
Company Secretary 2008-09-25 2011-01-06
MARTIN MYLES CASTLE
Director 2008-09-25 2011-01-06
QA REGISTRARS LIMITED
Company Secretary 2008-09-15 2008-09-15
QA NOMINEES LIMITED
Director 2008-09-15 2008-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD CARLIN MAP CONSTRUCTION SERVICES LTD Director 2015-11-26 CURRENT 2015-11-26 Voluntary Arrangement
MICHAEL GERARD CARLIN AMS LOGISTICS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-03-30
MICHAEL GERARD CARLIN BCW HOLDINGS (N/E) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MICHAEL GERARD CARLIN MAP ENERGY LTD Director 2011-03-17 CURRENT 2011-03-16 Active
MICHAEL GERARD CARLIN MAP FX LIMITED Director 2010-11-18 CURRENT 2010-09-27 Active
MICHAEL GERARD CARLIN WESTLAND WAY 2 LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MICHAEL GERARD CARLIN WESTLAND WAY 1 LIMITED Director 2010-01-18 CURRENT 2010-01-13 Active
MICHAEL GERARD CARLIN MAP NETWORK SOLUTIONS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
MICHAEL GERARD CARLIN LEAMEADOW PROPERTIES LIMITED Director 2008-05-22 CURRENT 2008-01-16 Dissolved 2014-09-09
MICHAEL GERARD CARLIN BCW INVESTMENTS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
MICHAEL GERARD CARLIN STAR DEVELOPMENTS (N/E) LIMITED Director 2005-03-31 CURRENT 2005-03-22 Dissolved 2013-12-16
MICHAEL GERARD CARLIN T M URBAN DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MICHAEL GERARD CARLIN MAP BUILDING SOLUTIONS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active
MICHAEL GERARD CARLIN MAP GROUP (UK) LIMITED Director 1993-09-15 CURRENT 1993-09-15 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
2020-02-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-05
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1
2017-09-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1
2016-11-104.68 Liquidators' statement of receipts and payments to 2016-09-05
2016-01-13600Appointment of a voluntary liquidator
2016-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-134.40Notice of ceasing to act as a voluntary liquidator
2015-12-094.68 Liquidators' statement of receipts and payments to 2015-09-05
2014-11-264.68 Liquidators' statement of receipts and payments to 2014-09-05
2013-09-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-09-20600Appointment of a voluntary liquidator
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM Unit 23 Bonlea Trading Estate Thornaby Stockton-on-Tees Cleveland TS17 7AQ England
2013-09-124.20Volunatary liquidation statement of affairs with form 4.19
2013-09-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY FRASER
2013-01-15AP01DIRECTOR APPOINTED MR MICHAEL GERARD CARLIN
2012-12-24LATEST SOC24/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-24AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PERCIVAL
2012-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAUN PERCIVAL
2012-08-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AP01DIRECTOR APPOINTED MR ROY FRASER
2011-11-01AR0115/09/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/11 FROM C/O S Percival Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA England
2011-02-11AP01DIRECTOR APPOINTED MR. DAVID PERCIVAL
2011-01-11AP03SECRETARY APPOINTED MR. SHAUN PERCIVAL
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY MARIE CASTLE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CASTLE
2010-10-13AR0115/09/10 FULL LIST
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE CASTLE / 15/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MYLES CASTLE / 15/09/2010
2010-07-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 6 NEWHILL SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3SW UNITED KINGDOM
2010-06-01AP01DIRECTOR APPOINTED MR SHAUN PERCIVAL
2010-01-25AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM
2009-10-23AR0115/09/09 FULL LIST
2008-10-06288aDIRECTOR APPOINTED MARTIN MYLES CASTLE
2008-10-06288aSECRETARY APPOINTED MARIE CASTLE
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to COLBERT (UK) 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-up2013-09-11
Appointment of Liquidators2013-09-11
Petitions to Wind Up (Companies)2013-08-28
Fines / Sanctions
No fines or sanctions have been issued against COLBERT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLBERT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COLBERT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COLBERT (UK) LIMITED registering or being granted any patents
Domain Names

COLBERT (UK) LIMITED owns 1 domain names.

colbertuk.co.uk  

Trademarks
We have not found any records of COLBERT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLBERT (UK) 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 (45200 - Maintenance and repair of motor vehicles) as COLBERT (UK) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where COLBERT (UK) 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 partyCOLBERT (UK) LIMITEDEvent Date2013-09-06
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and article 19 of the articles of association of the Company, we, being the sole eligible member (as defined in section 289 of the Act) of the Company who would, at the date of the resolutions, 06 September 2013 have been entitled to vote upon them if they had been proposed at a general meeting at which we were present, hereby pass the following Written Resolutions, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 5799 and 13570), be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally in respect of matters regarding the Liquidation, if applicable. For further details contact: Gordon Smythe Goldie and Matthew James Higgins, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk Trebloc Limited , Member :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLBERT (UK) LIMITEDEvent Date2013-09-06
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie and Matthew James Higgins, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOLBERT (UK) LIMITEDEvent Date2013-07-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5216 A Petition to wind up the above-named Company, Registration Number 06697150, of Unit 23 Bonlea Trading Estate, Thornaby, Stockton-On-Tees, Cleveland, England, TS17 7AQ, presented on 25 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , 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 6 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLBERT (UK) 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 COLBERT (UK) 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.