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 Name | |
---|---|
COLBERT (UK) LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE3 | |
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 |
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 |
---|---|---|
MICHAEL GERARD CARLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY FRASER |
Director | ||
SHAUN PERCIVAL |
Company Secretary | ||
SHAUN PERCIVAL |
Director | ||
DAVID PERCIVAL |
Director | ||
MARIE CASTLE |
Company Secretary | ||
MARTIN MYLES CASTLE |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAP CONSTRUCTION SERVICES LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Voluntary Arrangement | |
AMS LOGISTICS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2016-03-30 | |
BCW HOLDINGS (N/E) LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
MAP ENERGY LTD | Director | 2011-03-17 | CURRENT | 2011-03-16 | Active | |
MAP FX LIMITED | Director | 2010-11-18 | CURRENT | 2010-09-27 | Active | |
WESTLAND WAY 2 LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
WESTLAND WAY 1 LIMITED | Director | 2010-01-18 | CURRENT | 2010-01-13 | Active | |
MAP NETWORK SOLUTIONS LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
LEAMEADOW PROPERTIES LIMITED | Director | 2008-05-22 | CURRENT | 2008-01-16 | Dissolved 2014-09-09 | |
BCW INVESTMENTS LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
STAR DEVELOPMENTS (N/E) LIMITED | Director | 2005-03-31 | CURRENT | 2005-03-22 | Dissolved 2013-12-16 | |
T M URBAN DEVELOPMENTS LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
MAP BUILDING SOLUTIONS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Active | |
MAP GROUP (UK) LIMITED | Director | 1993-09-15 | CURRENT | 1993-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-05 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-05 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM Unit 23 Bonlea Trading Estate Thornaby Stockton-on-Tees Cleveland TS17 7AQ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY FRASER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERARD CARLIN | |
LATEST SOC | 24/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN PERCIVAL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHAUN PERCIVAL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROY FRASER | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/11 FROM C/O S Percival Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA England | |
AP01 | DIRECTOR APPOINTED MR. DAVID PERCIVAL | |
AP03 | SECRETARY APPOINTED MR. SHAUN PERCIVAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE CASTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CASTLE | |
AR01 | 15/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE CASTLE / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MYLES CASTLE / 15/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 6 NEWHILL SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3SW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR SHAUN PERCIVAL | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM | |
AR01 | 15/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED MARTIN MYLES CASTLE | |
288a | SECRETARY APPOINTED MARIE CASTLE | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-09-11 |
Appointment of Liquidators | 2013-09-11 |
Petitions to Wind Up (Companies) | 2013-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
|
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
COLBERT (UK) LIMITED owns 1 domain names.
colbertuk.co.uk
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as COLBERT (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COLBERT (UK) LIMITED | Event Date | 2013-09-06 |
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 Type | Appointment of Liquidators | |
Defending party | COLBERT (UK) LIMITED | Event Date | 2013-09-06 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | COLBERT (UK) LIMITED | Event Date | 2013-07-25 |
Solicitor | HM 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 . | |||
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. |