Company Information for COLOURCRAFTCOV LIMITED
1 TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
07088760
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLOURCRAFTCOV LIMITED | |
Legal Registered Office | |
1 TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG Other companies in CV5 | |
Company Number | 07088760 | |
---|---|---|
Company ID Number | 07088760 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:09:50 |
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 |
---|---|---|
CHRISTOPHER MARTIN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PATRICK SHEERMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINTDOGZ LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 101 LOCKHURST LANE COVENTRY CV6 5SF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT 2 BURNSALL ROAD COVENTRY CV5 6BU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEERMAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM UNIT 2 8 BURNSALL ROAD COVENTRY CV5 6BP UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2010 TO 30/12/2010 | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK SHEERMAN / 09/12/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-01 |
Notices to Creditors | 2016-09-01 |
Resolutions for Winding-up | 2016-09-01 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Bank Borrowings Overdrafts | 2013-12-31 | £ 14,491 |
---|---|---|
Creditors Due After One Year | 2013-01-01 | £ 4,485 |
Creditors Due Within One Year | 2013-01-01 | £ 41,708 |
Other Creditors Due Within One Year | 2013-01-01 | £ 596 |
Provisions For Liabilities Charges | 2013-01-01 | £ 6,567 |
Taxation Social Security Due Within One Year | 2013-01-01 | £ 16,777 |
Trade Creditors Within One Year | 2013-01-01 | £ 9,844 |
Creditors and other liabilities
|
|
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 COLOURCRAFTCOV LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 0 |
Current Assets | 2013-01-01 | £ 17,316 |
Debtors | 2013-01-01 | £ 16,816 |
Fixed Assets | 2013-01-01 | £ 40,634 |
Other Debtors | 2013-01-01 | £ 605 |
Shareholder Funds | 2013-01-01 | £ 5,190 |
Stocks Inventory | 2013-01-01 | £ 500 |
Tangible Fixed Assets | 2013-01-01 | £ 40,634 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Tamworth Borough Council | |
|
Printing & Stationery External |
Tamworth Borough Council | |
|
Talk Back Tamworth |
Tamworth Borough Council | |
|
Printing & Stationery External |
Tamworth Borough Council | |
|
Printing & Stationery External |
Redditch Borough Council | |
|
Advertising |
Coventry City Council | |
|
Equipment Purchases |
Coventry City Council | |
|
Printing - Non-Publicity |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLOURCRAFTCOV LIMITED | Event Date | 2016-08-25 |
Mark Malone and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COLOURCRAFTCOV LIMITED | Event Date | 2016-08-25 |
Mark Malone (IP No. 15970) and Gareth Prince (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 25 August 2016. Creditors of the Company are required on or before the 25 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLOURCRAFTCOV LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the Members of the above-named Company, duly convened and held at c/o Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG on 25 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone and Gareth Prince , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 15970 and 16090) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at Jason.Daft@begbies-traynor.com or by telephone on 0121 200 8150. Christopher Pearson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLOURCRAFTCOV LIMITED | Event Date | 2016-08-08 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at c/o Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 25 August 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 24 August 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jason Daft of Begbies Traynor (Central) LLP by email: jason.daft@begbies-traynor.com or by telephone on 0121 200 8150. | |||
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. |