Company Information for COLMAR CONSTRUCTION (POOLE) LIMITED
GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
COLMAR CONSTRUCTION (POOLE) LIMITED | |
Legal Registered Office | |
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Other companies in BH4 | |
Company Number | 07845428 | |
---|---|---|
Company ID Number | 07845428 | |
Date formed | 2011-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB126630431 |
Last Datalog update: | 2025-01-05 08:19:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLMAR CONSTRUCTION (POOLE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICK CUFFE |
||
ANGELINE MARIE HEFFER |
||
GRAHAM KEITH HEFFER |
||
DANIEL CHRISTOPHER RATTEW |
||
RICHARD ANTHONY SACHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL DAVID DUNESBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCOAST (BURTON) LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active - Proposal to Strike off | |
HDM (SANDHURST) LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
28 BALDWIN STREET MANAGEMENT LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
WESTCOAST (PURBECK) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
WESTCOAST (HCF) LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
WESTCOAST (GUILDFORD) LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
WESTCOAST CONVENIENCE LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
WESTCOAST (BRISTOL) LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
WOADDEN NASH LTD | Director | 2012-10-30 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
WESTCOAST DEVELOPMENTS (2009) LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
WEST COAST DEVELOPMENTS (SANDBANKS) LIMITED | Director | 2011-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
HDM LEISURE LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
WESTCOAST (BURTON) LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active - Proposal to Strike off | |
28 BALDWIN STREET MANAGEMENT SERVICES LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
TOWERVIEW (SANDHURST) LIMITED | Director | 2017-08-01 | CURRENT | 2017-04-28 | Liquidation | |
HDM (SANDHURST) LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
TOP TEN TICKETING LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Dissolved 2018-01-30 | |
28 BALDWIN STREET MANAGEMENT LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
HILTON FOOD SOLUTIONS LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
WOADDEN NASH CONTRACTS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
GENEPI SALISBURY LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
TOP TEN SPORTING EVENTS LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2018-01-23 | |
WESTCOAST (PURBECK) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
BOWOOD HOMES GUILDFORD LTD | Director | 2015-02-26 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
WESTCOAST (HCF) LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
WESTCOAST (GUILDFORD) LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
WESTCOAST CONVENIENCE LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
WESTCOAST (BRISTOL) LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
HFR CONVENIENCE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
SV CUISINE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
HFR FOODS LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
WEST COAST DEVELOPMENTS (FAIRFIELDS) LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
WOADDEN NASH LTD | Director | 2012-10-30 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
WESTCOAST DEVELOPMENTS (2009) LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
WEST COAST DEVELOPMENTS (SANDBANKS) LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
HDM LEISURE LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Insolvency:secretary of state's release of liquidator | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2024-07-13 | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-13 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CH01 | Director's details changed for Mr John Antony Griffiths on 2019-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTONY GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER RATTEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK CUFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DAVID DUNESBY | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICK CUFFE | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY SACHS | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHRISTOPHER RATTEW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN DUNESBY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HEFFER / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINA MARIE HEFFER / 11/12/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/13 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-07-23 |
Resolutions for Winding Up | 2020-07-23 |
Meetings o | 2020-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 COLMAR CONSTRUCTION (POOLE) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
21 FOREST ROAD LIMITED | 2013-09-18 | Outstanding |
We have found 1 mortgage charges which are owed to COLMAR CONSTRUCTION (POOLE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLMAR CONSTRUCTION (POOLE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 68022100 | Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLMAR CONSTRUCTION (POOLE) LIMITED | Event Date | 2020-07-14 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | COLMAR CONSTRUCTION (POOLE) LIMITED | Event Date | 2020-07-14 |
Initiating party | Event Type | Meetings o | |
Defending party | COLMAR CONSTRUCTION (POOLE) LIMITED | Event Date | 2020-07-07 |
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. |