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

COLORADO NEWCO LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
09303915
Private Limited Company
Liquidation

Company Overview

About Colorado Newco Ltd
COLORADO NEWCO LIMITED was founded on 2014-11-10 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Colorado Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLORADO NEWCO LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
 
Previous Names
DE FACTO 2152 LIMITED16/02/2015
Filing Information
Company Number 09303915
Company ID Number 09303915
Date formed 2014-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2023-07-05 16:23:55
Primary Source:Companies House
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 COLORADO NEWCO LIMITED
The following companies were found which have the same name as COLORADO NEWCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Colorado Newco, Inc. 19 S. Tejon Street Suite 400 Colorado Springs CO 80903 Voluntarily Dissolved Company formed on the 2015-01-12
COLORADO NEWCOMER SERVICES, LLC 8263 WETHERILL CIR Castle Rock CO 80104 Administratively Dissolved Company formed on the 2001-11-26

Company Officers of COLORADO NEWCO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES REDMAN
Company Secretary 2015-02-23
HAMISH DAVID WILLIAM MIDDLETON
Director 2015-02-23
ADRIAN WILLIAM THOMPSON
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WILSON
Director 2015-02-16 2015-02-23
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-11-10 2015-02-16
IHOR SHERSHUNOVYCH
Director 2014-11-10 2015-02-16
TRAVERS SMITH LIMITED
Director 2014-11-10 2015-02-16
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-11-10 2015-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH DAVID WILLIAM MIDDLETON JAVAC (UK) LIMITED Director 2017-06-08 CURRENT 1973-08-15 Liquidation
HAMISH DAVID WILLIAM MIDDLETON COLORADO HOLDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
HAMISH DAVID WILLIAM MIDDLETON COLORADO MIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
HAMISH DAVID WILLIAM MIDDLETON COLORADO BIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
HAMISH DAVID WILLIAM MIDDLETON ASPEN PUMPS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON JAVAC (UK) LIMITED Director 2017-06-08 CURRENT 1973-08-15 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO HOLDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO MIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO BIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN PUMPS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
ADRIAN WILLIAM THOMPSON THE PUMP GROUP LIMITED Director 2007-03-08 CURRENT 2007-02-21 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN OLDCO LIMITED Director 2007-03-08 CURRENT 1995-08-09 Liquidation
ADRIAN WILLIAM THOMPSON BIG FOOT SYSTEMS LIMITED Director 2007-03-08 CURRENT 1997-06-19 Liquidation

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
2023-07-04Final Gazette dissolved via compulsory strike-off
2023-06-01APPOINTMENT TERMINATED, DIRECTOR HAMISH DAVID WILLIAM MIDDLETON
2023-04-04Voluntary liquidation. Notice of members return of final meeting
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-21
2022-11-10Notification of Rocky Bidco Limited as a person with significant control on 2021-12-20
2022-11-10CESSATION OF COLORADO MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10PSC07CESSATION OF COLORADO MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10PSC02Notification of Rocky Bidco Limited as a person with significant control on 2021-12-20
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08Appointment of a voluntary liquidator
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM Aspen Buildings Apex Way Hailsham East Sussex BN27 3WA
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM Aspen Buildings Apex Way Hailsham East Sussex BN27 3WA
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2022-01-08600Appointment of a voluntary liquidator
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-22
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 15/12/21
2021-12-15Statement by Directors
2021-12-15Statement of capital on GBP 1
2021-12-15SH19Statement of capital on 2021-12-15 GBP 1
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 15/12/21
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093039150003
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093039150001
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093039150002
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1364417
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP03Appointment of Mr Nicholas James Redman as company secretary on 2015-02-23
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1364417
2015-11-17AR0110/11/15 ANNUAL RETURN FULL LIST
2015-08-25RES13Resolutions passed:
  • Inc nom cap 24/07/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1364417
2015-08-06SH0124/07/15 STATEMENT OF CAPITAL GBP 1364417
2015-04-02MEM/ARTSARTICLES OF ASSOCIATION
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093039150001
2015-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-13RES01ADOPT ARTICLES 13/03/15
2015-03-02SH0123/02/15 STATEMENT OF CAPITAL GBP 675233
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILSON
2015-02-26AP01DIRECTOR APPOINTED MR HAMISH DAVID WILLIAM MIDDLETON
2015-02-26AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM THOMPSON
2015-02-26AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 16 Palace Street London SW1E 5JD England
2015-02-17AP01DIRECTOR APPOINTED MR PETER JOHN WILSON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2015-02-16RES15CHANGE OF NAME 16/02/2015
2015-02-16CERTNMCOMPANY NAME CHANGED DE FACTO 2152 LIMITED CERTIFICATE ISSUED ON 16/02/15
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLORADO NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLORADO NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COLORADO NEWCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLORADO NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLORADO NEWCO LIMITED
Trademarks
We have not found any records of COLORADO NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLORADO NEWCO 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 (70100 - Activities of head offices) as COLORADO NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLORADO NEWCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLORADO NEWCO 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 COLORADO NEWCO 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.