Liquidation
Company Information for COLVINS LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
00469488
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLVINS LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in W1T | |
Company Number | 00469488 | |
---|---|---|
Company ID Number | 00469488 | |
Date formed | 1949-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-28 07:41:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLVINS (HOLDINGS) LIMITED | 37 WARREN STREET LONDON LONDON W1T 6AD | Dissolved | Company formed on the 1982-03-01 | |
COLVINS 9TH AVENUE FOOD AND LIQUORS INCORPORATED | New Jersey | Unknown | ||
COLVINS CONSTRUCTION INCORPORATED | North Carolina | Unknown | ||
COLVINS ENTERPRISES | Michigan | UNKNOWN | ||
COLVINS FURNITURE AND APPLIANCE CENTER INCORPORATED | Michigan | UNKNOWN | ||
COLVINS INCORPORATED | 11382 81ST PL SEMINOLE FL 33772 | Active | Company formed on the 2010-09-17 | |
COLVINS INCORPORATED | Michigan | UNKNOWN | ||
COLVINS INCORPORATED | Michigan | UNKNOWN | ||
COLVINS LIMITED | Unknown | |||
Colvins Medics Inc | Maryland | Unknown | ||
COLVINS OF NORTH LOUISIANA | Louisiana | Unknown | ||
COLVINS PLUMBING AND HEATING INCORPORATED | Michigan | UNKNOWN | ||
COLVINS REALTY INC | California | Unknown | ||
COLVINS S.P.S. LIMITED | 28 GATEHEAD ROAD CROSSHOUSE KILMARNOCK AYRSHIRE KA2 0HU | Active | Company formed on the 2000-10-27 | |
COLVINS WHITETAILS LLC | Michigan | UNKNOWN | ||
COLVINS' COZY RETREAT & RANCH LLC | 315 E. 5TH ST. STE 202 WATERLOO IA 50703 | Active | Company formed on the 2022-04-11 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BRENDA ALEY |
||
PETER REGINALD ALEY |
||
SUSAN BRENDA ALEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLVINS (HOLDINGS) LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1982-03-01 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM 37 Warren Street London W1T 6AD | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN BRENDA ALEY on 2017-09-08 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN BRENDA ALEY / 08/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRENDA ALEY / 08/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PETER REGINALD ALEY / 08/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD ALEY / 08/09/2017 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
ELRES | S386 DISP APP AUDS 24/09/05 | |
ELRES | S366A DISP HOLDING AGM 24/09/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/09/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363a | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363a | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363x | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363x | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363x | RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
363x | RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 13/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
363 | RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3R6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 | |
363 | RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-02-07 |
Resolutions for Winding-up | 2019-02-06 |
Meetings of Creditors | 2019-01-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 COLVINS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLVINS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COLVINS LIMITED | Event Date | 2019-01-29 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 29 January 2019 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: info@kallis.co.uk 0208 446 6699 S Aley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLVINS LIMITED | Event Date | 2019-01-18 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 29 January 2019 at 11.00 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLVINS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Kikis Kallis of Kallis & Co, 1148 High Road, London N20 0RA. Alternative contact: info@kallis.co.uk , 020 8446 6699 . : | |||
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. |