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

COLDHARBOUR SYSTEMS LIMITED

SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
01894301
Private Limited Company
Liquidation

Company Overview

About Coldharbour Systems Ltd
COLDHARBOUR SYSTEMS LIMITED was founded on 1985-03-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Coldharbour Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLDHARBOUR SYSTEMS LIMITED
 
Legal Registered Office
SMITH COOPER
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in BS48
 
Filing Information
Company Number 01894301
Company ID Number 01894301
Date formed 1985-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-15 09:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDHARBOUR SYSTEMS LIMITED
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 COLDHARBOUR SYSTEMS LIMITED
The following companies were found which have the same name as COLDHARBOUR SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLDHARBOUR SYSTEMS LIMITED Unknown

Company Officers of COLDHARBOUR SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2014-02-28
PHILLIP DAVID ROWLAND
Director 2014-02-28
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2014-02-28 2018-03-19
ROY PROCTOR
Company Secretary 1994-10-03 2014-02-28
JAMES IVOR KILMISTER
Director 1998-04-01 2014-02-28
ZOE ANN LARTER
Director 2010-08-16 2014-02-28
MICHAEL PETER MORETON
Director 1999-01-01 2014-02-28
ROY PROCTOR
Director 1992-06-15 2014-02-28
STEVEN TERRENCE WILSON
Director 1992-06-15 2014-02-28
MICHAEL JONES BARNES FOULK
Director 1992-06-15 1995-12-21
RICHARD WILLIAM BRAILSFORD
Company Secretary 1992-06-15 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID ROWLAND ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
PHILLIP DAVID ROWLAND IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
PHILLIP DAVID ROWLAND NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES GROUP LIMITED Director 2015-09-15 CURRENT 2011-04-28 Liquidation
PHILLIP DAVID ROWLAND CIVICA RESOURCE LIMITED Director 2013-08-01 CURRENT 1991-11-27 Liquidation
PHILLIP DAVID ROWLAND SUDIAR LIMITED Director 2009-11-30 CURRENT 1976-01-21 Active
PHILLIP DAVID ROWLAND CIVICA FINANCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1980-09-22 Active
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGIES LIMITED Director 2009-11-30 CURRENT 1994-05-04 Active
PHILLIP DAVID ROWLAND CIVICA TRUSTEES LIMITED Director 2009-11-30 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 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
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2019-12-11600Appointment of a voluntary liquidator
2019-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-27
2019-12-11LIQ01Voluntary liquidation declaration of solvency
2019-12-10CAP-SSSolvency Statement dated 27/11/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 02/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM C/O Civica Group Limited 2 Burston Road London SW15 6AR
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010004
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010005
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010005
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018943010004
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 6248
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-29PSC02Notification of Civica Uk Limited as a person with significant control on 2016-04-06
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 6248
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 6248
2015-07-27AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-27AD02Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Civica Group Limited 2 Burston Road Putney London SW15 6AR
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018943010005
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 6248
2014-08-06AR0115/06/14 ANNUAL RETURN FULL LIST
2014-08-05AD04Register(s) moved to registered office address The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA
2014-07-21AA01Current accounting period extended from 30/06/14 TO 30/09/14
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06RES01ALTER ARTICLES 23/04/2014
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018943010004
2014-03-12AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY ROY PROCTOR
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY PROCTOR
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORETON
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LARTER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KILMISTER
2014-03-11AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2014-03-11AP03SECRETARY APPOINTED MR MICHAEL STODDARD
2014-03-05SH0127/02/14 STATEMENT OF CAPITAL GBP 6248
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-17AR0115/06/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ANN PAGE / 21/03/2013
2013-02-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0115/06/12 FULL LIST
2012-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-25AD02SAIL ADDRESS CREATED
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERRENCE WILSON / 01/10/2010
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-17AR0115/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-16AP01DIRECTOR APPOINTED MISS ZOE ANN PAGE
2010-07-05AR0115/06/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERRENCE WILSON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MORETON / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IVOR KILMISTER / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY PROCTOR / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROY PROCTOR / 01/10/2009
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORETON / 01/01/2009
2009-03-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-08363sRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-28363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25MEM/ARTSARTICLES OF ASSOCIATION
2005-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-25123NC INC ALREADY ADJUSTED 11/10/05
2005-10-25RES04£ NC 5000/10000 11/10/
2005-07-01363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-08363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-26225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 13-15 WEST STREET OLD MARKET BRISTOL BS2 0DF
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLDHARBOUR SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-12-11
Appointment of Liquidators2019-12-11
Resolutions for Winding-up2019-12-11
Fines / Sanctions
No fines or sanctions have been issued against COLDHARBOUR SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
2014-04-30 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (THE "SECURITY AGENT")
DEBENTURE 1994-06-30 Satisfied MICHAEL JONES BARNES FOULK
DEBENTURE 1989-02-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-02-12 Satisfied TSB ENGLAND & WALES PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 COLDHARBOUR SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of COLDHARBOUR SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLDHARBOUR SYSTEMS LIMITED
Trademarks
We have not found any records of COLDHARBOUR SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLDHARBOUR SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-6 GBP £-650 Comp Equip - Software
Gloucestershire County Council 2014-6 GBP £37,986
Southampton City Council 2014-5 GBP £650 Comp Equip - Software
Coventry City Council 2014-2 GBP £8,835 Software
Southampton City Council 2014-2 GBP £3,825
Cornwall Council 2013-12 GBP £7,500
Southampton City Council 2013-12 GBP £11,244
Oxfordshire County Council 2013-11 GBP £10,908
Southampton City Council 2013-10 GBP £5,713
Cornwall Council 2013-6 GBP £20,327
Gloucestershire County Council 2013-5 GBP £17,846
Coventry City Council 2013-4 GBP £8,835 Software Licenses & Support
Oxfordshire County Council 2012-10 GBP £10,908 Communications and Computing
Coventry City Council 2012-6 GBP £8,835 Software Licenses & Support
Gloucestershire County Council 2012-5 GBP £17,371
Gloucestershire County Council 2012-4 GBP £13,388
Worcestershire County Council 2012-2 GBP £750 Equipment Office Equipment Maintenance
Coventry City Council 2011-10 GBP £700 Application Support - General
Oxfordshire County Council 2011-10 GBP £18,608 Communications and Computing
South Gloucestershire Council 2011-10 GBP £2,743 Software Support & Maintenance
Worcestershire County Council 2011-10 GBP £4,497 Equipment Office Equipment Maintenance
Worcestershire County Council 2011-7 GBP £2,249 Equipment Office Equipment Maintenance
Worcestershire County Council 2011-5 GBP £2,249 Equipment Office Equipment Maintenance
Coventry City Council 2011-5 GBP £8,835 Software Licenses & Support
South Gloucestershire Council 2011-4 GBP £2,743 Software Support & Maintenance
Worcestershire County Council 2011-4 GBP £5,397 Equipment Office Equipment Maintenance
Wiltshire Council 2011-3 GBP £4,988 ICT - Support arrangements
Worcestershire County Council 2011-2 GBP £2,249 Office equip/furniture
South Gloucestershire Council 2010-10 GBP £2,743 Software Support & Maintenance
Worcestershire County Council 2010-8 GBP £13,492 Equipment Office Equipment Maintenance
Coventry City Council 2010-4 GBP £8,835 Software Licenses & Support

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.

Outgoings
Business Rates/Property Tax
No properties were found where COLDHARBOUR SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOLDHARBOUR SYSTEMS LIMITEDEvent Date2019-11-27
Final Date For Submission: 17 January 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLDHARBOUR SYSTEMS LIMITEDEvent Date2019-11-27
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLDHARBOUR SYSTEMS LIMITEDEvent Date2019-11-27
Place of meeting: Southbank Central, 30 Stamford Street, London, SE1 9LQ. Date of meeting: 27 November 2019. Time of meeting: 5:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: dean.nelson@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLDHARBOUR SYSTEMS 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 COLDHARBOUR SYSTEMS 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.