Liquidation
Company Information for COLOR WORKS LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
02804603
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLOR WORKS LIMITED | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in BA1 | |
Company Number | 02804603 | |
---|---|---|
Company ID Number | 02804603 | |
Date formed | 1993-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 21:07:22 |
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 | ||
---|---|---|---|---|
COLOR WORKS 2000 LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2013-01-16 | |
COLOR WORKS HAIR AND MORE, INC. | 162 WEST 56TH STREET SUITE #203 NEW YORK NY 10019 | Active | Company formed on the 2013-11-08 | |
COLOR WORKS AUTO SERVICES WASHINGTON INC | 9594 1ST AVE NE P O BOX 187 SEATTLE WA 98115 | Dissolved | Company formed on the 1998-12-31 | |
COLOR WORKS PRINTING & OFFICE SUPPLIES, INC. | 1176 E. BIG BEAVER RD. TROY Michigan 48083 | UNKNOWN | Company formed on the 0000-00-00 | |
Color Works, Inc. | 7616 Quay Street Arvada CO 80003 | Delinquent | Company formed on the 2006-07-10 | |
Color Works LLC | 7616 Quay Street Arvada CO 80003 | Voluntarily Dissolved | Company formed on the 2006-01-04 | |
COLOR WORKS PAINTING INC. | 109 180 KANANASKIS WAY CANMORE ALBERTA T1W 3C6 | Active | Company formed on the 2007-01-04 | |
COLOR WORKS CONSTRUCTION INC. | 875 E ASHBY PLACE 1107 SAN ANTONIO Texas 78212 | Forfeited | Company formed on the 2016-04-04 | |
COLOR WORKS, INC. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2000-08-08 | |
Color Works Painting LLC | 5030 s, stuart ct Littleton CO 80123 | Delinquent | Company formed on the 2016-02-14 | |
COLOR WORKS PAINTING, INC. | 415 VINCENT FLATS RD. E. MONTPELIER VT 05651 | Dissolved | Company formed on the 2006-04-13 | |
COLOR WORKS COMPANY LIMITED | Dissolved | Company formed on the 1986-08-08 | ||
COLOR WORKS OF TAMPA BAY, INC. | 320 WEST FLETCHER AVENUE TAMPA FL 33612 | Inactive | Company formed on the 1995-03-24 | |
COLOR WORKS FINISHES, INC. | 6329 PRESTWICK CT LAKE WORTH FL 33467 | Inactive | Company formed on the 2001-04-16 | |
COLOR WORKS OF PANAMA CITY, INC. | 7320 KINGMAN ST, 3 PANAMA CITY BEACH FL 32408 | Inactive | Company formed on the 1994-09-29 | |
COLOR WORKS SALON LLC | 1105 N. US HWY 301 SUMTERVILLE FL 33585 | Inactive | Company formed on the 2007-12-03 | |
COLOR WORKS PAINTING, INC. | 961 SALZEDO AVE ST. AUGUSTINE FL 32086 | Inactive | Company formed on the 1999-04-30 | |
COLOR WORKS INK & SIGNMAKING SUPPLIES, LLC. | 1196 Lake Drive Waverly FL 33877 | Inactive | Company formed on the 2013-07-05 | |
COLOR WORKS OF SARASOTA, INC. | 2401 OLD BRADENTON ROAD SARASOTA FL 34234 | Inactive | Company formed on the 1994-06-06 | |
COLOR WORKS PERFORMANCE, LLC | 24862 US highway 19 n Clearwater FL 33763 | Active | Company formed on the 2011-05-17 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA FARLEY |
||
MARK JULIAN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MICHAEL TROLLOPE |
Company Secretary | ||
ANDREW MICHAEL TROLLOPE |
Director | ||
GILLIAN ELIZABETH ANNE WHITBURN |
Company Secretary | ||
ANTHONY WILLIAM WHITBURN |
Director | ||
ANTHONY WILLIAM WHITBURN |
Company Secretary | ||
DAVID JOHN HAWKINS |
Director | ||
ROBERT GORDON PALMER |
Director | ||
ELIZABETH ANNE GILLARD |
Company Secretary | ||
IAN DOUGLAS GILLARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-18 | ||
REGISTERED OFFICE CHANGED ON 13/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM 14 Queen Square Bath BA1 2HN | |
Voluntary liquidation Statement of receipts and payments to 2022-06-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 6-8 Cotterell Court Monmouth Place Bath BA1 2NP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/13 FROM 27-28 Monmouth Street Bath BA1 2AP | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Julian Davis on 2012-03-28 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Julian Davis on 2010-02-02 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Angela Farley as company secretary | |
AR01 | 29/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW TROLLOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TROLLOPE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/02/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW MICHAEL TROLLOPE | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN WHITBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITBURN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: LILLIPUT HOUSE FOSSEWAY, MIDSOMER NORTON RADSTOCK BA3 4BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE TRIANGLE PAULTON BRISTOL BS18 5LE | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 29/03/98; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/96 | |
363s | RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
Notices to Creditors | 2017-06-23 |
Appointment of Liquidators | 2017-06-23 |
Resolutions for Winding-up | 2017-06-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 34,774 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 49,695 |
Creditors Due Within One Year | 2012-08-01 | £ 137,563 |
Creditors Due Within One Year | 2011-08-01 | £ 142,000 |
Provisions For Liabilities Charges | 2012-08-01 | £ 10,380 |
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 COLOR WORKS LIMITED
Called Up Share Capital | 2012-08-01 | £ 900 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 900 |
Cash Bank In Hand | 2011-08-01 | £ 5,930 |
Current Assets | 2012-08-01 | £ 149,767 |
Current Assets | 2011-08-01 | £ 205,043 |
Debtors | 2012-08-01 | £ 142,920 |
Debtors | 2011-08-01 | £ 192,766 |
Fixed Assets | 2012-08-01 | £ 55,117 |
Fixed Assets | 2011-08-01 | £ 72,062 |
Secured Debts | 2012-08-01 | £ 49,660 |
Shareholder Funds | 2012-08-01 | £ 22,167 |
Shareholder Funds | 2011-08-01 | £ 85,410 |
Stocks Inventory | 2012-08-01 | £ 6,847 |
Stocks Inventory | 2011-08-01 | £ 6,347 |
Tangible Fixed Assets | 2012-08-01 | £ 55,117 |
Tangible Fixed Assets | 2011-08-01 | £ 72,062 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as COLOR WORKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COLOR WORKS LIMITED | Event Date | 2017-06-19 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 19 June 2017. Creditors of the Company are required on or before the 27 July 2017 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, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN 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 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Neil Vinnicombe, : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLOR WORKS LIMITED | Event Date | 2017-06-19 |
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLOR WORKS LIMITED | Event Date | 2017-06-19 |
At a General Meeting of the members of the above named Company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 19 June 2017 the following resolutions were passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily 2. "That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN 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. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Mark Davis : | |||
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. |