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

COLOUR DIVISION LIMITED

1 RADIAN COURT, MILTON KEYNES, MK5 8PJ,
Company Registration Number
02817591
Private Limited Company
Liquidation

Company Overview

About Colour Division Ltd
COLOUR DIVISION LIMITED was founded on 1993-05-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Colour Division Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
COLOUR DIVISION LIMITED
 
Legal Registered Office
1 RADIAN COURT
MILTON KEYNES
MK5 8PJ
Other companies in N12
 
Filing Information
Company Number 02817591
Company ID Number 02817591
Date formed 1993-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts 
VAT Number /Sales tax ID GB626989775  
Last Datalog update: 2018-10-05 04:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR DIVISION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of COLOUR DIVISION LIMITED

Current Directors
Officer Role Date Appointed
DAVID JACOBS
Company Secretary 1993-06-16
DAVID JACOBS
Director 1993-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE HARRIS
Director 2008-02-01 2012-11-01
STEVEN TWOHILL
Director 1993-06-16 2010-07-15
ASHOK KUMAR
Nominated Secretary 1993-05-13 1993-06-16
BJ REGISTRARS LIMITED
Nominated Director 1993-05-13 1993-06-16

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
2017-12-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2017-12-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O OPUS RESTRUCTURING LLP EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 168 WEST END LANE LONDON NW6 1SD ENGLAND
2016-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-104.20STATEMENT OF AFFAIRS/4.19
2016-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-104.20STATEMENT OF AFFAIRS/4.19
2016-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 19 GREENBANK LONDON N12 8AS
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0113/05/16 FULL LIST
2016-05-24AR0113/05/16 FULL LIST
2015-11-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0113/05/15 FULL LIST
2014-10-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0113/05/14 FULL LIST
2013-12-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-20AR0113/05/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARRIS
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-22AR0113/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOBS / 22/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE HARRIS / 22/05/2012
2011-10-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TWOHILL
2011-05-23AR0113/05/11 FULL LIST
2010-08-12AA31/01/10 TOTAL EXEMPTION FULL
2010-06-29AR0113/05/10 FULL LIST
2009-07-16363aRETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS
2009-07-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID JACOBS / 30/11/2008
2009-05-22AA31/01/09 TOTAL EXEMPTION FULL
2008-07-16AA31/01/08 TOTAL EXEMPTION FULL
2008-06-11363sRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-06-02363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-05-27363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-06-16363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-05-21363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-05-22363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-05-25363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-21363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-05-28363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-05-28363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-06-27363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1995-12-29AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-08-29CERTNMCOMPANY NAME CHANGED THE PRINT ZONE HAMPSTEAD LTD. CERTIFICATE ISSUED ON 30/08/95
1995-06-05363sRETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-29ELRESS252 DISP LAYING ACC 21/11/94
1994-11-29ELRESS386 DISP APP AUDS 21/11/94
1994-11-24287REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 72 LONG LANE FINCHLEY N3 2QA
1994-05-10363sRETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS
1993-07-01CERTNMCOMPANY NAME CHANGED KALACOURT LIMITED CERTIFICATE ISSUED ON 02/07/93
1993-07-0188(2)RAD 18/06/93--------- £ SI 98@1=98 £ IC 2/100
1993-06-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-30287REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL
1993-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to COLOUR DIVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-05
Resolutions for Winding-up2016-10-05
Meetings of Creditors2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against COLOUR DIVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLOUR DIVISION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 COLOUR DIVISION LIMITED

Intangible Assets
Patents
We have not found any records of COLOUR DIVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOUR DIVISION LIMITED
Trademarks
We have not found any records of COLOUR DIVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOUR DIVISION 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COLOUR DIVISION LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where COLOUR DIVISION 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.
Import/Export of Goods
Goods imported/exported by COLOUR DIVISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLOUR DIVISION LIMITEDEvent Date2016-09-28
Trevor John Binyon and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Callum Kiernan, Email: callum.kiernan@opusllp.com or Tel: 01908 306090
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLOUR DIVISION LIMITEDEvent Date2016-09-28
At a General Meeting of the above named Company, duly convened and held at Opus Restructuring LLP, One Eversholt Street, Euston, London NW1 2DN on 28 September 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9285 and 8989) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Steven John Parker as Joint Liquidators. Further details contact: Callum Kiernan, Email: callum.kiernan@opusllp.com or Tel: 01908 306090 David Jacobs , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLOUR DIVISION LIMITEDEvent Date2016-09-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London NW1 2DN on 28 September 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A form of proxy is available which is to be used at the meeting and must be completed in accordance with the guidance notes provided thereon and lodged with Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 5,000 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Names and address of Insolvency Practitioners calling the meeting: Trevor John Binyon and Steven John Parker (IP Nos 9285 and 8989) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Callum Kiernan, E-mail: callum.kiernan@opusllp.com, Tel: 01908 306090.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR DIVISION 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 COLOUR DIVISION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4