Liquidation
Company Information for COL-SECURE FACADES LIMITED
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
03850541
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COL-SECURE FACADES LIMITED | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in B2 | ||
Previous Names | ||
|
Company Number | 03850541 | |
---|---|---|
Company ID Number | 03850541 | |
Date formed | 1999-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2008 | |
Account next due | 28/12/2009 | |
Latest return | 29/09/2009 | |
Return next due | 27/10/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-10 15:34:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN THOMAS |
Company Secretary | ||
DEAN LEIGH THOMAS |
Director | ||
RICHARD MICHAEL SMART |
Director | ||
RUSSELL GLEN THOMAS |
Director | ||
NIGEL TRASLER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2020-04-01 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN LEIGH THOMAS | |
TM02 | Termination of appointment of Julie Ann Thomas on 2016-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-19 | |
4.35 | Voluntary liquidation. Leave to resign liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
2.24B | Administrator's progress report to 2011-04-14 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SECURE HOUSE MANDERS EST OLD HEATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RP | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AR01 | 29/09/09 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE THOMAS / 24/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMAS / 24/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL TRASLER | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
288a | DIRECTOR APPOINTED NIGEL TRASLER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
CERTNM | COMPANY NAME CHANGED COLLIERY ALUMINIUM FACADES LIMIT ED CERTIFICATE ISSUED ON 04/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: COLLIERY HOUSE COLLIERY ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RD | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 | |
88(2)R | AD 14/04/00--------- £ SI 149000@1=149000 £ IC 100/149100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 421 HIMLEY ROAD GORNAL WOOD DUDLEY WEST MIDLANDS DY3 2SJ | |
CERTNM | COMPANY NAME CHANGED J. EDWARDS LIMITED CERTIFICATE ISSUED ON 18/11/99 | |
88(2)R | AD 29/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
(W)ELRES | S386 DIS APP AUDS 29/09/99 | |
(W)ELRES | S366A DISP HOLDING AGM 29/09/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-11-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2812 - Manufacture builders' carpentry of metal) as COL-SECURE FACADES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COL-SECURE FACADES LIMITED | Event Date | 2009-11-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 20625 Lynn Robert Bailey and Guy Edward Brooke Mander (IP Nos 6496 and 8845 ) both of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Joint Administrators | |||
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. |