Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COL-SECURE FACADES LIMITED
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 Overview

About Col-secure Facades Ltd
COL-SECURE FACADES LIMITED was founded on 1999-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Col-secure Facades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
COLLIERY ALUMINIUM FACADES LIMITED04/03/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COL-SECURE FACADES 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 COL-SECURE FACADES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL GILL
Director 2006-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN THOMAS
Company Secretary 1999-09-29 2016-02-05
DEAN LEIGH THOMAS
Director 1999-09-29 2016-02-05
RICHARD MICHAEL SMART
Director 2007-04-10 2009-10-02
RUSSELL GLEN THOMAS
Director 2003-05-01 2009-06-30
NIGEL TRASLER
Director 2008-02-29 2009-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-29 1999-09-29

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
2020-04-244.68 Liquidators' statement of receipts and payments to 2020-04-01
2020-04-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-214.68 Liquidators' statement of receipts and payments to 2019-10-19
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2019-06-064.68 Liquidators' statement of receipts and payments to 2019-04-19
2018-11-284.68 Liquidators' statement of receipts and payments to 2018-10-19
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2018-05-104.68 Liquidators' statement of receipts and payments to 2018-04-19
2017-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017
2017-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2017
2017-05-054.68 Liquidators' statement of receipts and payments to 2017-04-19
2016-11-224.68 Liquidators' statement of receipts and payments to 2016-10-19
2016-05-104.68 Liquidators' statement of receipts and payments to 2016-04-19
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LEIGH THOMAS
2016-02-18TM02Termination of appointment of Julie Ann Thomas on 2016-02-05
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF
2015-10-304.68 Liquidators' statement of receipts and payments to 2015-10-19
2015-05-074.68 Liquidators' statement of receipts and payments to 2015-04-19
2014-11-054.68 Liquidators' statement of receipts and payments to 2014-10-19
2014-05-144.68 Liquidators' statement of receipts and payments to 2014-04-19
2013-11-064.68 Liquidators' statement of receipts and payments to 2013-10-19
2013-05-094.68 Liquidators' statement of receipts and payments to 2013-04-19
2012-11-074.68 Liquidators' statement of receipts and payments to 2012-10-19
2012-05-284.68 Liquidators' statement of receipts and payments to 2012-04-19
2011-06-174.35Voluntary liquidation. Leave to resign liquidator
2011-06-17600Appointment of a voluntary liquidator
2011-06-17LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2011-05-112.24BAdministrator's progress report to 2011-04-14
2011-04-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2010
2010-11-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2010
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SECURE HOUSE MANDERS EST OLD HEATH ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RP
2010-01-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-12-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-11-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-23AR0129/09/09 FULL LIST
2009-07-29288cSECRETARY'S CHANGE OF PARTICULARS / JULIE THOMAS / 24/07/2009
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMAS / 24/07/2009
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL THOMAS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL TRASLER
2008-12-05363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-28288aDIRECTOR APPOINTED NIGEL TRASLER
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-27363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-20288aNEW DIRECTOR APPOINTED
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-14363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-12288aNEW DIRECTOR APPOINTED
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-04CERTNMCOMPANY NAME CHANGED COLLIERY ALUMINIUM FACADES LIMIT ED CERTIFICATE ISSUED ON 04/03/02
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: COLLIERY HOUSE COLLIERY ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2RD
2001-10-26363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-10363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-08-10225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-06-0788(2)RAD 14/04/00--------- £ SI 149000@1=149000 £ IC 100/149100
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 421 HIMLEY ROAD GORNAL WOOD DUDLEY WEST MIDLANDS DY3 2SJ
1999-11-17CERTNMCOMPANY NAME CHANGED J. EDWARDS LIMITED CERTIFICATE ISSUED ON 18/11/99
1999-10-1488(2)RAD 29/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-06(W)ELRESS386 DIS APP AUDS 29/09/99
1999-10-06(W)ELRESS366A DISP HOLDING AGM 29/09/99
1999-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2812 - Manufacture builders' carpentry of metal



Licences & Regulatory approval
We could not find any licences issued to COL-SECURE FACADES 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 Administrators2009-11-17
Fines / Sanctions
No fines or sanctions have been issued against COL-SECURE FACADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-07 Outstanding CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2000-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COL-SECURE FACADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COL-SECURE FACADES LIMITED
Trademarks
We have not found any records of COL-SECURE FACADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COL-SECURE FACADES 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 (2812 - Manufacture builders' carpentry of metal) as COL-SECURE FACADES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COL-SECURE FACADES 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 TypeAppointment of Administrators
Defending partyCOL-SECURE FACADES LIMITEDEvent Date2009-11-09
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COL-SECURE FACADES 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 COL-SECURE FACADES 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
    S1