Company Information for COLOURPLUS COATINGS LIMITED
LEONARD CURTIS, TOWER 12 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ,
|
Company Registration Number
05558998
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLOURPLUS COATINGS LIMITED | |
Legal Registered Office | |
LEONARD CURTIS TOWER 12 18-22 BRIDGE STREET MANCHESTER M3 3BZ Other companies in M3 | |
Company Number | 05558998 | |
---|---|---|
Company ID Number | 05558998 | |
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 09/09/2013 | |
Return next due | 07/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 23:09:38 |
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 |
---|---|---|
ANGELA HOPE |
||
ANGELA HOPE |
||
PETER JOHN NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL AARON GLACKIN |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORM INDUSTRIES LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2015-10-08 | |
FORM INDUSTRIES LIMITED | Director | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2015-10-08 | |
FORM INDUSTRIES LIMITED | Director | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2015-10-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT 11 LYON INDUSTRIAL ESTATE LYON ROAD KERSLEY, BOLTON LANCASHIRE BL4 8NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
RES13 | VOTING.DIVIDEND RIGHTS 30/09/05 | |
88(2)R | AD 01/10/05--------- £ SI 98@1 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-07 |
Resolutions for Winding-up | 2014-08-07 |
Meetings of Creditors | 2014-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON VESTING DEBTS AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 156,659 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 106,699 |
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 COLOURPLUS COATINGS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 20,463 |
Cash Bank In Hand | 2012-06-30 | £ 1,319 |
Current Assets | 2013-06-30 | £ 78,843 |
Current Assets | 2012-06-30 | £ 69,157 |
Debtors | 2013-06-30 | £ 46,590 |
Debtors | 2012-06-30 | £ 53,279 |
Stocks Inventory | 2013-06-30 | £ 11,790 |
Stocks Inventory | 2012-06-30 | £ 14,559 |
Tangible Fixed Assets | 2013-06-30 | £ 1,956 |
Tangible Fixed Assets | 2012-06-30 | £ 2,608 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as COLOURPLUS COATINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLOURPLUS COATINGS LIMITED | Event Date | 2014-08-01 |
K G Murphy and M Maloney , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: K G Murphy or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLOURPLUS COATINGS LIMITED | Event Date | 2014-08-01 |
At a general meeting of the above-named Company duly convened and held at Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 01 August 2014 the following resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that K G Murphy and M Maloney , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , (IP Nos 11854 and 9628) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: K G Murphy or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. Peter John Nicol , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLOURPLUS COATINGS LIMITED | Event Date | 2014-07-08 |
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 Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , on 01 August 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , between the hours of 10.00 am and 4.00pm on the two business days preceding the meeting of creditors. Further details contact: K G Murphy (IP No: 11854), Email: recovery@leonardcurtis.co.uk Tel: 0161 7671250 | |||
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. |