Company Information for C COLOUR LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
05845035
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C COLOUR LIMITED | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 05845035 | |
---|---|---|
Company ID Number | 05845035 | |
Date formed | 2006-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 17:10:35 |
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 |
---|---|---|
SUSAN YVONNE EATHERDEN |
||
ANDREW PHILIP CURD |
||
PATRICK JOHN EATHERDEN |
||
SUSAN YVONNE EATHERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN EATHERDEN |
Director | ||
RICHARD PINCHEN |
Director | ||
ANDREW PHILIP CURD |
Director | ||
PATRICK JOHN EATHERDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CCLR LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
CCLR LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
BLAZON STUDIOS LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active | |
CCLR LIMITED | Director | 2017-03-23 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
25 WATERLOW ROAD LIMITED | Director | 2008-08-04 | CURRENT | 2006-08-03 | Dissolved 2016-10-18 | |
STICKYSKIN LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-10 | |
600 | Appointment of a voluntary liquidator | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM 20-22 Wenlock Road London N1 7GU England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN EATHERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN EATHERDEN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN YVONNE EATHERDEN on 2016-11-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 10/11/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 05/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 18/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 18/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN YVONNE EATHERDEN on 2015-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PINCHEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058450350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058450350002 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP CURD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SPECTRUM HOUSE HILLVIEW GARDENS LONDON NW4 2JQ ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 01/06/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 FULL LIST | |
SH02 | SUB-DIVISION 11/04/14 | |
SH01 | 11/04/14 STATEMENT OF CAPITAL GBP 100.00 | |
RES01 | ADOPT ARTICLES 11/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CURD | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PINCHEN | |
AR01 | 13/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 13/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN EATHERDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 08/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CURD / 01/10/2009 | |
AA01 | PREVEXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 213 - 215 WARWICK ROAD LONDON W14 8PU | |
288a | DIRECTOR APPOINTED ANDREW PHILIP CURD | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED LOWE DISPLAY LIMITED CERTIFICATE ISSUED ON 02/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-19 |
Resolution | 2017-05-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 36,342 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 44,626 |
Creditors Due Within One Year | 2012-12-31 | £ 165,077 |
Creditors Due Within One Year | 2011-12-31 | £ 149,683 |
Provisions For Liabilities Charges | 2012-12-31 | £ 6,229 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,554 |
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 C COLOUR LIMITED
Cash Bank In Hand | 2012-12-31 | £ 88,494 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 101,112 |
Current Assets | 2012-12-31 | £ 399,912 |
Current Assets | 2011-12-31 | £ 338,934 |
Debtors | 2012-12-31 | £ 311,418 |
Debtors | 2011-12-31 | £ 235,558 |
Secured Debts | 2012-12-31 | £ 42,348 |
Shareholder Funds | 2012-12-31 | £ 271,973 |
Shareholder Funds | 2011-12-31 | £ 171,475 |
Stocks Inventory | 2011-12-31 | £ 2,264 |
Tangible Fixed Assets | 2012-12-31 | £ 79,709 |
Tangible Fixed Assets | 2011-12-31 | £ 31,404 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C COLOUR LIMITED | Event Date | 2017-05-15 |
At a General Meeting of the members of the above named Company, duly convened and held at 26 Bedford Square, London, WC1B 3HP on 11 May 2017 at 11.00 am the following resolutions were duly passed as a special resolution and as an ordinary resolution: "That the Company be wound up voluntarily and that Anthony Davidson (IP No. 11730 ) and Andrew McTear (IP No. 007242 ) both of McTear Williams & Wood Limited , 26 Bedford Square, London, WC1B 3HP be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding up. The joint liquidators of the Company will be able to exercise all of the powers of liquidators as set out in the Insolvency Act 1986 (as amended) and Insolvency Rules 1986 (as amended) jointly and/or severally and any act required or authorised to be done by them as joint liquidators of the Company may be done by either one of them for the time being holding office." Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (Office: 01603 877540 , fax 01603 877549 ) or by email to info@mw-w.com . Ag IF20982 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C COLOUR LIMITED | Event Date | 2017-05-11 |
Liquidator's name and address: Anthony Davidson (IP No. 11730 ) and Andrew McTear (IP No. 007242 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Ag IF20982 | |||
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. |