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

C COLOUR LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
05845035
Private Limited Company
Liquidation

Company Overview

About C Colour Ltd
C COLOUR LIMITED was founded on 2006-06-13 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". C Colour Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C COLOUR LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in EC1V
 
Previous Names
LOWE DISPLAY LIMITED02/04/2008
Filing Information
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 GB888698621  
Last Datalog update: 2018-09-07 17:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C COLOUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 C COLOUR LIMITED

Current Directors
Officer Role Date Appointed
SUSAN YVONNE EATHERDEN
Company Secretary 2006-06-13
ANDREW PHILIP CURD
Director 2016-01-01
PATRICK JOHN EATHERDEN
Director 2017-03-28
SUSAN YVONNE EATHERDEN
Director 2007-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN EATHERDEN
Director 2011-01-01 2017-03-23
RICHARD PINCHEN
Director 2013-06-20 2016-04-21
ANDREW PHILIP CURD
Director 2008-06-12 2013-12-01
PATRICK JOHN EATHERDEN
Director 2006-06-13 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP CURD CCLR LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
PATRICK JOHN EATHERDEN CCLR LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
PATRICK JOHN EATHERDEN BLAZON STUDIOS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SUSAN YVONNE EATHERDEN CCLR LIMITED Director 2017-03-23 CURRENT 2016-03-22 Active - Proposal to Strike off
SUSAN YVONNE EATHERDEN 25 WATERLOW ROAD LIMITED Director 2008-08-04 CURRENT 2006-08-03 Dissolved 2016-10-18
SUSAN YVONNE EATHERDEN STICKYSKIN LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active

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
2019-12-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-10
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-10
2017-06-29600Appointment of a voluntary liquidator
2017-06-21NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-21NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-11
2017-05-31LIQ02Voluntary liquidation Statement of affairs
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-10AP01DIRECTOR APPOINTED MR PATRICK JOHN EATHERDEN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN EATHERDEN
2016-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN YVONNE EATHERDEN on 2016-11-17
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 10/11/2016
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CURD / 05/01/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 18/11/2015
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN EATHERDEN / 18/11/2015
2016-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN YVONNE EATHERDEN on 2015-11-18
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINCHEN
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058450350003
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058450350002
2016-01-25AP01DIRECTOR APPOINTED MR ANDREW PHILIP CURD
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0113/06/15 FULL LIST
2015-07-07AD02SAIL ADDRESS CHANGED FROM: SPECTRUM HOUSE HILLVIEW GARDENS LONDON NW4 2JQ ENGLAND
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 01/06/2015
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0113/06/14 FULL LIST
2014-06-05SH02SUB-DIVISION 11/04/14
2014-06-05SH0111/04/14 STATEMENT OF CAPITAL GBP 100.00
2014-04-22RES01ADOPT ARTICLES 11/04/2014
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CURD
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-03AP01DIRECTOR APPOINTED MR RICHARD PINCHEN
2013-08-27AR0113/06/13 FULL LIST
2013-08-27AD02SAIL ADDRESS CREATED
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04AR0113/06/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-06-27AR0113/06/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR PATRICK JOHN EATHERDEN
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE EATHERDEN / 08/11/2010
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07AR0113/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP CURD / 01/10/2009
2010-03-02AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-07-08363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-11363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 213 - 215 WARWICK ROAD LONDON W14 8PU
2008-06-20288aDIRECTOR APPOINTED ANDREW PHILIP CURD
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2008-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-28CERTNMCOMPANY NAME CHANGED LOWE DISPLAY LIMITED CERTIFICATE ISSUED ON 02/04/08
2007-12-21288aNEW DIRECTOR APPOINTED
2007-09-15288bDIRECTOR RESIGNED
2007-07-13363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-12288cSECRETARY'S PARTICULARS CHANGED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C COLOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-19
Resolution2017-05-19
Fines / Sanctions
No fines or sanctions have been issued against C COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-06 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2016-02-29 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2008-11-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 C COLOUR LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C COLOUR LIMITED registering or being granted any patents
Domain Names

C COLOUR LIMITED owns 1 domain names.

CCOLOUR.co.uk  

Trademarks
We have not found any records of C COLOUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C COLOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £130

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.

Outgoings
Business Rates/Property Tax
No properties were found where C COLOUR 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 TypeResolutions for Winding-up
Defending partyC COLOUR LIMITEDEvent Date2017-05-15
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 TypeAppointment of Liquidators
Defending partyC COLOUR LIMITEDEvent Date2017-05-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C COLOUR 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 C COLOUR 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.