Dissolved 2017-01-11
Company Information for EASTLAND COLOUR LIMITED
260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
|
Company Registration Number
07971911
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | |
---|---|
EASTLAND COLOUR LIMITED | |
Legal Registered Office | |
260 ECCLESALL ROAD SOUTH SHEFFIELD | |
Company Number | 07971911 | |
---|---|---|
Date formed | 2012-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:34:19 |
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 |
---|---|---|
JOHN PATRICK BYWATER |
||
RICHARD STEVEN LAX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CROW |
Director | ||
CRAIG JOHN IKIN |
Director | ||
JANNETTE RENNICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHOOT SHOE COMPANY LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
CRESTMED LIMITED | Director | 2017-11-06 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
BLING ROCKS LIMITED | Director | 2017-10-19 | CURRENT | 2010-12-06 | Active | |
JJ TECHNOLOGY LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
BRIDGETS BEAUTIES LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
DOLLARSALE LIMITED | Director | 2017-01-03 | CURRENT | 2016-07-06 | Dissolved 2018-08-21 | |
INVADEX CHILTERN LIMITED | Director | 2016-04-23 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
LIBERTY TRADING (LEEDS) LTD | Director | 2016-01-01 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
INNOVATE COMMISSIONING SERVICES LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
MARPAT COST REDUCTION CONSULTANTS LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
T & E DESIGNS LTD | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
WENTWORTH PRINT GROUP FM LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2016-05-24 | |
THE RUBY STUDIO LTD | Director | 2012-08-14 | CURRENT | 2011-06-14 | Liquidation | |
RUBY PROM LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-07-19 | |
G W ASKEW LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2015-01-30 | |
LIBERTY TRADING (GB) LTD. | Director | 2011-01-21 | CURRENT | 2011-01-21 | Liquidation | |
MERLIN BUILDING SYSTEMS (GB) LTD | Director | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2016-01-12 | |
HALSAM INVESTMENTS LIMITED | Director | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 20 POLLARD STREET EAST EASTLANDS MANCHESTER M40 7ET | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 04/10/2014 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANNETTE RENNICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANNETTE RENNICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG IKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CROW | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEVEN LAX | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK BYWATER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079719110002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IKIN / 01/04/2012 | |
AP01 | DIRECTOR APPOINTED MR IAN CROW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2012 FROM C/O CRAIG IKIN 67 ROSEWOOD DRIVE WINSFORD CHESHIRE CW7 2UZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS JANNETTE RENNICKS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-08-02 |
Appointment of Liquidators | 2015-08-03 |
Resolutions for Winding-up | 2015-08-03 |
Meetings of Creditors | 2015-07-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HLWKH 600 LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
|
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 EASTLAND COLOUR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Printing |
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 | Final Meetings | |
---|---|---|---|
Defending party | EASTLAND COLOUR LIMITED | Event Date | 2016-07-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 27 September 2016 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 22 July 2016 Office Holder details: Kelly Burton , (IP No. 11750) and Joanne Wright , (IP No. 15550) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Keith Wilson. Kelly Burton , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EASTLAND COLOUR LIMITED | Event Date | 2015-07-22 |
Kelly Burton , (IP No. 11750) and Joanne Wright , (IP No. 15550) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidatora on tel: 0114 2356780. Alternative contact: Andrew Bilby. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EASTLAND COLOUR LIMITED | Event Date | 2015-07-22 |
At a general meeting of the above named Company convened and held on 22 July 2015 , the following Resolutions were duly passed: That the Company be wound up voluntarily and that Kelly Burton , (IP No. 11750) and Joanne Wright , (IP No. 15550) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators for the purposes of such winding-up and the appointments of Kelly Burton and Joanne Wright were confirmed by the creditors. For further details contact: The Joint Liquidatora on tel: 0114 2356780. Alternative contact: Andrew Bilby. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EASTLAND COLOUR LIMITED | Event Date | 2015-07-08 |
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 Best Western Firgrove Hotel, Knutsford Old Road, Warrington, Cheshire on 22 July 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kelly Burton and Joanne Wright (IP Nos. 11750 and 15550) of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS are qualified to act as insolvency practitioners in relation to the above. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , on the two business days preceding the date of the meeting stated above. Further details contact: Andrew Bilby, Tel: 0114 235 6780. | |||
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. |