Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLAND COLOUR LIMITED
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 Overview

About Eastland Colour Ltd
EASTLAND COLOUR LIMITED was founded on 2012-03-01 and had its registered office in 260 Ecclesall Road South. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
EASTLAND COLOUR LIMITED
 
Legal Registered Office
260 ECCLESALL ROAD SOUTH
SHEFFIELD
 
Filing Information
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
Primary Source:Companies House
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 EASTLAND COLOUR LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK BYWATER
Director 2014-04-01
RICHARD STEVEN LAX
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CROW
Director 2012-05-31 2014-04-01
CRAIG JOHN IKIN
Director 2012-03-01 2014-04-01
JANNETTE RENNICKS
Director 2012-03-23 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK BYWATER THE SHOOT SHOE COMPANY LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
JOHN PATRICK BYWATER CRESTMED LIMITED Director 2017-11-06 CURRENT 2017-08-08 Active - Proposal to Strike off
JOHN PATRICK BYWATER BLING ROCKS LIMITED Director 2017-10-19 CURRENT 2010-12-06 Active
JOHN PATRICK BYWATER JJ TECHNOLOGY LTD Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
JOHN PATRICK BYWATER BRIDGETS BEAUTIES LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JOHN PATRICK BYWATER DOLLARSALE LIMITED Director 2017-01-03 CURRENT 2016-07-06 Dissolved 2018-08-21
JOHN PATRICK BYWATER INVADEX CHILTERN LIMITED Director 2016-04-23 CURRENT 2009-04-03 Active - Proposal to Strike off
JOHN PATRICK BYWATER LIBERTY TRADING (LEEDS) LTD Director 2016-01-01 CURRENT 2015-06-11 Active - Proposal to Strike off
JOHN PATRICK BYWATER INNOVATE COMMISSIONING SERVICES LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
JOHN PATRICK BYWATER MARPAT COST REDUCTION CONSULTANTS LTD Director 2013-09-02 CURRENT 2013-09-02 Active
JOHN PATRICK BYWATER T & E DESIGNS LTD Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN PATRICK BYWATER WENTWORTH PRINT GROUP FM LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2016-05-24
JOHN PATRICK BYWATER THE RUBY STUDIO LTD Director 2012-08-14 CURRENT 2011-06-14 Liquidation
JOHN PATRICK BYWATER RUBY PROM LTD Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-07-19
JOHN PATRICK BYWATER G W ASKEW LTD Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2015-01-30
JOHN PATRICK BYWATER LIBERTY TRADING (GB) LTD. Director 2011-01-21 CURRENT 2011-01-21 Liquidation
JOHN PATRICK BYWATER MERLIN BUILDING SYSTEMS (GB) LTD Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2016-01-12
JOHN PATRICK BYWATER HALSAM INVESTMENTS LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016
2016-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016
2015-11-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 20 POLLARD STREET EAST EASTLANDS MANCHESTER M40 7ET
2015-08-124.20STATEMENT OF AFFAIRS/4.19
2015-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-28GAZ1FIRST GAZETTE
2015-07-28GAZ1FIRST GAZETTE
2015-04-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BYWATER / 04/10/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0101/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANNETTE RENNICKS
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANNETTE RENNICKS
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG IKIN
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CROW
2014-04-04AP01DIRECTOR APPOINTED MR RICHARD STEVEN LAX
2014-04-04AP01DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079719110002
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0101/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IKIN / 01/04/2012
2012-05-31AP01DIRECTOR APPOINTED MR IAN CROW
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2012 FROM C/O CRAIG IKIN 67 ROSEWOOD DRIVE WINSFORD CHESHIRE CW7 2UZ UNITED KINGDOM
2012-03-25AP01DIRECTOR APPOINTED MRS JANNETTE RENNICKS
2012-03-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EASTLAND COLOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-02
Appointment of Liquidators2015-08-03
Resolutions for Winding-up2015-08-03
Meetings of Creditors2015-07-13
Fines / Sanctions
No fines or sanctions have been issued against EASTLAND COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding HLWKH 600 LIMITED
ALL ASSETS DEBENTURE 2012-03-30 Outstanding CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 EASTLAND COLOUR LIMITED

Intangible Assets
Patents
We have not found any records of EASTLAND COLOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLAND COLOUR LIMITED
Trademarks
We have not found any records of EASTLAND COLOUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTLAND COLOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-07-10 GBP £1,286
Manchester City Council 2012-07-10 GBP £1,286 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.

Outgoings
Business Rates/Property Tax
No properties were found where EASTLAND 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 TypeFinal Meetings
Defending partyEASTLAND COLOUR LIMITEDEvent Date2016-07-22
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 TypeAppointment of Liquidators
Defending partyEASTLAND COLOUR LIMITEDEvent Date2015-07-22
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 TypeResolutions for Winding-up
Defending partyEASTLAND COLOUR LIMITEDEvent Date2015-07-22
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 TypeMeetings of Creditors
Defending partyEASTLAND COLOUR LIMITEDEvent Date2015-07-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLAND 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 EASTLAND 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.