Dissolved 2018-06-20
Company Information for COLFIO LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
08156035
Private Limited Company
Dissolved Dissolved 2018-06-20 |
Company Name | |
---|---|
COLFIO LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 08156035 | |
---|---|---|
Date formed | 2012-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2018-06-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-27 11:21:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLFIO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN STUART SHIMMIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY ANNE SHIMMIN |
Director | ||
COLIN WILLIAM SHIMMIN |
Director | ||
FIONA ELIZABETH JANE SHIMMIN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE MANUFACTURING LIMITED | Director | 2017-01-01 | CURRENT | 2001-05-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | COMPANY BE WOUND UP VOLUNTARILY 30/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 14 RED PIKE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 1SH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY SHIMMIN | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHIMMIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARTIN STUART SHIMMIN | |
AP01 | DIRECTOR APPOINTED KELLY ANNE SHIMMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA SHIMMIN | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 20 DELAVOR ROAD HESWALL WIRRAL MERSEYSIDE CH60 4RW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED COLIN WILLIAM SHIMMIN | |
AP01 | DIRECTOR APPOINTED FIONA ELIZABETH JANE SHIMMIN | |
AA01 | CURRSHO FROM 31/07/2013 TO 30/04/2013 | |
SH01 | 25/07/12 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-07-12 |
Appointment of Liquidators | 2017-07-12 |
Resolutions for Winding-up | 2017-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 COLFIO LIMITED
Cash Bank In Hand | 2013-04-30 | £ 99,869 |
---|---|---|
Shareholder Funds | 2013-04-30 | £ 99,743 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLFIO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COLFIO LIMITED | Event Date | 2017-07-06 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 30 June 2017, are required, on or before 5 August 2017 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Ian C Brown on 0151 236 4331 or by email at be@parkinsbooth.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLFIO LIMITED | Event Date | 2017-06-30 |
Ian C Brown and John P Fisher of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . For further details contact: Ian C Brown on 0151 236 4331 or by email at Be@parkinsbooth.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLFIO LIMITED | Event Date | 2017-06-30 |
At a General Meeting of the above-named Company, duly convened and held at 3 Blackstairs Road, Little Sutton, Wirral CH66 1TX on 30 June 2017 at 4.45 pm the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420) and Ian C Brown (IP No 8621) both of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: John P Fisher on 0151 236 4331 or by email at jpf@parkinsbooth.co.uk . | |||
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. |