Dissolved
Dissolved 2018-01-12
Company Information for COLTON PARTS COMPANY LIMITED
29 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
09142485
Private Limited Company
Dissolved Dissolved 2018-01-12 |
Company Name | |
---|---|
COLTON PARTS COMPANY LIMITED | |
Legal Registered Office | |
29 WELLINGTON STREET LEEDS | |
Company Number | 09142485 | |
---|---|---|
Date formed | 2014-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-01-12 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-21 16:50:51 |
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 | ||
---|---|---|---|---|
COLTON PARTS COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ARTHUR BROOKES |
||
SIMON MULLIN |
||
MARK JAMES SAUNDERS |
||
JAMES ROBERT SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHIL WHITE |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDMAKE LIMITED | Director | 2016-03-11 | CURRENT | 1983-10-14 | Dissolved 2017-02-21 | |
PARTS DIRECT LIMITED | Director | 2015-02-23 | CURRENT | 1991-09-11 | Active - Proposal to Strike off | |
AP101 LIMITED | Director | 2015-02-23 | CURRENT | 2012-05-25 | Dissolved 2018-04-17 | |
THE AUTOPARTS PEOPLE LIMITED | Director | 2015-02-23 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
ANDREW PAGE LIMITED | Director | 2015-02-23 | CURRENT | 1980-06-18 | In Administration/Administrative Receiver | |
AP102 LIMITED | Director | 2015-02-23 | CURRENT | 1982-08-04 | In Administration | |
THE AUTOPARTS PEOPLE LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
ST REALISATIONS 2019 LIMITED | Director | 2017-08-15 | CURRENT | 1999-07-14 | Liquidation | |
GOLDMAKE LIMITED | Director | 2016-03-11 | CURRENT | 1983-10-14 | Dissolved 2017-02-21 | |
SOLID AUTO (U.K.) LIMITED | Director | 2016-03-11 | CURRENT | 1989-11-27 | In Administration/Administrative Receiver | |
PARTS DIRECT LIMITED | Director | 2015-02-23 | CURRENT | 1991-09-11 | Active - Proposal to Strike off | |
AP101 LIMITED | Director | 2015-02-23 | CURRENT | 2012-05-25 | Dissolved 2018-04-17 | |
ANDREW PAGE LIMITED | Director | 2015-02-23 | CURRENT | 1980-06-18 | In Administration/Administrative Receiver | |
AP102 LIMITED | Director | 2015-02-23 | CURRENT | 1982-08-04 | In Administration | |
MARK SAUNDERS CONSULTING LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2017-03-28 | |
THE AUTOPARTS PEOPLE LIMITED | Director | 2014-12-22 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
PARTS DIRECT LIMITED | Director | 2014-02-27 | CURRENT | 1991-09-11 | Active - Proposal to Strike off | |
AP101 LIMITED | Director | 2014-02-27 | CURRENT | 2012-05-25 | Dissolved 2018-04-17 | |
ANDREW PAGE LIMITED | Director | 2014-02-27 | CURRENT | 1980-06-18 | In Administration/Administrative Receiver | |
AP102 LIMITED | Director | 2014-02-27 | CURRENT | 1982-08-04 | In Administration | |
J SUMNER LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2017 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM APSON HOUSE BULLERTHORPE LANE COLTON MILL LEEDS LS15 9JN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424850004 | |
AR01 | 22/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD ARTHUR BROOKES | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES SAUNDERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHIL WHITE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424850003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424850002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
AA01 | CURREXT FROM 31/07/2015 TO 30/09/2015 | |
AP03 | SECRETARY APPOINTED PHIL WHITE | |
AP01 | DIRECTOR APPOINTED SIMON MULLIN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT SUMNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091424850001 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-08-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as COLTON PARTS COMPANY LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COLTON PARTS COMPANY LIMITED | Event Date | 2016-10-04 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2854 Office Holder Details: Toby Scott Underwood and Ian David Green (IP numbers 9270 and 9045 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL and Peter David Dickens (IP number 13210 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 October 2016 . Further information about these cases is available from Clare Davison at the offices of PricewaterhouseCoopers LLP on 0113 289 4062 or 0113 289 4445 or at Charlotte.e.smith@uk.pwc.com. | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | COLTON PARTS COMPANY LIMITED | Event Date | 2016-10-04 |
In the High Court of Justice Chancery Division Manchester District Registry case number 2855 NOTICE IS HEREBY GIVEN creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators at c/o PricewaterhouseCoopers LLP Central Square, 29 Wellington Street, Leeds LS1 4DL by 25 August 2017 If so required by notice from the Joint Administrators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved Office Holder Details: Toby Scott Underwood (IP No. 9270 ) and Ian David Green (IP No. 9045) both of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL and Peter David Dickens (IP No. 13210) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Manchester, M2 3PW. Date of Appointment: 4 October 2016. Further information is available from clare.n.davison@uk.pwc.com Toby Scott Underwood, Ian David Green and Peter David Dickens, Joint Administrators | |||
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. |