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

About Colton Parts Company Ltd
COLTON PARTS COMPANY LIMITED was founded on 2014-07-22 and had its registered office in 29 Wellington Street. The company was dissolved on the 2018-01-12 and is no longer trading or active.

Key Data
Company Name
COLTON PARTS COMPANY LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
 
Filing Information
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
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.
Companies with same name COLTON PARTS COMPANY LIMITED
The following companies were found which have the same name as COLTON PARTS COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLTON PARTS COMPANY LIMITED Unknown

Company Officers of COLTON PARTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ARTHUR BROOKES
Director 2015-02-23
SIMON MULLIN
Director 2014-07-22
MARK JAMES SAUNDERS
Director 2015-02-23
JAMES ROBERT SUMNER
Director 2014-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL WHITE
Company Secretary 2014-07-22 2015-01-31
A G SECRETARIAL LIMITED
Company Secretary 2014-07-22 2014-07-22
A G SECRETARIAL LIMITED
Director 2014-07-22 2014-07-22
ROGER HART
Director 2014-07-22 2014-07-22
INHOCO FORMATIONS LIMITED
Director 2014-07-22 2014-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ARTHUR BROOKES GOLDMAKE LIMITED Director 2016-03-11 CURRENT 1983-10-14 Dissolved 2017-02-21
EDWARD ARTHUR BROOKES PARTS DIRECT LIMITED Director 2015-02-23 CURRENT 1991-09-11 Active - Proposal to Strike off
EDWARD ARTHUR BROOKES AP101 LIMITED Director 2015-02-23 CURRENT 2012-05-25 Dissolved 2018-04-17
EDWARD ARTHUR BROOKES THE AUTOPARTS PEOPLE LIMITED Director 2015-02-23 CURRENT 2014-08-11 Active - Proposal to Strike off
EDWARD ARTHUR BROOKES ANDREW PAGE LIMITED Director 2015-02-23 CURRENT 1980-06-18 In Administration/Administrative Receiver
EDWARD ARTHUR BROOKES AP102 LIMITED Director 2015-02-23 CURRENT 1982-08-04 In Administration
SIMON MULLIN THE AUTOPARTS PEOPLE LIMITED Director 2014-08-20 CURRENT 2014-08-11 Active - Proposal to Strike off
MARK JAMES SAUNDERS ST REALISATIONS 2019 LIMITED Director 2017-08-15 CURRENT 1999-07-14 Liquidation
MARK JAMES SAUNDERS GOLDMAKE LIMITED Director 2016-03-11 CURRENT 1983-10-14 Dissolved 2017-02-21
MARK JAMES SAUNDERS SOLID AUTO (U.K.) LIMITED Director 2016-03-11 CURRENT 1989-11-27 In Administration/Administrative Receiver
MARK JAMES SAUNDERS PARTS DIRECT LIMITED Director 2015-02-23 CURRENT 1991-09-11 Active - Proposal to Strike off
MARK JAMES SAUNDERS AP101 LIMITED Director 2015-02-23 CURRENT 2012-05-25 Dissolved 2018-04-17
MARK JAMES SAUNDERS ANDREW PAGE LIMITED Director 2015-02-23 CURRENT 1980-06-18 In Administration/Administrative Receiver
MARK JAMES SAUNDERS AP102 LIMITED Director 2015-02-23 CURRENT 1982-08-04 In Administration
MARK JAMES SAUNDERS MARK SAUNDERS CONSULTING LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2017-03-28
JAMES ROBERT SUMNER THE AUTOPARTS PEOPLE LIMITED Director 2014-12-22 CURRENT 2014-08-11 Active - Proposal to Strike off
JAMES ROBERT SUMNER PARTS DIRECT LIMITED Director 2014-02-27 CURRENT 1991-09-11 Active - Proposal to Strike off
JAMES ROBERT SUMNER AP101 LIMITED Director 2014-02-27 CURRENT 2012-05-25 Dissolved 2018-04-17
JAMES ROBERT SUMNER ANDREW PAGE LIMITED Director 2014-02-27 CURRENT 1980-06-18 In Administration/Administrative Receiver
JAMES ROBERT SUMNER AP102 LIMITED Director 2014-02-27 CURRENT 1982-08-04 In Administration
JAMES ROBERT SUMNER J SUMNER LIMITED Director 2013-01-23 CURRENT 2013-01-23 Liquidation

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
2018-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-12AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/04/2017
2016-12-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM APSON HOUSE BULLERTHORPE LANE COLTON MILL LEEDS LS15 9JN
2016-10-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0109/06/16 FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091424850004
2015-07-30AR0122/07/15 FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR EDWARD ARTHUR BROOKES
2015-03-24AP01DIRECTOR APPOINTED MR MARK JAMES SAUNDERS
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY PHIL WHITE
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 091424850003
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091424850002
2014-08-30TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2014-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2014-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2014-08-30AA01CURREXT FROM 31/07/2015 TO 30/09/2015
2014-08-30AP03SECRETARY APPOINTED PHIL WHITE
2014-08-30AP01DIRECTOR APPOINTED SIMON MULLIN
2014-08-30AP01DIRECTOR APPOINTED MR JAMES ROBERT SUMNER
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091424850001
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to COLTON PARTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2017-08-03
Fines / Sanctions
No fines or sanctions have been issued against COLTON PARTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COLTON PARTS COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COLTON PARTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTON PARTS COMPANY LIMITED
Trademarks
We have not found any records of COLTON PARTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTON PARTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where COLTON PARTS COMPANY 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 Type
Defending partyCOLTON PARTS COMPANY LIMITEDEvent Date2016-10-04
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 TypeOther Corporate Insolvency Notices
Defending partyCOLTON PARTS COMPANY LIMITEDEvent Date2016-10-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLTON PARTS COMPANY 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 COLTON PARTS COMPANY 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.
    Other companies at postcode LS1