COLSON CASTORS LIMITED

COLSON CASTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLSON CASTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00411142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COLSON CASTORS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is COLSON CASTORS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COLSON CASTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLSON CASTORS (EUROPE) LIMITED Aug 01, 1983Aug 01, 1983
    WELCOMME & SAXBY LIMITEDMay 22, 1946May 22, 1946

    What are the latest accounts for COLSON CASTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for COLSON CASTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 02, 2020

    15 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ12 - secretary of state's release
    3 pagesLIQ MISC

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 02, 2019

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Statement of administrator's proposal

    40 pages2.17B

    Registered office address changed from -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 16, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 004111420001 in full

    1 pagesMR04

    Registration of charge 004111420002, created on May 13, 2016

    4 pagesMR01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 7,500,000
    SH01

    Termination of appointment of Richard William White as a director on Apr 18, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Termination of appointment of John Hinds as a director on May 01, 2015

    1 pagesTM01

    Termination of appointment of Derrick James Towell as a director on May 01, 2015

    1 pagesTM01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 7,500,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    27 pagesAA

    Who are the officers of COLSON CASTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHIES, John Andrew
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    190475610001
    BLASHILL, Thomas William
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United StatesAmerican181117260001
    SMITHIES, John Andrew
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish153425220003
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Secretary
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    British51615270002
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Secretary
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    British107375020001
    WEBB, Karl
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    Secretary
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    British83233170002
    ALLEN, Paul David
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    Director
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    British129651850001
    BOCKRATH, Joseph Francis
    2202 Morningside Drive
    Jonesboro Arkansas 72401
    FOREIGN Usa
    Director
    2202 Morningside Drive
    Jonesboro Arkansas 72401
    FOREIGN Usa
    American34780210001
    CHAHALIS, Scott Christian
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    Director
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    UsaUnited States157829560001
    CIVIL, Gordon Samuel
    1 Hewell Close
    DY6 7RQ Kingswinford
    West Midlands
    Director
    1 Hewell Close
    DY6 7RQ Kingswinford
    West Midlands
    British9724440001
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    EnglandBritish51615270002
    GILL, Edward Francis
    2010 White Lane
    FOREIGN Jonesboro
    Arkansas 72401
    Usa
    Director
    2010 White Lane
    FOREIGN Jonesboro
    Arkansas 72401
    Usa
    Us9724450001
    HINDS, John
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    Director
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    UsaAmerican185679720001
    LILLY, Robert
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    Director
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    EnglandBritish97998580001
    MACKENZIE, Andrew
    Somerford Road
    BH23 3PZ Christchurch
    The Revvo Castor Company
    Dorset
    United Kingdom
    Director
    Somerford Road
    BH23 3PZ Christchurch
    The Revvo Castor Company
    Dorset
    United Kingdom
    United KingdomBritish107273470001
    MORRIS, Michael
    Worms Ash Barn
    Cockshutt Lane Dodford
    B61 9AT Bromsgrove
    Worcestershire
    Director
    Worms Ash Barn
    Cockshutt Lane Dodford
    B61 9AT Bromsgrove
    Worcestershire
    British38069280001
    NEWEY, Frank
    Knoll House 49 St Johns Hill
    Shenstone
    WS14 0JD Lichfield
    Staffordshire
    Director
    Knoll House 49 St Johns Hill
    Shenstone
    WS14 0JD Lichfield
    Staffordshire
    British65314090001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PRITZKER, Robert Alan
    1n Franklin Ste 2420
    FOREIGN Chicago
    Illinois 60606
    Usa
    Director
    1n Franklin Ste 2420
    FOREIGN Chicago
    Illinois 60606
    Usa
    United StatesAmerican47230840001
    SCREEN, Stafford Thomas
    66 Stevens Road
    Wollaston
    DY9 0XN Stourbridge
    West Midlands
    Director
    66 Stevens Road
    Wollaston
    DY9 0XN Stourbridge
    West Midlands
    British9724460001
    SMITH, Andrew Iain Blair
    Somerford Road
    BH23 3PZ Christchurch
    The Revvo Castor Company
    Dorset
    United Kingdom
    Director
    Somerford Road
    BH23 3PZ Christchurch
    The Revvo Castor Company
    Dorset
    United Kingdom
    United KingdomBritish107055240003
    SMITH, Christopher Joseph
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    Director
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    UsaAmerican157830370001
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Director
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    United KingdomBritish107375020001
    TUCKER, Louhon
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    Director
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    United StatesAmerican98409710001
    VAN GEEL, Edouard Alphonse Francois
    De Tinneweide 139
    3901 Kj Veenendaal
    FOREIGN Netherlands
    Director
    De Tinneweide 139
    3901 Kj Veenendaal
    FOREIGN Netherlands
    Belgian33815420002
    WEBB, Karl
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    Director
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    British83233170002
    WHITE, Richard William
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    Director
    -, Golds Green Works
    Bagnall Street Hill Top
    B70 0TS West Bromwich
    West Midlands
    EnglandBritish184103760001

    Does COLSON CASTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 13, 2016
    Delivered On May 20, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)

    Does COLSON CASTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Administration started
    Jan 03, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jan 03, 2018Commencement of winding up
    Jun 22, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0