COLDHARBOUR SYSTEMS LIMITED

COLDHARBOUR SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLDHARBOUR SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01894301
    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 COLDHARBOUR SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COLDHARBOUR SYSTEMS LIMITED located?

    Registered Office Address
    Smith Cooper
    158 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLDHARBOUR SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COLDHARBOUR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on Dec 12, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Director's details changed for Mr Wayne Andrew Story on Jul 02, 2018

    2 pagesCH01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Registered office address changed from C/O Civica Group Limited 2 Burston Road London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018

    1 pagesAD01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018

    1 pagesTM01

    Satisfaction of charge 018943010005 in full

    4 pagesMR04

    Satisfaction of charge 018943010004 in full

    4 pagesMR04

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Civica Uk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Appointment of Mr Wayne Story as a director on Jul 04, 2016

    2 pagesAP01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 6,248
    SH01

    Who are the officers of COLDHARBOUR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Secretary
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    185844080001
    ROWLAND, Phillip David
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritish147804610007
    STORY, Wayne Andrew
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    Director
    158 Edmund Street
    B3 2HB Birmingham
    Smith Cooper
    EnglandBritish203683330002
    BRAILSFORD, Richard William
    Maggs House 78 Queens Road
    Clifton
    BS8 1QX Bristol
    Avon
    Secretary
    Maggs House 78 Queens Road
    Clifton
    BS8 1QX Bristol
    Avon
    British28513800001
    PROCTOR, Roy
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Secretary
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    British206451450001
    DOWNING, Simon Richard
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish95005230002
    FOULK, Michael Jones Barnes
    Redstacks
    Shute Shelve
    BS26 2EA Axbridge
    Somerset
    Director
    Redstacks
    Shute Shelve
    BS26 2EA Axbridge
    Somerset
    British28513810002
    KILMISTER, James Ivor
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Director
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    United KingdomBritish59264950001
    LARTER, Zoe Ann
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Director
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    EnglandBritish153442290002
    MORETON, Michael Peter
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Director
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    United KingdomBritish62345620003
    PROCTOR, Roy
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Director
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    United KingdomBritish206451450001
    WILSON, Steven Terrence
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    Director
    The Courtyard
    Wraxall Hill, Wraxall
    BS48 1NA Bristol
    United KingdomBritish28513830003

    Who are the persons with significant control of COLDHARBOUR SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COLDHARBOUR SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 04, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Brief description
    Trademark, classes 9, 16 and 42, trademark registration number: UK00002026033, registration date: 20 september 1996. trademark, classes 9, 16 and 42, trademark registration number: UK00002026038,. Registration date: 20 september 1996. trademark, classes 9, 16 and 42, trademark registration number: UK00002063406,. Registration date: 14 february 1997.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (The "Security Agent")
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 1994
    Delivered On Jul 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Michael Jones Barnes Foulk
    Transactions
    • Jul 08, 1994Registration of a charge (395)
    • Jan 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1989
    Delivered On Feb 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    • Nov 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 12, 1988
    Delivered On Feb 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Feb 17, 1988Registration of a charge

    Does COLDHARBOUR SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2019Commencement of winding up
    Dec 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham
    practitioner
    Smith Cooper Limited, 158 Edmund Street
    B3 2HB Birmingham

    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