COLDHARBOUR SYSTEMS LIMITED
Overview
| Company Name | COLDHARBOUR SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01894301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COLDHARBOUR SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COLDHARBOUR SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Wayne Andrew Story on Jul 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Phillip David Rowland on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 018943010005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 018943010004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Civica Uk Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Wayne Story as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COLDHARBOUR SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 158 Edmund Street B3 2HB Birmingham Smith Cooper | 185844080001 | |||||||
| ROWLAND, Phillip David | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | England | British | 147804610007 | |||||
| STORY, Wayne Andrew | Director | 158 Edmund Street B3 2HB Birmingham Smith Cooper | England | British | 203683330002 | |||||
| BRAILSFORD, Richard William | Secretary | Maggs House 78 Queens Road Clifton BS8 1QX Bristol Avon | British | 28513800001 | ||||||
| PROCTOR, Roy | Secretary | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | British | 206451450001 | ||||||
| DOWNING, Simon Richard | Director | Burston Road SW15 6AR London 2 England | England | British | 95005230002 | |||||
| FOULK, Michael Jones Barnes | Director | Redstacks Shute Shelve BS26 2EA Axbridge Somerset | British | 28513810002 | ||||||
| KILMISTER, James Ivor | Director | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | United Kingdom | British | 59264950001 | |||||
| LARTER, Zoe Ann | Director | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | England | British | 153442290002 | |||||
| MORETON, Michael Peter | Director | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | United Kingdom | British | 62345620003 | |||||
| PROCTOR, Roy | Director | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | United Kingdom | British | 206451450001 | |||||
| WILSON, Steven Terrence | Director | The Courtyard Wraxall Hill, Wraxall BS48 1NA Bristol | United Kingdom | British | 28513830003 |
Who are the persons with significant control of COLDHARBOUR SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Uk Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLDHARBOUR SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COLDHARBOUR SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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