COLORGROUP LIMITED

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

    Company NameCOLORGROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COLORGROUP LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is COLORGROUP LIMITED located?

    Registered Office Address
    Park View Apartment24
    Greyfriars Road
    CF10 3AL Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of COLORGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATCHFIVE LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for COLORGROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for COLORGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 05, 2020 with updates

    4 pagesCS01
    X90KQPOQ

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA
    X8J27PKQ

    Notification of Dean Proctor as a person with significant control on Nov 18, 2018

    2 pagesPSC01
    X8J27P88

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01
    X7ZK1LD5

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA
    X7L9O4PT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from Coilcolor Building, Whitehead Estate, Docks Way Newport Gwent NP20 2NW to Park View Apartment24 Greyfriars Road Cardiff CF10 3AL on Mar 13, 2018

    1 pagesAD01
    X71M7M5L

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01
    X71M72A0

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA
    X71M70X7

    Cessation of Michelle Anne Proctor as a person with significant control on May 05, 2017

    1 pagesPSC07
    X71M6R60

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michelle Anne Proctor as a director on May 05, 2017

    1 pagesTM01
    X66I2FIY

    Confirmation statement made on Feb 05, 2017 with updates

    6 pagesCS01
    X5ZX121E

    Group of companies' accounts made up to Mar 31, 2016

    36 pagesAA
    A5MF046U

    Annual return made up to Feb 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 600
    SH01
    X51EBV5M

    Group of companies' accounts made up to Mar 31, 2015

    27 pagesAA
    A4MSZXHU

    Termination of appointment of Debra Ann Stanley as a director on Mar 30, 2015

    1 pagesTM01
    X45GCZMZ

    Termination of appointment of Debra Ann Stanley as a secretary on Mar 30, 2015

    1 pagesTM02
    X45GCZBD

    Annual return made up to Feb 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 600
    SH01
    X40W0RIJ

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

    29 pagesAA
    A3D9NTSO

    Annual return made up to Feb 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 600
    SH01
    X31I1FN6

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

    29 pagesAA
    A2I5D2RE

    Who are the officers of COLORGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCTOR, Dean Graham
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    WalesBritishDirector96350690002
    STANLEY, Debra Ann
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    Secretary
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    BritishAccountant82725480001
    THORNE, Michelle Anne
    1 Old Barry Road
    CF64 2NR Penarth
    South Glamorgan
    Secretary
    1 Old Barry Road
    CF64 2NR Penarth
    South Glamorgan
    BritishSales Executive50515690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HAWKINS, Christopher Alan
    6 Court Rise
    NP7 9YH Abergavenny
    Director
    6 Court Rise
    NP7 9YH Abergavenny
    BritishAccountant57652130001
    PROCTOR, Dean Graham
    Latelier
    Ty Gwyn Avenue
    CF23 5JJ Cardiff
    Director
    Latelier
    Ty Gwyn Avenue
    CF23 5JJ Cardiff
    BritishSales Director64042110005
    PROCTOR, Michelle Anne
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    Director
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    United KingdomBritishDirector50515690002
    STANLEY, Debra Ann
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    Director
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    United KingdomBritishFinancial Controller82725480001
    THORNE, Michelle Anne
    1 Old Barry Road
    CF64 2NR Penarth
    South Glamorgan
    Director
    1 Old Barry Road
    CF64 2NR Penarth
    South Glamorgan
    BritishSales Director50515690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COLORGROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Proctor
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    Nov 18, 2018
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    No
    Nationality: Welsh
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Michelle Anne Proctor
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    Apr 06, 2016
    Coilcolor Building, Whitehead
    Estate, Docks Way
    NP20 2NW Newport
    Gwent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dean Graham Proctor
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    Apr 06, 2016
    Greyfriars Road
    CF10 3AL Cardiff
    Park View Apartment24
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COLORGROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 28, 2013
    Delivered On Feb 12, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2013Registration of a charge (MG01)
    Debenture
    Created On May 25, 2010
    Delivered On May 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 31, 2008
    Delivered On Apr 04, 2008
    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 charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Jul 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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