COLORGROUP LIMITED
Overview
Company Name | COLORGROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03504906 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLORGROUP LIMITED?
Company Name | From | Until |
---|---|---|
WATCHFIVE LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for COLORGROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for COLORGROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Notification of Dean Proctor as a person with significant control on Nov 18, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Cessation of Michelle Anne Proctor as a person with significant control on May 05, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michelle Anne Proctor as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 36 pages | AA | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 27 pages | AA | ||||||||||
Termination of appointment of Debra Ann Stanley as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debra Ann Stanley as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 29 pages | AA | ||||||||||
Who are the officers of COLORGROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PROCTOR, Dean Graham | Director | Greyfriars Road CF10 3AL Cardiff Park View Apartment24 Wales | Wales | British | Director | 96350690002 | ||||
STANLEY, Debra Ann | Secretary | Coilcolor Building, Whitehead Estate, Docks Way NP20 2NW Newport Gwent | British | Accountant | 82725480001 | |||||
THORNE, Michelle Anne | Secretary | 1 Old Barry Road CF64 2NR Penarth South Glamorgan | British | Sales Executive | 50515690001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HAWKINS, Christopher Alan | Director | 6 Court Rise NP7 9YH Abergavenny | British | Accountant | 57652130001 | |||||
PROCTOR, Dean Graham | Director | Latelier Ty Gwyn Avenue CF23 5JJ Cardiff | British | Sales Director | 64042110005 | |||||
PROCTOR, Michelle Anne | Director | Coilcolor Building, Whitehead Estate, Docks Way NP20 2NW Newport Gwent | United Kingdom | British | Director | 50515690002 | ||||
STANLEY, Debra Ann | Director | Coilcolor Building, Whitehead Estate, Docks Way NP20 2NW Newport Gwent | United Kingdom | British | Financial Controller | 82725480001 | ||||
THORNE, Michelle Anne | Director | 1 Old Barry Road CF64 2NR Penarth South Glamorgan | British | Sales Director | 50515690001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COLORGROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Dean Proctor | Nov 18, 2018 | Greyfriars Road CF10 3AL Cardiff Park View Apartment24 Wales | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
Ms Michelle Anne Proctor | Apr 06, 2016 | Coilcolor Building, Whitehead Estate, Docks Way NP20 2NW Newport Gwent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Dean Graham Proctor | Apr 06, 2016 | Greyfriars Road CF10 3AL Cardiff Park View Apartment24 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Does COLORGROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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