COLOURMAIL PROPERTIES LIMITED

COLOURMAIL PROPERTIES LIMITED

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

    Company NameCOLOURMAIL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04189499
    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 COLOURMAIL PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLOURMAIL PROPERTIES LIMITED located?

    Registered Office Address
    Midlands Business Recovery Alpha House
    Tipton Street
    DY3 1HE Sedgley
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COLOURMAIL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GT CHESHIRE & SONS, LIMITEDMay 31, 2001May 31, 2001
    GREEN GOLF LIMITEDMar 29, 2001Mar 29, 2001

    What are the latest accounts for COLOURMAIL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for COLOURMAIL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLOURMAIL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 24, 2016

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from Coventry Street Kidderminster Worcestershire DY10 2BG to Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE on Sep 09, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2015

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2014

    8 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfers of shares approved 03/02/2015
    RES13

    Annual return made up to Mar 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 720
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Mar 29, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Mar 29, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian Keith Wilson on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Raymond Bignell on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Alan Watts on Mar 29, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    3 pagesAA

    Certificate of change of name

    Company name changed gt cheshire & sons, LIMITED\certificate issued on 11/01/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2010

    Change company name resolution on Dec 15, 2009

    RES15

    Who are the officers of COLOURMAIL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Kenneth John
    113 Ridge Road
    DY6 9RG Kingswinford
    West Midlands
    Secretary
    113 Ridge Road
    DY6 9RG Kingswinford
    West Midlands
    British2780930001
    BIGNELL, Raymond David
    1b Nursery Road
    SK8 6HN Cheadle Hulme
    Cheshire
    Director
    1b Nursery Road
    SK8 6HN Cheadle Hulme
    Cheshire
    United KingdomBritish75547730001
    WATTS, Alan
    The Cedars
    1 Oakden Place
    DY11 6BP Kidderminster
    Worcestershire
    Director
    The Cedars
    1 Oakden Place
    DY11 6BP Kidderminster
    Worcestershire
    United KingdomBritish75547840002
    WILSON, Brian Keith
    Frogs Hall Broome Bank
    Newnham Bridge
    WR15 8NX Tenbury Wells
    Worcestershire
    Director
    Frogs Hall Broome Bank
    Newnham Bridge
    WR15 8NX Tenbury Wells
    Worcestershire
    United KingdomBritish2756300002
    JENNINGS, Jane Emma
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Secretary
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    British69952420001
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    British76951010001
    WILSON, Brian Keith
    Frogs Hall Broome Bank
    Newnham Bridge
    WR15 8NX Tenbury Wells
    Worcestershire
    Director
    Frogs Hall Broome Bank
    Newnham Bridge
    WR15 8NX Tenbury Wells
    Worcestershire
    United KingdomBritish2756300002

    Does COLOURMAIL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 25, 2001
    Delivered On Jun 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as green golf limited 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
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2001Registration of a charge (395)
    • Oct 09, 2015Satisfaction of a charge (MR04)

    Does COLOURMAIL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2016Due to be dissolved on
    Aug 25, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ronald Brindley
    Alpha House Tipton Street
    DY3 1HE Sedgley
    West Midlands
    practitioner
    Alpha House Tipton Street
    DY3 1HE Sedgley
    West Midlands

    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