COLOURMAIL PROPERTIES LIMITED
Overview
| Company Name | COLOURMAIL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04189499 |
| 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 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 Address | No |
What were the previous names of COLOURMAIL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GT CHESHIRE & SONS, LIMITED | May 31, 2001 | May 31, 2001 |
| GREEN GOLF LIMITED | Mar 29, 2001 | Mar 29, 2001 |
What are the latest accounts for COLOURMAIL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for COLOURMAIL PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COLOURMAIL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2016 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Brian Keith Wilson on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Raymond Bignell on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Watts on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed gt cheshire & sons, LIMITED\certificate issued on 11/01/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of COLOURMAIL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALE, Kenneth John | Secretary | 113 Ridge Road DY6 9RG Kingswinford West Midlands | British | 2780930001 | ||||||
| BIGNELL, Raymond David | Director | 1b Nursery Road SK8 6HN Cheadle Hulme Cheshire | United Kingdom | British | 75547730001 | |||||
| WATTS, Alan | Director | The Cedars 1 Oakden Place DY11 6BP Kidderminster Worcestershire | United Kingdom | British | 75547840002 | |||||
| WILSON, Brian Keith | Director | Frogs Hall Broome Bank Newnham Bridge WR15 8NX Tenbury Wells Worcestershire | United Kingdom | British | 2756300002 | |||||
| JENNINGS, Jane Emma | Secretary | Firleigh Low Habberley DY11 5RA Kidderminster Worcestershire | British | 69952420001 | ||||||
| BENNETT, Paul Richard | Director | 1 Ennerdale Drive B63 1HL Halesowen West Midlands | British | 76951010001 | ||||||
| WILSON, Brian Keith | Director | Frogs Hall Broome Bank Newnham Bridge WR15 8NX Tenbury Wells Worcestershire | United Kingdom | British | 2756300002 |
Does COLOURMAIL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does COLOURMAIL PROPERTIES 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