Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON COLNEY ANODISING CO. LIMITED
Company Information for

LONDON COLNEY ANODISING CO. LIMITED

LONDON ROAD, CHELTENHAM, GL52,
Company Registration Number
00970720
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About London Colney Anodising Co. Ltd
LONDON COLNEY ANODISING CO. LIMITED was founded on 1970-01-22 and had its registered office in London Road. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
LONDON COLNEY ANODISING CO. LIMITED
 
Legal Registered Office
LONDON ROAD
CHELTENHAM
 
Filing Information
Company Number 00970720
Date formed 1970-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2015-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 15:52:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON COLNEY ANODISING CO. LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS PHILIP WATSON
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HAROWICK
Director 2009-11-04 2010-06-30
JANE FRANCIS
Company Secretary 2004-08-21 2009-11-04
TREVOR WILLIAM FRANCIS
Director 1991-01-03 2009-11-04
GRETA FLORENCE FRANCIS
Company Secretary 1991-01-03 2004-08-21
GRETA FLORENCE FRANCIS
Director 1991-01-03 2004-08-21
WILLIAM JAMES ARTHUR FRANCIS
Director 1991-01-03 2004-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS PHILIP WATSON M.A.G.ENGINEERING COMPANY LIMITED Director 2017-06-20 CURRENT 1970-05-11 Active
DOUGLAS PHILIP WATSON PBH PRECISION ENGINEERING CO. LIMITED Director 2017-06-20 CURRENT 1951-06-28 Liquidation
DOUGLAS PHILIP WATSON BATH BUSINESS (GROUP) LTD Director 2015-10-20 CURRENT 2015-10-20 Active
DOUGLAS PHILIP WATSON ARKAY ENGINEERING LIMITED Director 2015-03-26 CURRENT 2004-02-17 Dissolved 2018-04-10
DOUGLAS PHILIP WATSON CITY ENGINEERING (BRISTOL) LIMITED Director 2013-09-30 CURRENT 2004-11-03 Dissolved 2017-02-04
DOUGLAS PHILIP WATSON GATEPOINT (SERVICES) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
DOUGLAS PHILIP WATSON TWYFORD PRECISION ENGINEERING (DEVON) LTD. Director 2012-06-13 CURRENT 1997-01-22 Dissolved 2015-10-09
DOUGLAS PHILIP WATSON GATEPOINT ESTATES LIMITED Director 2012-05-24 CURRENT 2012-04-10 Dissolved 2014-07-01
DOUGLAS PHILIP WATSON BATH BUSINESS HOLDINGS LTD Director 2011-08-09 CURRENT 2011-08-09 Active
DOUGLAS PHILIP WATSON STEWART & ALLEN (STROUD) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN (LCA) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2014-06-24
DOUGLAS PHILIP WATSON ROYFAST SERVICES LIMITED Director 2011-06-14 CURRENT 2007-11-30 Liquidation
DOUGLAS PHILIP WATSON BATH PERFORMANCE CARS LIMITED Director 2011-03-31 CURRENT 2001-06-08 Dissolved 2013-11-19
DOUGLAS PHILIP WATSON BATH PERFORMANCE & SPECIALIST CARS LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2014-01-07
DOUGLAS PHILIP WATSON STEWART & ALLEN LIMITED Director 2010-08-24 CURRENT 1982-06-01 Liquidation
DOUGLAS PHILIP WATSON VADABAR INTERNATIONAL LIMITED Director 2009-06-10 CURRENT 2009-05-14 Liquidation
DOUGLAS PHILIP WATSON SUN PRECISION ENGINEERING LIMITED Director 2006-07-05 CURRENT 1992-07-20 Dissolved 2016-06-10
DOUGLAS PHILIP WATSON JARVIS & EVERED LIMITED Director 2005-07-21 CURRENT 1950-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT
2011-11-254.20STATEMENT OF AFFAIRS/4.19
2011-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAROWICK
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-26DISS40DISS40 (DISS40(SOAD))
2010-05-25LATEST SOC25/05/10 STATEMENT OF CAPITAL;GBP 300
2010-05-25AR0103/01/10 FULL LIST
2010-05-18GAZ1FIRST GAZETTE
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM PLOT Y LYON WAY ST ALBANS HERTS AL4 0LB
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-20AP01DIRECTOR APPOINTED IAN HAROWICK
2009-11-20AP01DIRECTOR APPOINTED DOUGLAS PHILIP WATSON
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY JANE FRANCIS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANCIS
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-01-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-10363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-06363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-12363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-13363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-14363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-10363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-23363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-29363sRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-24363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-20363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-01-27AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-03363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1994-01-28AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-01-18363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-01-15363sRETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS
1992-12-11AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-03-30AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-01-02363sRETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS
1991-01-22AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-01-22363aRETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS
1990-01-12AAFULL ACCOUNTS MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to LONDON COLNEY ANODISING CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-03
Notices to Creditors2011-11-28
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against LONDON COLNEY ANODISING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-05 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1989-06-23 Satisfied THE CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
CHARGE 1983-09-29 Satisfied MIDLAND BANK PLC
CHARGE 1980-01-17 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of LONDON COLNEY ANODISING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON COLNEY ANODISING CO. LIMITED
Trademarks
We have not found any records of LONDON COLNEY ANODISING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON COLNEY ANODISING CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as LONDON COLNEY ANODISING CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON COLNEY ANODISING CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLONDON COLNEY ANODISING CO. LIMITEDEvent Date2011-11-22
In accordance with rule 4.106, I, David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 22 November 2011 I was appointed Liquidator of London Colney Anodising Co Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 16 December 2011 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. David Neil Hughes Liquidator : David Neil Hughes (IP Number 8817) of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 22 November 2011. The Companys registered office is Priory Lodge, London Road, Cheltenham, Glos GL52 6HH and the Companys principal trading address is Y Plot, Lyon Way, Hatfield Road, St Albans, AL4 0LB.
 
Initiating party Event TypeFinal Meetings
Defending partyLONDON COLNEY ANODISING CO LIMITEDEvent Date2011-11-22
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of London Colney Anodising Co Limited will be held at Janes, Priory Lodge, London Road, Cheltenham Glos GL52 6HH on 29 July 2015 at 9.45 am, to be followed at 10.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH, no later than 12 noon on the preceding day. David Neil Hughes (IP Number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of the Company on 22 November 2011 . Further information about this case is available from the offices of Janes on 01242 239099 . D N Hughes , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON COLNEY ANODISING CO. LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON COLNEY ANODISING CO. LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON COLNEY ANODISING CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON COLNEY ANODISING CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.