Dissolved
Dissolved 2015-11-17
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 Name | |
---|---|
LONDON COLNEY ANODISING CO. LIMITED | |
Legal Registered Office | |
LONDON ROAD CHELTENHAM | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS PHILIP WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HAROWICK |
Director | ||
JANE FRANCIS |
Company Secretary | ||
TREVOR WILLIAM FRANCIS |
Director | ||
GRETA FLORENCE FRANCIS |
Company Secretary | ||
GRETA FLORENCE FRANCIS |
Director | ||
WILLIAM JAMES ARTHUR FRANCIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.A.G.ENGINEERING COMPANY LIMITED | Director | 2017-06-20 | CURRENT | 1970-05-11 | Active | |
PBH PRECISION ENGINEERING CO. LIMITED | Director | 2017-06-20 | CURRENT | 1951-06-28 | Liquidation | |
BATH BUSINESS (GROUP) LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
ARKAY ENGINEERING LIMITED | Director | 2015-03-26 | CURRENT | 2004-02-17 | Dissolved 2018-04-10 | |
CITY ENGINEERING (BRISTOL) LIMITED | Director | 2013-09-30 | CURRENT | 2004-11-03 | Dissolved 2017-02-04 | |
GATEPOINT (SERVICES) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
TWYFORD PRECISION ENGINEERING (DEVON) LTD. | Director | 2012-06-13 | CURRENT | 1997-01-22 | Dissolved 2015-10-09 | |
GATEPOINT ESTATES LIMITED | Director | 2012-05-24 | CURRENT | 2012-04-10 | Dissolved 2014-07-01 | |
BATH BUSINESS HOLDINGS LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
STEWART & ALLEN (STROUD) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-01-07 | |
STEWART & ALLEN (LCA) LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-06-24 | |
ROYFAST SERVICES LIMITED | Director | 2011-06-14 | CURRENT | 2007-11-30 | Liquidation | |
BATH PERFORMANCE CARS LIMITED | Director | 2011-03-31 | CURRENT | 2001-06-08 | Dissolved 2013-11-19 | |
BATH PERFORMANCE & SPECIALIST CARS LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Dissolved 2014-01-07 | |
STEWART & ALLEN LIMITED | Director | 2010-08-24 | CURRENT | 1982-06-01 | Liquidation | |
VADABAR INTERNATIONAL LIMITED | Director | 2009-06-10 | CURRENT | 2009-05-14 | Liquidation | |
SUN PRECISION ENGINEERING LIMITED | Director | 2006-07-05 | CURRENT | 1992-07-20 | Dissolved 2016-06-10 | |
JARVIS & EVERED LIMITED | Director | 2005-07-21 | CURRENT | 1950-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAROWICK | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/05/10 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/01/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM PLOT Y LYON WAY ST ALBANS HERTS AL4 0LB | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED IAN HAROWICK | |
AP01 | DIRECTOR APPOINTED DOUGLAS PHILIP WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE FRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANCIS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363s | RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363a | RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 |
Final Meetings | 2015-06-03 |
Notices to Creditors | 2011-11-28 |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PUBLIC LIMITED COMPANY | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK LTD |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONDON COLNEY ANODISING CO. LIMITED | Event Date | 2011-11-22 |
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 Type | Final Meetings | |
Defending party | LONDON COLNEY ANODISING CO LIMITED | Event Date | 2011-11-22 |
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 Type | Proposal to Strike Off | |
Defending party | LONDON COLNEY ANODISING CO. LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON COLNEY ANODISING CO. LIMITED | Event Date | 2010-05-18 |
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. |