Company Information for COLOUR TRANSFORMATION LTD
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
01457429
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COLOUR TRANSFORMATION LTD | ||
Legal Registered Office | ||
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET 49 DUKE STREET DARLINGTON DL3 7SD Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 01457429 | |
---|---|---|
Company ID Number | 01457429 | |
Date formed | 1979-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-04-30 | |
Return next due | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-08 02:02:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLOUR TRANSFORMATIONZ LIMITED | 6 & 7 SINCLAIR COURT FARADAY ROAD GT YARMOUTH NORFOLK NR31 0NH | Active - Proposal to Strike off | Company formed on the 2021-03-02 |
Officer | Role | Date Appointed |
---|---|---|
MURRAY STEPHAN COTTENHAM |
||
ROBERT JOHN LORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES DAVID BURKAM |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert John Lord on 2010-03-18 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COLOUR FOR BUILDINGS LIMITED CERTIFICATE ISSUED ON 26/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/98 | |
363s | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363b | RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/87 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/86 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/89 FROM: WILLIAM MORRIS YARD LEWES ROAD FOREST ROW SUSSEX RH18 5NW |
Resolutions for Winding-up | 2017-04-11 |
Appointment of Liquidators | 2017-04-11 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOUR TRANSFORMATION LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLOUR TRANSFORMATION LTD are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COLOUR TRANSFORMATION LTD | Event Date | 2017-04-05 |
At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 5 April 2017 the SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1.That the Company be wound up voluntarily; and 2.That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Christopher Horner 16150 Liquidator Robson Scott Associates 49 Duke Street, Darlington, DL3 7SD e nquiries@robsonscott.co.uk 01325 365 950 Christian Thal-Jantzen : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLOUR TRANSFORMATION LTD | Event Date | 2017-04-05 |
Liquidator's name and address: Christopher Horner , Robson Scott Associates , 49 Duke Street, Darlington, DL3 7SD enquiries@robsonscott.co.uk 01325 365 950 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLOUR TRANSFORMATION LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held remotely on 5 April 2017 at 10.15am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates, telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. | |||
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. |