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

COLTRADE LIMITED

BEACONSFIELD, BUCKINGHAMSHIRE, HP9,
Company Registration Number
01982473
Private Limited Company
Dissolved

Dissolved 2016-06-29

Company Overview

About Coltrade Ltd
COLTRADE LIMITED was founded on 1986-01-27 and had its registered office in Beaconsfield. The company was dissolved on the 2016-06-29 and is no longer trading or active.

Key Data
Company Name
COLTRADE LIMITED
 
Legal Registered Office
BEACONSFIELD
BUCKINGHAMSHIRE
 
Filing Information
Company Number 01982473
Date formed 1986-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-10 00:44:55
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.
Companies with same name COLTRADE LIMITED
The following companies were found which have the same name as COLTRADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Coltrade Corp Maryland Unknown
COLTRADE CORP 1395 BRICKELL AVENUE MIAMI FL 33131 Active Company formed on the 2021-03-01
COLTRADE ENTERPRISES, INC. 8880 NORTHWEST 20TH STREET SUITE J MIAMI FL 33172 Inactive Company formed on the 1997-09-22
COLTRADE HD LLC Georgia Unknown
COLTRADE HD LLC Georgia Unknown
COLTRADE INTERNATIONAL LIMITED 5165 SHERBROOKE STREET WEST SUITE 319 MONTREAL Quebec H4A1T6 Dissolved Company formed on the 1977-03-08
COLTRADE INTERNATIONAL INCORPORATED New Jersey Unknown
COLTRADE LTD 58 THE ICON SOUTHERNHAY BASILDON ESSEX SS14 1FG Active - Proposal to Strike off Company formed on the 2018-07-25
COLTRADE ONLINE CO 13727 SW 152ND STREET, #1037 MIAMI FL 33177 Inactive Company formed on the 2019-07-29
COLTRADE, INC. IMPORT AND EXPORT 1335 W 68TH ST HIALEAH FL 33012 Inactive Company formed on the 1993-11-02
COLTRADE, INC. 11660 S.W. 92ND ST. MIAMI FL 33176 Inactive Company formed on the 1978-07-10
COLTRADE, LLC 3O N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-11-15
COLTRADES, LLC 11 BROADWAY SUITE 615 NEW YORK CITY NY 10004 Active Company formed on the 2020-01-16

Company Officers of COLTRADE LIMITED

Current Directors
Officer Role Date Appointed
FLR NOMINEES LIMITED
Company Secretary 1994-06-14
ROBERT JOHN KINGSTON
Director 1992-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LTD
Company Secretary 1992-06-14 1994-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLR NOMINEES LIMITED ELWICK PLACE CONSTRUCTION LIMITED Company Secretary 2017-04-11 CURRENT 2016-08-25 Active
FLR NOMINEES LIMITED ONE GRENVILLE PLACE (MANAGEMENT) LIMITED Company Secretary 2015-03-26 CURRENT 2007-05-03 Active
FLR NOMINEES LIMITED WIDEMARSH GATE DEVELOPMENTS LIMITED Company Secretary 2012-12-17 CURRENT 1995-02-17 Active
FLR NOMINEES LIMITED B6 DEVELOPMENTS LIMITED Company Secretary 2012-07-09 CURRENT 2011-06-07 Active
FLR NOMINEES LIMITED BLS KEC LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-17 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS ST MARTINS LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-15 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS WARWICK LIMITED Company Secretary 2010-08-04 CURRENT 2001-05-15 Dissolved 2017-03-02
FLR NOMINEES LIMITED BLS BLACKFRIARS LIMITED Company Secretary 2010-08-04 CURRENT 2004-06-03 Active - Proposal to Strike off
FLR NOMINEES LIMITED COLEMAN STREET DEVELOPMENTS LIMITED Company Secretary 2010-08-04 CURRENT 2004-11-04 Active - Proposal to Strike off
FLR NOMINEES LIMITED H1 DEVELOPMENTS LIMITED Company Secretary 2010-07-02 CURRENT 2007-11-08 Active
FLR NOMINEES LIMITED ST SWITHINS DEVELOPMENTS LIMITED Company Secretary 2010-07-02 CURRENT 2008-03-28 Active
FLR NOMINEES LIMITED NEW BURLINGTON DEVELOPMENTS LIMITED Company Secretary 2010-07-02 CURRENT 2007-03-01 Active - Proposal to Strike off
FLR NOMINEES LIMITED IFCO SYSTEMS UK LTD Company Secretary 2008-04-01 CURRENT 1994-12-01 Active
FLR NOMINEES LIMITED 2WHO LIMITED Company Secretary 2007-06-18 CURRENT 2005-07-04 Active - Proposal to Strike off
FLR NOMINEES LIMITED ACCESS TCA LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active
FLR NOMINEES LIMITED OLDFIELD MUSIC LIMITED Company Secretary 2004-03-10 CURRENT 1975-11-12 Active
FLR NOMINEES LIMITED OLDFIELD MUSIC OVERSEAS LIMITED Company Secretary 2004-03-10 CURRENT 1983-04-06 Active
FLR NOMINEES LIMITED MELIAN MANAGEMENT LIMITED Company Secretary 2004-01-23 CURRENT 1998-05-08 Active
FLR NOMINEES LIMITED BLS REGENT LIMITED Company Secretary 2002-11-27 CURRENT 2002-03-21 Dissolved 2017-10-24
FLR NOMINEES LIMITED INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LIMITED Company Secretary 1992-01-24 CURRENT 1979-11-19 Active - Proposal to Strike off
ROBERT JOHN KINGSTON INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1979-11-19 Active - Proposal to Strike off

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
2016-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-234.20STATEMENT OF AFFAIRS/4.19
2015-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0124/05/15 FULL LIST
2015-01-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0124/05/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-12AR0124/05/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-02AR0124/05/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-09AR0124/05/11 FULL LIST
2011-09-20GAZ1FIRST GAZETTE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29AR0124/05/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN KINGSTON / 24/05/2010
2010-11-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLR NOMINEES LIMITED / 24/05/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-02363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-07-19363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-04363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-06-23363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-26288cDIRECTOR'S PARTICULARS CHANGED
1998-10-26363aRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-09-01DISS40STRIKE-OFF ACTION DISCONTINUED
1998-08-28652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
1998-03-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
1998-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-02-12652aAPPLICATION FOR STRIKING-OFF
1997-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-05363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-31363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-04-29SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/96
1995-06-12363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-03-03363aRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 66 MINSTER COURT LIVERPOOL L7 3QD
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-05-27363aRETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS
1992-10-06363bRETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS
1992-02-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-02363aRETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS
1990-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COLTRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Appointment of Liquidators2015-06-24
Resolutions for Winding-up2015-06-24
Notices to Creditors2015-06-24
Meetings of Creditors2015-06-03
Proposal to Strike Off2011-09-20
Fines / Sanctions
No fines or sanctions have been issued against COLTRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLTRADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 COLTRADE LIMITED

Intangible Assets
Patents
We have not found any records of COLTRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLTRADE LIMITED
Trademarks
We have not found any records of COLTRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLTRADE 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 (46900 - Non-specialised wholesale trade) as COLTRADE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COLTRADE 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 partyCOLTRADE LIMITEDEvent Date2015-06-19
Creditors are invited to prove their debts on or before 15 July 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Paul David Williams (IP No. 9294) and Benjamin John Wiles (IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG were appointed Joint Liquidators on 11 June 2015. The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLTRADE LIMITEDEvent Date2015-06-11
Paul David Williams and Benjamin John Wiles , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com
 
Initiating party Event TypeFinal Meetings
Defending partyCOLTRADE LIMITEDEvent Date2015-06-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 16 March 2016 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 15 March 2016. Date of Appointment: 11 June 2015 Office Holder details: Paul David Williams , (IP No. 9294) and Benjamin John Wiles , (IP No. 10670) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Paul David Williams , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLTRADE LIMITEDEvent Date2015-05-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended)(the Act) that a meeting of the creditors of the above named Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 11 June 2015 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12.00 noon on 10 June 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com Tel: +44 (0)20 7089 4864
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOLTRADE LIMITEDEvent Date2011-09-20
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLTRADE LIMITEDEvent Date
At a General Meeting of the Company duly convened and held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 11 June 2015 at 11.00 am, the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Paul David Williams and Benjamin John Wiles , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos. 9294 and 10670) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. At the subsequent meeting of creditors, held at the same place on the same date, the resolutions were ratified confirming the appointment of Paul David Williams and Benjamin John Wiles as Joint Liquidators. The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com Robert Kingston , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLTRADE 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 COLTRADE 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.