Active - Proposal to Strike off
Company Information for COLT INVESTMENTS
COLT HOUSE, BEDFORD ROAD, PETERSFIELD, GU32 3QF,
|
Company Registration Number
02647060
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLT INVESTMENTS | |
Legal Registered Office | |
COLT HOUSE BEDFORD ROAD PETERSFIELD GU32 3QF Other companies in PO9 | |
Company Number | 02647060 | |
---|---|---|
Company ID Number | 02647060 | |
Date formed | 1991-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | ||
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-07 12:25:48 |
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 | ||
---|---|---|---|---|
COLT INVESTMENTS, L.L.C. | 6400 S FIDDLER'S GREEN CIRCLE SUITE 2100 Greenwood Village CO 80111 | Good Standing | Company formed on the 1994-02-24 | |
COLT INVESTMENTS LLC | 1331 BALTIMORE ST LONGVIEW WA 986321624 | Dissolved | Company formed on the 2007-03-28 | |
COLT INVESTMENTS, LTD. | 9919 HACKETT RD. - APPLE CREEK OH 44606 | Active | Company formed on the 2005-08-26 | |
COLT INVESTMENTS, LLC | 5250 COGGINS RD RENO NV 89506 | Revoked | Company formed on the 2011-08-05 | |
COLT INVESTMENTS PTY LIMITED | ACT 2606 | Active | Company formed on the 1992-08-11 | |
COLT INVESTMENTS LTD | British Columbia | Active | Company formed on the 2016-12-19 | |
COLT INVESTMENTS LLC | Delaware | Unknown | ||
COLT INVESTMENTS, INC. | 17901 HOLLY BROOK DR TAMPA FL 33647 | Inactive | Company formed on the 1996-11-01 | |
COLT INVESTMENTS OF TAMPA BAY, LLC | 8870 NORTH HIMES AVENUE TAMPA FL 33614 | Inactive | Company formed on the 2011-09-22 | |
COLT INVESTMENTS LLC | 1301 PLANTATION ISLAND DR. S. ST. AUGUSTINE FL 32080 | Active | Company formed on the 2017-12-29 | |
COLT INVESTMENTS LP | California | Unknown | ||
COLT INVESTMENTS (AUSTRALIA) PTY LTD | Active | Company formed on the 2019-03-29 | ||
COLT INVESTMENTS LLC | North Carolina | Unknown | ||
COLT INVESTMENTS INC | Arkansas | Revoked | ||
COLT INVESTMENTS LLC | 635 E WILD RYE DR JACKSON WY 83001 | Active | Company formed on the 2020-09-01 | |
COLT INVESTMENTS CORP. | 114 W MAGNOLIA ST STE 136 FL 4 BELLINGHAM WA 982254354 | Active | Company formed on the 2021-11-29 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDERSON LIDDIARD |
||
JANE ANNE CORBISIERO |
||
CHRISTINA MARY FITZSIMONS |
||
CLARE MARY GILCHRIST |
||
JULIETTE MARY LEACH |
||
PATRICIA LEBUS |
||
PETER O'HEA |
||
SIMON O'HEA |
||
ALAN OHEA |
||
JEROME OHEA |
||
PAUL JEROME OHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HUMPHREY |
Company Secretary | ||
MICHAEL REGINALD WARD PENNY |
Company Secretary | ||
PAUL JEROME O'HEA |
Director | ||
EDWARD WILLIAM POWELL |
Director | ||
ROY DORMER FAIRCHILD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUTURE CARPETS LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
VEEDON FLEECE LIMITED | Director | 2005-03-31 | CURRENT | 1993-07-29 | Active | |
INTERNATIONAL FIRE TECHNOLOGY LIMITED | Director | 2004-07-01 | CURRENT | 1986-11-12 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Issued share capital be reduced with the cancllation, capital rede,ption reserve be reduced, authorised to agree reduction of capital 20/12/2022</ul> | ||
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | Re-registration of memorandum and articles of association | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
APPOINTMENT TERMINATED, DIRECTOR GARRETT CROWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRETT CROWE | |
Director's details changed for Liam Mcdaniel on 2022-10-19 | ||
Director's details changed for Liam Mcdaniel on 2022-10-19 | ||
CH01 | Director's details changed for Liam Mcdaniel on 2022-10-19 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED RAOUL EUGENE CAMILLE ROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDUS GERARDUS PETRUS CLAASZEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM Unit 12 the Briars the Briars, Waterberry Drive Waterlooville PO7 7YH England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS GERARDUS PETRUS CLAASZEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN OLIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN OLIVER | |
AP04 | Appointment of Kingspan Group Limited as company secretary on 2020-05-11 | |
TM02 | Termination of appointment of James Anderson Liddiard on 2020-05-11 | |
PSC02 | Notification of Kingspan Group Plc as a person with significant control on 2020-04-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY FITZSIMONS | |
AP01 | DIRECTOR APPOINTED GARRETT CROWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
TM02 | Termination of appointment of Joanne Humphrey on 2017-09-12 | |
AP03 | Appointment of Mr James Anderson Liddiard as company secretary on 2017-09-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/17 FROM New Lane Havant Hants. PO9 2LY | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2245361 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 2245361 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2245361 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-19 | |
ANNOTATION | Clarification | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | Appointment of Mrs Joanne Humphrey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WARD PENNY | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Anne Corbishero on 2011-05-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED PAUL JEROME OHEA | |
AP01 | DIRECTOR APPOINTED CLARE MARY GILCHRIST | |
AP01 | DIRECTOR APPOINTED JULIETTE MARY LEACH | |
AP01 | DIRECTOR APPOINTED PETER O'HEA | |
AP01 | DIRECTOR APPOINTED JANE ANNE CORBISHERO | |
AP01 | DIRECTOR APPOINTED CHRISTINA MARY FITZSIMONS | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA LEBUS | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN OHEA / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME OHEA / 18/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/09/00; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/09/96; CHANGE OF MEMBERS | |
122 | CONVE 02/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 COLT INVESTMENTS
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLT INVESTMENTS are:
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. |