Dissolved
Dissolved 2014-11-21
Company Information for COLUMBIA CONTRACT FLOORING LIMITED
HERTFORD, HERTS, SG14,
|
Company Registration Number
03087262
Private Limited Company
Dissolved Dissolved 2014-11-21 |
Company Name | |
---|---|
COLUMBIA CONTRACT FLOORING LIMITED | |
Legal Registered Office | |
HERTFORD HERTS | |
Company Number | 03087262 | |
---|---|---|
Date formed | 1995-08-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2014-11-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 13:26:12 |
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 | ||
---|---|---|---|---|
COLUMBIA CONTRACT FLOORING, INC. | 100 N. MOHAWK ST. Albany COHOES NY 12047 | Active | Company formed on the 1998-06-29 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ELIZABETH COURTNEY |
||
CLAIRE ELIZABETH COURTNEY |
||
JOHN BARRY COURTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN COURTNEY |
Company Secretary | ||
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JC FLOORING (CONTRACTS) LTD | Director | 2017-09-11 | CURRENT | 2013-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM WILTON HOUSE 3-5 COWBRIDGE HERTFORD HERTFORDSHIRE SG14 1PG | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 23/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH COURTNEY / 02/08/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM ONE TRAFALGAR TRADING ESTATE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7TY | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/04 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: UNIT A COLUMBIA WHARF WHARF ROAD PONDERS END ENFIELD MIDDLESEX EN3 4UW | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 58/60 BERNERS STREET LONDON W1P 4JS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2) | AD 15/08/95--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-12 |
Appointment of Liquidators | 2013-08-01 |
Winding-Up Orders | 2013-07-12 |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | COAL PENSION PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
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 COLUMBIA CONTRACT FLOORING LIMITED
COLUMBIA CONTRACT FLOORING LIMITED owns 1 domain names.
ccfloor.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as COLUMBIA CONTRACT FLOORING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COLUMBIA CONTRACT FLOORING LIMITED | Event Date | 2014-06-04 |
In the High Court of Justice case number 1957 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above-named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH on 13 August 2014 at 11.00 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of KCBS LLP t/a KIS of Brook Point, 1412-1420 High Road, London N20 9BH no later than 12 noon on the business day before the meeting. Further Details: John Kelmanson; KIS@kelmanson.com; 020 8441 2000 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COLUMBIA CONTRACT FLOORING LIMITED | Event Date | 2013-06-19 |
In the High Court Of Justice case number 001957 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COLUMBIA CONTRACT FLOORING LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLUMBIA CONTRACT FLOORING LIMITED | Event Date | |
In the High Court of Justice case number 1957 In accordance with Rule 4.106A John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions (KIS) , Brook Point, 1412-1420 High Road, London N20 9BH , give notice that he was appointed Joint Liquidator of the Company on 19 June 2013 together with Karyn Jones of the same firm. Further Details are available from: Craig Jarvis from KCBS LLP t/a KIS can be contacted on 020 8441 2000. John Kelmanson , Office Holder Number: 04866 and Karyn Jones , Office Holder Number: 008562 , Joint Liquidators , KCBS LLP t/a KIS , Brook Point, 1412-1420 High Road, London N20 9BH . : | |||
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. |