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

COLOURWORLD WINCHESTER LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
Company Registration Number
03147250
Private Limited Company
Dissolved

Dissolved 2016-02-11

Company Overview

About Colourworld Winchester Ltd
COLOURWORLD WINCHESTER LIMITED was founded on 1996-01-17 and had its registered office in 234 Southchurch Road. The company was dissolved on the 2016-02-11 and is no longer trading or active.

Key Data
Company Name
COLOURWORLD WINCHESTER LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
 
Filing Information
Company Number 03147250
Date formed 1996-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2016-02-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-03 21:38:52
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.

Company Officers of COLOURWORLD WINCHESTER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES TYLER SMITH
Company Secretary 1996-01-19
DAVID GARETH LLOYD JONES
Director 2009-08-28
ANDREW JAMES TYLER SMITH
Director 1996-01-19
CHRISTOPHER JOHN TYLER-SMITH
Director 1996-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-17 1996-01-19
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-17 1996-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARETH LLOYD JONES THE RED MONKEY MARKETING COMPANY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active - Proposal to Strike off
DAVID GARETH LLOYD JONES MINISTRY OF FISH MARKETING LIMITED Director 2010-05-01 CURRENT 2005-02-02 Active
DAVID GARETH LLOYD JONES DIABLO CREATIVE MARKETING LTD Director 1998-05-14 CURRENT 1998-05-14 Liquidation
CHRISTOPHER JOHN TYLER-SMITH ROOSTER MARKETING LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
CHRISTOPHER JOHN TYLER-SMITH ROOSTER DIGITAL LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active

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
2016-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2014
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013
2011-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011
2011-09-06LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-11-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-11-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-11-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-094.20STATEMENT OF AFFAIRS/4.19
2010-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22TM01TERMINATE DIR APPOINTMENT
2010-01-19LATEST SOC19/01/10 STATEMENT OF CAPITAL;GBP 142
2010-01-19AR0122/12/09 FULL LIST
2009-08-28288aDIRECTOR APPOINTED DAVID GARETH LLOYD JONES
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-1488(2)AD 01/08/08-01/08/08 GBP SI 42@1=42 GBP IC 100/142
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04RES12VARYING SHARE RIGHTS AND NAMES
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 1 CROWN WALK JEWRY STREET WINCHESTER HAMPSHIRE SO23 8BD
2002-01-22363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-2788(2)RAD 06/11/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-02-04363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21ELRESS366A DISP HOLDING AGM 10/01/97
1997-01-21ELRESS252 DISP LAYING ACC 10/01/97
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COLOURWORLD WINCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against COLOURWORLD WINCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-09-26 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-06-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2006-11-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COLOURWORLD WINCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURWORLD WINCHESTER LIMITED
Trademarks
We have not found any records of COLOURWORLD WINCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURWORLD WINCHESTER 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 (2222 - Printing not elsewhere classified) as COLOURWORLD WINCHESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLOURWORLD WINCHESTER 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 TypeFinal Meetings
Defending partyCOLOURWORLD WINCHESTER LIMITEDEvent Date2010-09-01
Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 1 September 2010 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG on 29 October 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by 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 and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURWORLD WINCHESTER 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 COLOURWORLD WINCHESTER 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.