Company Information for COLONIAL GROUP LIMITED
4 BLACKBURN ROAD, ACCRINGTON, BB5 1HD,
|
Company Registration Number
06219816
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COLONIAL GROUP LIMITED | |
Legal Registered Office | |
4 BLACKBURN ROAD ACCRINGTON BB5 1HD Other companies in BB11 | |
Company Number | 06219816 | |
---|---|---|
Company ID Number | 06219816 | |
Date formed | 2007-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-08-06 15:12:00 |
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 | ||
---|---|---|---|---|
COLONIAL GROUP LTD. | 20 E. 46TH ST. New York NEW YORK NY 10017 | Active | Company formed on the 1977-09-19 | |
Colonial Group Recruiting, Inc. | 356 MCLAWS CIRCLE SUITE 3 4801 COURTHOUSE ST STE 300 WILLIAMSBURG VA 23185 | Active | Company formed on the 2012-01-31 | |
COLONIAL GROUP, LTD. | 8057 MECHANICSVILLE PIKE MECHANICSVILLE VA 23111 | Active | Company formed on the 1978-08-09 | |
COLONIAL GROUP APARTMENTS L.L.C. | 431 EAST MARKET STREET - WARREN OH 44482 | Active | Company formed on the 2003-05-01 | |
COLONIAL GROUP APARTMENTS LIMITED LIABILITY COMPANY | 431 EAST MARKET STREET - WARREN OH 44482 | Active | Company formed on the 2000-12-22 | |
COLONIAL GROUP CORPORATION | 4375 W DESERT INN RD #C-188 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2007-07-13 | |
COLONIAL GROUP INC | Delaware | Unknown | ||
COLONIAL GROUP INVESTORS LLC | 3543 SW 24th ST MIAMI FL 33145 | Active | Company formed on the 2017-02-06 | |
COLONIAL GROUP, LLC | 2730 SHRIVER DRIVE FORT MYERS FL 33901 | Inactive | Company formed on the 2004-11-19 | |
COLONIAL GROUP OF HILLSBOROUGH COUNTY, INC. | 16204 SEPETEMBER DR LUTZ FL 33549 | Inactive | Company formed on the 1992-09-21 | |
COLONIAL GROUP OF AMERICA CORPORATION | 8750 NW 36th St Doral FL 33178 | Inactive | Company formed on the 2011-01-04 | |
COLONIAL GROUP OF SOUTH FLORIDA, INC. | 8750 NW 36th St Doral FL 33178 | Inactive | Company formed on the 2013-07-08 | |
COLONIAL GROUP, LP | 6515 CORPORATE DR STE E HOUSTON TX 77036 | Active | Company formed on the 2002-05-22 | |
COLONIAL GROUP INC | Delaware | Unknown | ||
COLONIAL GROUP ENTERPRISE LLC | Georgia | Unknown | ||
COLONIAL GROUP INC | Georgia | Unknown | ||
COLONIAL GROUP INCORPORATED OF GEORGIA | Georgia | Unknown | ||
COLONIAL GROUP LLC | California | Unknown | ||
COLONIAL GROUP SPM LLC | Michigan | UNKNOWN | ||
COLONIAL GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN HARRIS |
||
STEVEN JOHN HARRIS |
||
JEFFREY DAVID PRICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLADSTONE SOFTWARE DEVELOPMENT LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
IFLORIST LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
TAYLOR PRICE DEVELOPMENTS LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
MILLVIEW HOMES LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
GLADSTONE SOFTWARE DEVELOPMENT LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
IFLORIST LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
SH BILLING LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
TAYLOR PRICE DEVELOPMENTS LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
MILLVIEW HOMES LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PRICE & HARRY CO LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM 86 Burnley Road Padiham Burnley Lancashire BB12 8QN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM Jubilee House Phoenix Way Burnley Lancashire BB11 5SX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID PRICE / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRIS / 31/12/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN HARRIS on 2013-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/13 FROM Suite 1 Dylan Harvey Business Centre Mead Way Padiham Burnley Lancashire BB12 7NG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/11 FROM Colonial House Mercury Rise Sykeside Drive Altham Business Park Altham Lancashire BB5 5YE | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRIS / 19/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HARRIS / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID PRICE / 14/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM JUPITER HOUSE 1003 MERCURY RISE SYKESIDE DRIVE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5YE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM UNIT H, VER HOUSE MARKYATE HERTFORDSHIRE AL3 8JP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 COLONIAL GROUP LIMITED
Called Up Share Capital | 2012-05-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 200 |
Called Up Share Capital | 2011-04-30 | £ 200 |
Cash Bank In Hand | 2012-05-01 | £ 200 |
Fixed Assets | 2012-04-30 | £ 200 |
Fixed Assets | 2011-04-30 | £ 200 |
Shareholder Funds | 2012-04-30 | £ 200 |
Shareholder Funds | 2011-04-30 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLONIAL GROUP LIMITED 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. |