Dissolved
Dissolved 2017-04-04
Company Information for COLBURN BUSINESS SOLUTIONS LTD
MANCHESTER, M15,
|
Company Registration Number
09233724
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | ||
---|---|---|
COLBURN BUSINESS SOLUTIONS LTD | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
Company Number | 09233724 | |
---|---|---|
Date formed | 2014-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-04-04 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-01 17:05:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRACE CATHERINE RAPER |
Director | ||
GARY GRANVILLE DEANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METIS FIRST LIMITED | Director | 2018-06-12 | CURRENT | 2015-03-27 | Active | |
CCL BUSINESS ADVICE LIMITED | Director | 2015-02-26 | CURRENT | 2013-10-23 | Dissolved 2016-05-10 | |
CCL FINANCE LIMITED | Director | 2010-12-08 | CURRENT | 2009-10-16 | Liquidation | |
CCL FINANCE (YORK) LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Liquidation | |
CONFIDENTIAL CONTROLS LIMITED | Director | 2002-10-01 | CURRENT | 1998-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER LANCS M3 5EQ | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE OLD GRAIN STORE MOOR LANE MYTON ON SWALE YORK NORTH YORKSHIRE YO61 2RA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE OLD GRAIN STORE MOOR LANE MYTON ON SWALE YORK NORTH YORKSHIRE YO61 2RA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE RAPER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O BOX ACCOUNTS CBX CENTRAL SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE27 0QJ ENGLAND | |
RES15 | CHANGE OF NAME 16/03/2015 | |
CERTNM | COMPANY NAME CHANGED CCL BUSINESS NORTH LIMITED CERTIFICATE ISSUED ON 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DEANS | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WALKER | |
AP01 | DIRECTOR APPOINTED MRS GRACE CATHERINE RAPER | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Administrators | 2015-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COLBURN BUSINESS SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COLBURN BUSINESS SOLUTIONS LTD | Event Date | 2015-12-21 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3306 Office Holder Details: Alan Fallows and Peter James Anderson (IP numbers 9567 and 15336 ) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ . Date of Appointment: 21 December 2015 . Further information about this case is available from Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. | |||
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. |