Company NameColmil Plant And Equipment Company Limited
Company StatusDissolved
Company Number00574697
CategoryPrivate Limited Company
Incorporation Date23 November 1956(67 years, 4 months ago)
Dissolution Date7 July 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter James Hagen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 07 July 2011)
RoleManaging Director
Correspondence AddressBeaconsfield Cottage Beaconsfield
Low Fell
Gateshead
Tyne And Wear
NE9 5XR
Director NameRaymond Philip Norman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 07 July 2011)
RoleSales Director
Correspondence Address28 Billingham Close
Wakefield
West Yorkshire
WF2 0TR
Secretary NameMr Shaun Hagen
NationalityBritish
StatusClosed
Appointed27 April 1995(38 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 07 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Stainsborough Road
Hucknall
Nottingham
Nottinghamshire
NG15 6TT
Director NameElizabeth Anne Herbert
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RoleAccounts Manager
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameGeoffrey Colin Herbert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RolePlant Hire Contractor
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameSarah Elizabeth Herbert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RoleTrainee Accountant
Correspondence Address2 Murrayfield Road
Edinburgh
EH12 6EJ
Scotland
Secretary NameElizabeth Anne Herbert
NationalityBritish
StatusResigned
Appointed13 May 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMiss Lucy Caroline Herbert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address35 North Avenue
Gosforth
Newcastle Upon Tyne
NE3 4DQ

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£3,297,296
Gross Profit£1,465,636
Net Worth£1,715,808
Current Liabilities£857,047

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 October

Filing History

7 July 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
24 October 2009Appointment of a voluntary liquidator (1 page)
24 October 2009Appointment of a voluntary liquidator (1 page)
20 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
20 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 June 2009Administrator's progress report to 29 April 2009 (8 pages)
2 June 2009Administrator's progress report to 29 April 2009 (8 pages)
9 May 2009Accounting reference date extended from 30/11/2008 to 29/10/2009 (1 page)
9 May 2009Accounting reference date extended from 30/11/2008 to 29/10/2009 (1 page)
10 February 2009Registered office changed on 10/02/2009 from abbotsford road, felling, gateshead NE10 0LF (1 page)
10 February 2009Registered office changed on 10/02/2009 from abbotsford road, felling, gateshead NE10 0LF (1 page)
21 January 2009Result of meeting of creditors (24 pages)
21 January 2009Result of meeting of creditors (24 pages)
6 January 2009Statement of administrator's proposal (11 pages)
6 January 2009Statement of administrator's proposal (11 pages)
18 November 2008Statement of affairs with form 2.14B (24 pages)
18 November 2008Statement of affairs with form 2.14B (24 pages)
6 November 2008Appointment of an administrator (1 page)
6 November 2008Appointment of an administrator (1 page)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
24 August 2007Full accounts made up to 30 November 2006 (18 pages)
24 August 2007Full accounts made up to 30 November 2006 (18 pages)
30 May 2007Return made up to 13/05/07; no change of members (7 pages)
30 May 2007Return made up to 13/05/07; no change of members (7 pages)
17 October 2006Full accounts made up to 30 November 2005 (17 pages)
17 October 2006Full accounts made up to 30 November 2005 (17 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
1 September 2005Full accounts made up to 30 November 2004 (17 pages)
1 September 2005Full accounts made up to 30 November 2004 (17 pages)
9 June 2005Return made up to 13/05/05; full list of members (7 pages)
9 June 2005Return made up to 13/05/05; full list of members (7 pages)
19 August 2004Full accounts made up to 30 November 2003 (17 pages)
19 August 2004Full accounts made up to 30 November 2003 (17 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 13/05/04; full list of members (7 pages)
25 May 2004Return made up to 13/05/04; full list of members (7 pages)
27 August 2003Full accounts made up to 30 November 2002 (17 pages)
27 August 2003Full accounts made up to 30 November 2002 (17 pages)
23 May 2003Return made up to 13/05/03; full list of members (7 pages)
23 May 2003Return made up to 13/05/03; full list of members (7 pages)
25 July 2002Full accounts made up to 30 November 2001 (16 pages)
25 July 2002Full accounts made up to 30 November 2001 (16 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
24 May 2002Return made up to 13/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 2002Return made up to 13/05/02; full list of members (5 pages)
26 September 2001Full accounts made up to 30 November 2000 (18 pages)
26 September 2001Full accounts made up to 30 November 2000 (18 pages)
9 May 2001Return made up to 13/05/01; full list of members (6 pages)
9 May 2001Return made up to 13/05/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 November 1999 (25 pages)
22 June 2000Full accounts made up to 30 November 1999 (25 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
3 September 1999Full accounts made up to 30 November 1998 (18 pages)
3 September 1999Full accounts made up to 30 November 1998 (18 pages)
18 May 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1999Return made up to 13/05/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 November 1997 (18 pages)
24 July 1998Full accounts made up to 30 November 1997 (18 pages)
7 July 1998Return made up to 13/05/98; full list of members (6 pages)
7 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
8 August 1997Full accounts made up to 30 November 1996 (20 pages)
8 August 1997Full accounts made up to 30 November 1996 (20 pages)
20 May 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 13/05/97; no change of members (4 pages)
23 September 1996Full accounts made up to 30 November 1995 (19 pages)
23 September 1996Full accounts made up to 30 November 1995 (19 pages)
3 July 1996Return made up to 13/05/96; full list of members (6 pages)
3 July 1996Return made up to 13/05/96; full list of members (6 pages)
17 May 1995Particulars of mortgage/charge (3 pages)
17 May 1995Particulars of mortgage/charge (3 pages)
17 May 1995Particulars of mortgage/charge (3 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 May 1995Declaration of assistance for shares acquisition (8 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Particulars of mortgage/charge (6 pages)
4 May 1995Particulars of mortgage/charge (5 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1995Declaration of assistance for shares acquisition (12 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995Declaration of satisfaction of mortgage/charge (1 page)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Auditor's resignation (1 page)
1 May 1995Auditor's resignation (2 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 August 1973Memorandum and Articles of Association (9 pages)
10 August 1973Memorandum and Articles of Association (9 pages)