Company NameColvinaire (Properties) Limited
Company StatusDissolved
Company Number00936148
CategoryPrivate Limited Company
Incorporation Date26 July 1968(55 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameUnion Trucks Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(23 years, 3 months after company formation)
Appointment Duration31 years, 2 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRsm 1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameInese Jurevics
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 1996(27 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 17 January 2023)
RoleSystems Manager
Country of ResidenceScotland
Correspondence AddressRsm 1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameBrian Pentland
NationalityBritish
StatusClosed
Appointed30 April 1996(27 years, 9 months after company formation)
Appointment Duration26 years, 8 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRsm 1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameEuphen Flora Alexander
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressBrae House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NamePeter Molison Colvin-Smith
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Secretary NameAlan Daniel Barritt
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF
Director NameAlan Daniel Barritt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address50 Willow Way
Darras Hall
Newcastle Upon Tyne
NE20 9RF

Contact

Telephone0191 2674758
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRsm
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Colvinaire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,372,906
Cash£393,043
Current Liabilities£265,468

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 January 2017Delivered on: 31 January 2017
Persons entitled: Harry Alexander Colvin-Smith, Brian Robert Pentland and Macroberts Trustees Limited as Trustees of the North Eastern Motors Limited Retirement Benefits Scheme

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the south of high row, newburn hall, lemington, which is registered at the land registry with title absolute under title number TY95605.
Outstanding
6 February 2009Delivered on: 9 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the glassworks business units, leamington, newcastle upon tyne t/no TY95605.
Outstanding
17 April 1998Delivered on: 6 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former lemington glassworks land at the south of high row newburn hall newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 September 2001Delivered on: 21 September 2001
Satisfied on: 21 May 2002
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 1986Delivered on: 24 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of whessoe road darlington county durham title no DU23612.
Fully Satisfied
21 October 1985Delivered on: 25 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thirsk industrial park north yorkshire.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Restoration by order of the court (3 pages)
19 March 2020Bona Vacantia disclaimer (1 page)
8 January 2020Bona Vacantia disclaimer (1 page)
21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Notice of move from Administration to Dissolution (16 pages)
14 December 2018Administrator's progress report (19 pages)
16 November 2018Notice of extension of period of Administration (3 pages)
6 September 2018Administrator's progress report (18 pages)
3 April 2018Appointment of receiver or manager (4 pages)
22 January 2018Notice of deemed approval of proposals (3 pages)
6 January 2018Statement of administrator's proposal (30 pages)
22 November 2017Appointment of an administrator (4 pages)
22 November 2017Appointment of an administrator (4 pages)
8 November 2017Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 November 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 April 2017Satisfaction of charge 5 in full (1 page)
24 April 2017Satisfaction of charge 3 in full (2 pages)
24 April 2017Satisfaction of charge 3 in full (2 pages)
24 April 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 January 2017Registration of charge 009361480006, created on 31 January 2017 (50 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 60,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60,000
(4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 60,000
(4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 60,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 March 2013Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Inese Jurevics on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Brian Pentland on 21 March 2013 (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Inese Jurevics on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Brian Pentland on 21 March 2013 (1 page)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 August 2009Full accounts made up to 31 October 2008 (8 pages)
5 August 2009Full accounts made up to 31 October 2008 (8 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
14 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
30 March 2007Return made up to 20/03/07; full list of members (2 pages)
26 May 2006Full accounts made up to 31 October 2005 (12 pages)
26 May 2006Full accounts made up to 31 October 2005 (12 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
13 April 2006Return made up to 20/03/06; full list of members (2 pages)
25 April 2005Full accounts made up to 31 October 2004 (11 pages)
25 April 2005Full accounts made up to 31 October 2004 (11 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
24 August 2004Full accounts made up to 31 October 2003 (11 pages)
24 August 2004Full accounts made up to 31 October 2003 (11 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
24 August 2003Full accounts made up to 31 October 2002 (11 pages)
24 August 2003Full accounts made up to 31 October 2002 (11 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 March 2001Return made up to 20/03/01; full list of members (6 pages)
9 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999Return made up to 20/03/99; no change of members (6 pages)
9 April 1999Return made up to 20/03/99; no change of members (6 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 April 1997Return made up to 20/03/97; full list of members (7 pages)
15 April 1997Return made up to 20/03/97; full list of members (7 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
12 April 1996Full accounts made up to 31 October 1995 (14 pages)
12 April 1996Full accounts made up to 31 October 1995 (14 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
26 March 1996Return made up to 20/03/96; full list of members (7 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 March 1995Return made up to 20/03/95; no change of members (6 pages)
23 March 1995Return made up to 20/03/95; no change of members (6 pages)
26 July 1968Incorporation (13 pages)
26 July 1968Incorporation (13 pages)