Company NameColmil (Holdings) Limited
Company StatusDissolved
Company Number03035030
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years ago)
Dissolution Date17 January 2010 (14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Hagen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
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
Appointed20 March 1995(same day as company formation)
RoleSales Director
Correspondence Address28 Billingham Close
Wakefield
West Yorkshire
WF2 0TR
Secretary NameMr Shaun Hagen
NationalityBritish
StatusClosed
Appointed06 April 1995(2 weeks, 2 days after company formation)
Appointment Duration14 years, 9 months (closed 17 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Stainsborough Road
Hucknall
Nottingham
Nottinghamshire
NG15 6TT
Secretary NamePeter James Hagen
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeaconsfield Cottage Beaconsfield
Low Fell
Gateshead
Tyne And Wear
NE9 5XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

17 January 2010Final Gazette dissolved following liquidation (1 page)
17 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2009Administrator's progress report to 14 October 2009 (4 pages)
17 October 2009Administrator's progress report to 14 October 2009 (4 pages)
17 October 2009Notice of move from Administration to Dissolution on 14 October 2009 (4 pages)
17 October 2009Notice of move from Administration to Dissolution (4 pages)
3 June 2009Administrator's progress report to 29 April 2009 (6 pages)
3 June 2009Administrator's progress report to 29 April 2009 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from abbotsford road gateshead tyne and wear NE10 0LF (1 page)
10 February 2009Registered office changed on 10/02/2009 from abbotsford road gateshead tyne and wear NE10 0LF (1 page)
21 January 2009Result of meeting of creditors (11 pages)
21 January 2009Result of meeting of creditors (11 pages)
6 January 2009Statement of administrator's proposal (30 pages)
6 January 2009Statement of administrator's proposal (30 pages)
18 November 2008Statement of affairs with form 2.14B (6 pages)
18 November 2008Statement of affairs with form 2.14B (6 pages)
6 November 2008Appointment of an administrator (1 page)
6 November 2008Appointment of an administrator (1 page)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
24 August 2007Group of companies' accounts made up to 30 November 2006 (22 pages)
24 August 2007Group of companies' accounts made up to 30 November 2006 (22 pages)
15 May 2007Return made up to 20/03/07; full list of members (7 pages)
15 May 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
17 October 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
23 May 2006Return made up to 20/03/06; full list of members (7 pages)
23 May 2006Return made up to 20/03/06; full list of members (7 pages)
1 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
1 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
25 April 2005Return made up to 20/03/05; full list of members (7 pages)
25 April 2005Return made up to 20/03/05; full list of members (7 pages)
20 December 2004£ ic 140350/84210 30/11/04 £ sr 56140@1=56140 (1 page)
20 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2004£ ic 140350/84210 30/11/04 £ sr 56140@1=56140 (1 page)
19 August 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
19 August 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 May 2004Return made up to 20/03/04; full list of members (7 pages)
28 May 2004Return made up to 20/03/04; full list of members (7 pages)
27 August 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
27 August 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
17 April 2003Return made up to 20/03/03; full list of members (7 pages)
17 April 2003£ ic 141377/140349 30/11/02 £ sr [email protected]=1027 (1 page)
17 April 2003£ ic 141377/140349 30/11/02 £ sr [email protected]=1027 (1 page)
17 April 2003Return made up to 20/03/03; full list of members (7 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
25 July 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
25 July 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
2 June 2002Auditor's resignation (2 pages)
2 June 2002Auditor's resignation (2 pages)
28 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 20/03/02; full list of members (7 pages)
24 May 2002£ ic 142405/141377 30/11/01 £ sr [email protected]=1027 (1 page)
24 May 2002£ ic 142405/141377 30/11/01 £ sr [email protected]=1027 (1 page)
26 September 2001Group of companies' accounts made up to 30 November 2000 (24 pages)
26 September 2001Group of companies' accounts made up to 30 November 2000 (24 pages)
27 April 2001Return made up to 20/03/01; full list of members (7 pages)
27 April 2001Return made up to 20/03/01; full list of members (7 pages)
23 April 2001£ ic 143433/142405 30/11/00 £ sr [email protected]=1027 (1 page)
23 April 2001£ ic 143433/142405 30/11/00 £ sr [email protected]=1027 (1 page)
22 June 2000Full group accounts made up to 30 November 1999 (34 pages)
22 June 2000Full group accounts made up to 30 November 1999 (34 pages)
16 May 2000Return made up to 20/03/00; full list of members (7 pages)
16 May 2000Nc dec already adjusted 30/11/99 (1 page)
16 May 2000Return made up to 20/03/00; full list of members (7 pages)
16 May 2000Nc dec already adjusted 30/11/99 (1 page)
3 September 1999Full group accounts made up to 30 November 1998 (23 pages)
3 September 1999Full group accounts made up to 30 November 1998 (23 pages)
18 May 1999Return made up to 20/03/99; full list of members (6 pages)
18 May 1999£ ic 145489/144461 30/11/98 £ sr [email protected]=1027 (1 page)
18 May 1999£ ic 145489/144461 30/11/98 £ sr [email protected]=1027 (1 page)
18 May 1999Return made up to 20/03/99; full list of members (6 pages)
24 July 1998Full group accounts made up to 30 November 1997 (24 pages)
24 July 1998Full group accounts made up to 30 November 1997 (24 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 20/03/98; change of members (6 pages)
12 May 1998Return made up to 20/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
8 August 1997Full group accounts made up to 30 November 1996 (24 pages)
8 August 1997Full group accounts made up to 30 November 1996 (24 pages)
14 May 1997Return made up to 20/03/97; no change of members (4 pages)
14 May 1997Return made up to 20/03/97; no change of members (4 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
14 November 1996Return made up to 20/03/96; full list of members (8 pages)
14 November 1996Return made up to 20/03/96; full list of members (8 pages)
23 September 1996Full group accounts made up to 30 November 1995 (25 pages)
23 September 1996Full group accounts made up to 30 November 1995 (25 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 May 1995Ad 12/04/95--------- £ si 84210@1=84210 £ ic 2/84212 (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 May 1995Particulars of mortgage/charge (6 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
4 May 1995Ad 12/04/95--------- £ si 84210@1=84210 £ ic 2/84212 (2 pages)
4 May 1995Memorandum and Articles of Association (34 pages)
4 May 1995Particulars of mortgage/charge (5 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
4 May 1995Memorandum and Articles of Association (17 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 May 1995Nc inc already adjusted 26/04/95 (1 page)
4 May 1995Ad 27/04/95--------- £ si 56140@1=56140 £ si [email protected]=5138 £ ic 84212/145490 (2 pages)
4 May 1995Ad 27/04/95--------- £ si 56140@1=56140 £ si [email protected]=5138 £ ic 84212/145490 (2 pages)
4 May 1995Nc inc already adjusted 26/04/95 (1 page)
13 April 1995Registered office changed on 13/04/95 from: norham house 12 new bridge street west newcastle-upon-tyne NE1 8AS (1 page)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
13 April 1995£ nc 100/152375 06/04/95 (1 page)
13 April 1995£ nc 100/152375 06/04/95 (1 page)
13 April 1995Accounting reference date notified as 30/11 (1 page)
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 April 1995Registered office changed on 13/04/95 from: norham house 12 new bridge street west newcastle-upon-tyne NE1 8AS (1 page)
13 April 1995Accounting reference date notified as 30/11 (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 1995New secretary appointed;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1995Incorporation (18 pages)