COILCOLOR LIMITED

Register to unlock more data on OkredoRegister

COILCOLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02695346

Incorporation date

09/03/1992

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon12/02/2026
Administrator's progress report
dot icon07/08/2025
Administrator's progress report
dot icon23/07/2025
Notice of extension of period of Administration
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon18/02/2025
Administrator's progress report
dot icon01/08/2024
Administrator's progress report
dot icon17/02/2024
Administrator's progress report
dot icon11/01/2024
Notice of extension of period of Administration
dot icon17/08/2023
Administrator's progress report
dot icon14/02/2023
Administrator's progress report
dot icon22/08/2022
Administrator's progress report
dot icon30/06/2022
Notice of extension of period of Administration
dot icon01/02/2022
Administrator's progress report
dot icon15/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon26/08/2021
Administrator's progress report
dot icon08/02/2021
Administrator's progress report
dot icon07/01/2021
Notice of order removing administrator from office
dot icon19/12/2020
Notice of extension of period of Administration
dot icon24/08/2020
Administrator's progress report
dot icon12/02/2020
Administrator's progress report
dot icon22/08/2019
Administrator's progress report
dot icon28/02/2019
Administrator's progress report
dot icon30/08/2018
Administrator's progress report
dot icon08/05/2018
Notice of extension of period of Administration
dot icon23/02/2018
Administrator's progress report
dot icon17/10/2017
Auditor's resignation
dot icon12/10/2017
Result of meeting of creditors
dot icon18/09/2017
Statement of administrator's proposal
dot icon18/09/2017
Statement of affairs with form AM02SOA
dot icon07/08/2017
Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW to 4 Hardman Square Spinningfields Manchester M3 3EB on 2017-08-07
dot icon02/08/2017
Appointment of an administrator
dot icon15/05/2017
Termination of appointment of Michelle Anne Proctor as a director on 2017-05-05
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/12/2016
Registration of charge 026953460020, created on 2016-12-20
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon16/04/2015
Termination of appointment of Debra Ann Stanley as a secretary on 2015-03-30
dot icon16/04/2015
Termination of appointment of Debra Ann Stanley as a director on 2015-03-30
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon20/05/2014
Termination of appointment of Steven Davies as a director
dot icon02/04/2014
Satisfaction of charge 16 in full
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon21/06/2013
Satisfaction of charge 14 in full
dot icon21/06/2013
Satisfaction of charge 15 in full
dot icon21/06/2013
Satisfaction of charge 13 in full
dot icon28/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 19
dot icon27/02/2013
Termination of appointment of Robert Turner as a director
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon26/09/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon30/04/2012
Termination of appointment of Ellis Purchase as a director
dot icon23/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2011-09-30
dot icon31/05/2011
Full accounts made up to 2010-09-30
dot icon03/05/2011
Appointment of Mr Ellis Wyn Purchase as a director
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon11/03/2011
Appointment of Mr Steven John Davies as a director
dot icon04/10/2010
Appointment of Miss Michelle Anne Proctor as a director
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon16/10/2009
Director's details changed for Robert Lindsay Turner on 2009-10-01
dot icon16/10/2009
Director's details changed for Mrs Debra Ann Stanley on 2009-10-01
dot icon16/10/2009
Director's details changed for Dean Graham Proctor on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Debra Ann Stanley on 2009-10-01
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/08/2009
Full accounts made up to 2008-09-30
dot icon13/08/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon07/04/2009
Return made up to 09/03/09; full list of members
dot icon06/03/2009
Appointment terminated director michele proctor
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/04/2008
Return made up to 09/03/08; full list of members
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon17/12/2007
Director's particulars changed
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Accounts for a small company made up to 2007-03-31
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon09/03/2007
Return made up to 09/03/07; full list of members
dot icon02/01/2007
New director appointed
dot icon02/08/2006
Accounts for a small company made up to 2006-03-31
dot icon21/03/2006
Return made up to 09/03/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon25/05/2005
Director resigned
dot icon22/03/2005
Return made up to 09/03/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon03/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 09/03/04; full list of members
dot icon06/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/03/2003
Return made up to 09/03/03; full list of members
dot icon31/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon18/12/2002
Director resigned
dot icon12/12/2002
New secretary appointed
dot icon17/04/2002
Return made up to 09/03/02; full list of members
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 09/03/01; full list of members
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon28/03/2000
Return made up to 09/03/00; full list of members
dot icon08/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon09/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon04/06/1999
Secretary resigned;director resigned
dot icon12/05/1999
New secretary appointed;new director appointed
dot icon28/04/1999
Return made up to 09/03/99; full list of members
dot icon17/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon10/03/1998
Return made up to 09/03/98; no change of members
dot icon15/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon08/05/1997
Return made up to 09/03/97; no change of members
dot icon22/02/1997
Particulars of mortgage/charge
dot icon05/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon29/04/1996
Return made up to 09/03/96; full list of members
dot icon21/12/1995
Particulars of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon25/05/1995
Accounts for a medium company made up to 1995-03-31
dot icon24/02/1995
Return made up to 09/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a medium company made up to 1994-03-31
dot icon16/03/1994
Return made up to 09/03/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon04/01/1994
Director resigned;new director appointed
dot icon23/09/1993
Certificate of change of name
dot icon21/05/1993
Return made up to 09/03/93; full list of members
dot icon03/11/1992
Accounting reference date notified as 31/03
dot icon21/07/1992
Statement of rights attached to allotted shares
dot icon21/07/1992
Nc inc already adjusted 25/06/92
dot icon21/07/1992
Resolutions
dot icon07/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1992
Secretary resigned;new director appointed
dot icon28/04/1992
Ad 16/04/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon28/04/1992
£ nc 1000/500000 16/04/92
dot icon28/04/1992
New director appointed
dot icon27/04/1992
Certificate of change of name
dot icon26/04/1992
Registered office changed on 26/04/92 from: dumfries house dumfries place cardiff S. glam CF1 4YF
dot icon21/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
09/03/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Michele
Director
21/10/1993 - 06/03/2009
-
Proctor, Dean Graham
Director
02/01/2007 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COILCOLOR LIMITED

COILCOLOR LIMITED is an(a) In Administration company incorporated on 09/03/1992 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COILCOLOR LIMITED?

toggle

COILCOLOR LIMITED is currently In Administration. It was registered on 09/03/1992 .

Where is COILCOLOR LIMITED located?

toggle

COILCOLOR LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does COILCOLOR LIMITED do?

toggle

COILCOLOR LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for COILCOLOR LIMITED?

toggle

The latest filing was on 12/02/2026: Administrator's progress report.