COL-SECURE FACADES LIMITED

Register to unlock more data on OkredoRegister

COL-SECURE FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03850541

Incorporation date

28/09/1999

Size

Small

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon15/07/2020
Final Gazette dissolved following liquidation
dot icon23/04/2020
Liquidators' statement of receipts and payments to 2020-04-01
dot icon15/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/11/2019
Liquidators' statement of receipts and payments to 2019-10-19
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-04-19
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-04-19
dot icon27/11/2018
Liquidators' statement of receipts and payments to 2018-10-19
dot icon28/06/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-04-19
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-10-19
dot icon04/05/2017
Liquidators' statement of receipts and payments to 2017-04-19
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-10-19
dot icon09/05/2016
Liquidators' statement of receipts and payments to 2016-04-19
dot icon18/02/2016
Termination of appointment of Dean Leigh Thomas as a director on 2016-02-05
dot icon17/02/2016
Termination of appointment of Julie Ann Thomas as a secretary on 2016-02-05
dot icon15/12/2015
Registered office address changed from Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 2015-12-16
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-10-19
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-10-19
dot icon13/05/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon05/11/2013
Liquidators' statement of receipts and payments to 2013-10-19
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-10-19
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-04-19
dot icon16/06/2011
Court order granting voluntary liquidator leave to resign
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon16/06/2011
Insolvency court order
dot icon10/05/2011
Administrator's progress report to 2011-04-14
dot icon19/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/11/2010
Administrator's progress report to 2010-11-08
dot icon16/11/2010
Notice of extension of period of Administration
dot icon03/06/2010
Administrator's progress report to 2010-05-08
dot icon04/03/2010
Termination of appointment of Richard Smart as a director
dot icon17/01/2010
Registered office address changed from Secure House Manders Est Old Heath Road Wolverhampton West Midlands WV1 2RP on 2010-01-18
dot icon03/01/2010
Statement of administrator's proposal
dot icon13/12/2009
Statement of affairs with form 2.14B
dot icon15/11/2009
Appointment of an administrator
dot icon22/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon28/07/2009
Secretary's change of particulars / julie thomas / 24/07/2009
dot icon26/07/2009
Director's change of particulars / dean thomas / 24/07/2009
dot icon05/07/2009
Appointment terminated director russell thomas
dot icon08/05/2009
Appointment terminated director nigel trasler
dot icon04/12/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Accounts for a small company made up to 2008-02-29
dot icon27/03/2008
Director appointed nigel trasler
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2007
Return made up to 29/09/07; no change of members
dot icon21/07/2007
Accounts for a small company made up to 2007-02-28
dot icon19/04/2007
New director appointed
dot icon24/10/2006
Return made up to 29/09/06; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2006-02-28
dot icon07/02/2006
New director appointed
dot icon24/11/2005
Accounts for a small company made up to 2005-02-28
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon05/10/2004
Return made up to 29/09/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-02-28
dot icon20/10/2003
Return made up to 29/09/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-02-28
dot icon11/05/2003
New director appointed
dot icon19/11/2002
Return made up to 29/09/02; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-02-28
dot icon03/03/2002
Certificate of change of name
dot icon31/01/2002
Registered office changed on 01/02/02 from: colliery house colliery road wolverhampton west midlands WV1 2RD
dot icon25/10/2001
Return made up to 29/09/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-02-28
dot icon09/11/2000
Return made up to 29/09/00; full list of members
dot icon09/08/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon06/06/2000
Ad 14/04/00--------- £ si 149000@1=149000 £ ic 100/149100
dot icon12/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
Registered office changed on 14/12/99 from: 421 himley road gornal wood dudley west midlands DY3 2SJ
dot icon16/11/1999
Certificate of change of name
dot icon13/10/1999
Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon28/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1999 - 28/09/1999
99600
Thomas, Russell Glen
Director
30/04/2003 - 29/06/2009
-
Thomas, Julie Ann
Secretary
28/09/1999 - 04/02/2016
-
Smart, Richard Michael
Director
09/04/2007 - 01/10/2009
8
Thomas, Dean Leigh
Director
28/09/1999 - 04/02/2016
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COL-SECURE FACADES LIMITED

COL-SECURE FACADES LIMITED is an(a) Dissolved company incorporated on 28/09/1999 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF. 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 COL-SECURE FACADES LIMITED?

toggle

COL-SECURE FACADES LIMITED is currently Dissolved. It was registered on 28/09/1999 and dissolved on 15/07/2020.

Where is COL-SECURE FACADES LIMITED located?

toggle

COL-SECURE FACADES LIMITED is registered at C/O RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham B2 5AF.

What does COL-SECURE FACADES LIMITED do?

toggle

COL-SECURE FACADES LIMITED operates in the Manufacture of builders' carpentry and joinery of metal (28.12 - SIC 2003) sector.

What is the latest filing for COL-SECURE FACADES LIMITED?

toggle

The latest filing was on 15/07/2020: Final Gazette dissolved following liquidation.