COLIN MEAR LIMITED

Register to unlock more data on OkredoRegister

COLIN MEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07146011

Incorporation date

04/02/2010

Size

Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon22/01/2026
Administrator's progress report
dot icon29/07/2025
Administrator's progress report
dot icon10/07/2025
Notice of extension of period of Administration
dot icon22/01/2025
Administrator's progress report
dot icon08/01/2025
Satisfaction of charge 071460110007 in full
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 071460110006
dot icon08/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 071460110006
dot icon24/09/2024
Registered office address changed from C/O Quantuma 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-09-24
dot icon09/08/2024
Notice of appointment of a replacement or additional administrator
dot icon09/08/2024
Notice of order removing administrator from office
dot icon30/07/2024
Administrator's progress report
dot icon29/05/2024
Notice of extension of period of Administration
dot icon01/02/2024
Administrator's progress report
dot icon18/09/2023
Notice of deemed approval of proposals
dot icon31/08/2023
Statement of administrator's proposal
dot icon13/07/2023
Appointment of an administrator
dot icon13/07/2023
Registered office address changed from Cme Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-07-13
dot icon05/04/2023
Termination of appointment of Paul Graham Simmons as a director on 2023-03-29
dot icon05/04/2023
Termination of appointment of David John Weatherill as a director on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/05/2022
Full accounts made up to 2021-08-31
dot icon18/02/2022
Notification of Paul Anthony Knight as a person with significant control on 2021-03-12
dot icon18/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon11/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Resolutions
dot icon07/04/2021
Registration of charge 071460110007, created on 2021-03-12
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon15/03/2021
Cessation of Juliet Maria Miller as a person with significant control on 2021-03-12
dot icon15/03/2021
Cessation of Louise Margaret Lawton as a person with significant control on 2021-03-12
dot icon15/03/2021
Cessation of Annette Lorraine Mear as a person with significant control on 2021-03-12
dot icon15/03/2021
Notification of Pegasus Automation Limited as a person with significant control on 2021-03-12
dot icon15/03/2021
Termination of appointment of Juliet Maria Miller as a director on 2021-03-12
dot icon15/03/2021
Termination of appointment of Annette Lorraine Mear as a director on 2021-03-12
dot icon15/03/2021
Termination of appointment of Louise Margaret Lawton as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Scott Anthony Cullen as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr David John Weatherill as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Paul Graham Simmons as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Mark Littlewood as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Paul Anthony Knight as a director on 2021-03-12
dot icon12/03/2021
Registration of charge 071460110006, created on 2021-03-12
dot icon16/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon13/01/2021
Satisfaction of charge 071460110005 in full
dot icon13/01/2021
Satisfaction of charge 071460110004 in full
dot icon13/01/2021
Satisfaction of charge 071460110003 in full
dot icon01/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon19/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon22/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon11/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon17/12/2018
Registration of charge 071460110005, created on 2018-12-17
dot icon08/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon23/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon21/02/2017
Director's details changed for Mrs Juliet Maria Miller on 2017-02-21
dot icon21/02/2017
Director's details changed for Miss Annette Lorraine Mear on 2017-02-21
dot icon21/02/2017
Director's details changed for Mrs Louise Margaret Lawton on 2017-02-21
dot icon18/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon01/04/2016
Satisfaction of charge 1 in full
dot icon01/04/2016
Satisfaction of charge 2 in full
dot icon17/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon09/03/2016
Registration of charge 071460110003, created on 2016-03-08
dot icon09/03/2016
Registration of charge 071460110004, created on 2016-03-08
dot icon17/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mrs Juliet Maria Miller on 2015-01-01
dot icon05/09/2014
Registered office address changed from Mill House Gerbestone Manor Wellington Somerset TA21 9PJ to Cme Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL on 2014-09-05
dot icon13/05/2014
Group of companies' accounts made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon17/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/08/2010
Current accounting period shortened from 2011-02-28 to 2010-08-31
dot icon10/08/2010
Resolutions
dot icon20/07/2010
Registered office address changed from Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL United Kingdom on 2010-07-20
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon04/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,475.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.13K
-
0.00
4.48K
-
2021
0
127.13K
-
0.00
4.48K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

127.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Paul Anthony
Director
12/03/2021 - Present
14
Weatherill, David John
Director
12/03/2021 - 31/03/2023
3
Cullen, Scott Anthony
Director
12/03/2021 - Present
10
Simmons, Paul Graham
Director
12/03/2021 - 29/03/2023
5
Littlewood, Mark
Director
12/03/2021 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLIN MEAR LIMITED

COLIN MEAR LIMITED is an(a) In Administration company incorporated on 04/02/2010 with the registered office located at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN MEAR LIMITED?

toggle

COLIN MEAR LIMITED is currently In Administration. It was registered on 04/02/2010 .

Where is COLIN MEAR LIMITED located?

toggle

COLIN MEAR LIMITED is registered at 2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX.

What does COLIN MEAR LIMITED do?

toggle

COLIN MEAR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COLIN MEAR LIMITED?

toggle

The latest filing was on 22/01/2026: Administrator's progress report.