COLMIL PLANT AND EQUIPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLMIL PLANT AND EQUIPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00574697

Incorporation date

23/11/1956

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne And Wear NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1973)
dot icon30/04/2026
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon07/07/2011
Final Gazette dissolved following liquidation
dot icon07/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon24/10/2009
Appointment of a voluntary liquidator
dot icon20/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2009
Administrator's progress report to 2009-04-29
dot icon09/05/2009
Accounting reference date extended from 30/11/2008 to 29/10/2009
dot icon10/02/2009
Registered office changed on 10/02/2009 from abbotsford road, felling, gateshead NE10 0LF
dot icon21/01/2009
Result of meeting of creditors
dot icon06/01/2009
Statement of administrator's proposal
dot icon18/11/2008
Statement of affairs with form 2.14B
dot icon06/11/2008
Appointment of an administrator
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon24/08/2007
Full accounts made up to 2006-11-30
dot icon30/05/2007
Return made up to 13/05/07; no change of members
dot icon17/10/2006
Full accounts made up to 2005-11-30
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon01/09/2005
Full accounts made up to 2004-11-30
dot icon09/06/2005
Return made up to 13/05/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-11-30
dot icon20/07/2004
Particulars of mortgage/charge
dot icon25/05/2004
Return made up to 13/05/04; full list of members
dot icon27/08/2003
Full accounts made up to 2002-11-30
dot icon23/05/2003
Return made up to 13/05/03; full list of members
dot icon25/07/2002
Full accounts made up to 2001-11-30
dot icon02/06/2002
Auditor's resignation
dot icon24/05/2002
Return made up to 13/05/02; full list of members
dot icon24/05/2002
Location of register of members address changed
dot icon24/05/2002
Location of debenture register address changed
dot icon26/09/2001
Full accounts made up to 2000-11-30
dot icon09/05/2001
Return made up to 13/05/01; full list of members
dot icon22/06/2000
Full accounts made up to 1999-11-30
dot icon16/05/2000
Return made up to 13/05/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-11-30
dot icon18/05/1999
Return made up to 13/05/99; full list of members
dot icon18/05/1999
Secretary's particulars changed
dot icon24/07/1998
Full accounts made up to 1997-11-30
dot icon07/07/1998
Return made up to 13/05/98; full list of members
dot icon07/07/1998
Director's particulars changed
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon08/08/1997
Full accounts made up to 1996-11-30
dot icon20/05/1997
Return made up to 13/05/97; no change of members
dot icon20/05/1997
Director's particulars changed
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon03/07/1996
Return made up to 13/05/96; full list of members
dot icon07/07/1995
Location of debenture register address changed
dot icon07/07/1995
Return made up to 13/05/95; full list of members
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Location of register of members address changed
dot icon17/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Particulars of mortgage/charge
dot icon16/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Declaration of assistance for shares acquisition
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Resolutions
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Auditor's resignation
dot icon28/04/1995
Particulars of mortgage/charge
dot icon04/02/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 13/05/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-11-30
dot icon10/05/1994
Director's particulars changed
dot icon21/05/1993
Return made up to 13/05/93; full list of members
dot icon21/05/1993
Director's particulars changed
dot icon06/04/1993
Accounts for a small company made up to 1992-11-30
dot icon19/11/1992
New director appointed
dot icon26/05/1992
Return made up to 13/05/92; no change of members
dot icon24/03/1992
Accounts for a small company made up to 1991-11-30
dot icon02/06/1991
Return made up to 13/05/91; no change of members
dot icon02/06/1991
Accounts for a small company made up to 1990-11-30
dot icon06/06/1990
Return made up to 05/06/90; full list of members
dot icon06/06/1990
Accounts for a small company made up to 1989-11-30
dot icon05/02/1990
New director appointed
dot icon07/06/1989
Return made up to 31/05/89; full list of members
dot icon07/06/1989
Accounts for a small company made up to 1988-11-30
dot icon30/06/1988
Return made up to 24/06/88; full list of members
dot icon30/06/1988
Accounts for a small company made up to 1987-11-30
dot icon19/06/1987
Accounts for a small company made up to 1986-11-30
dot icon19/06/1987
Return made up to 20/05/87; full list of members
dot icon21/03/1987
New director appointed
dot icon07/06/1986
Return made up to 23/05/86; full list of members
dot icon07/06/1986
Group of companies' accounts made up to 1985-11-30
dot icon07/06/1986
Director resigned
dot icon10/08/1973
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2006
dot iconLast change occurred
30/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2006
dot iconNext account date
30/11/2007
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
Herbert, Lucy Caroline
Director
13/10/1992 - 27/04/1995
-
Hagen, Shaun
Secretary
27/04/1995 - Present
2

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 COLMIL PLANT AND EQUIPMENT COMPANY LIMITED

COLMIL PLANT AND EQUIPMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 23/11/1956 with the registered office located at GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne And Wear NE1 6EF. 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 COLMIL PLANT AND EQUIPMENT COMPANY LIMITED?

toggle

COLMIL PLANT AND EQUIPMENT COMPANY LIMITED is currently Liquidation. It was registered on 23/11/1956 .

Where is COLMIL PLANT AND EQUIPMENT COMPANY LIMITED located?

toggle

COLMIL PLANT AND EQUIPMENT COMPANY LIMITED is registered at GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne, Tyne And Wear NE1 6EF.

What does COLMIL PLANT AND EQUIPMENT COMPANY LIMITED do?

toggle

COLMIL PLANT AND EQUIPMENT COMPANY LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for COLMIL PLANT AND EQUIPMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Restoration by order of court - previously in Creditors' Voluntary Liquidation.