COLSON CASTORS LIMITED

Register to unlock more data on OkredoRegister

COLSON CASTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00411142

Incorporation date

22/05/1946

Size

Group

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1946)
dot icon22/06/2021
Final Gazette dissolved following liquidation
dot icon22/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2021
Removal of liquidator by court order
dot icon04/03/2020
Liquidators' statement of receipts and payments to 2020-01-02
dot icon20/09/2019
Insolvency filing
dot icon13/05/2019
Removal of liquidator by court order
dot icon14/03/2019
Liquidators' statement of receipts and payments to 2019-01-02
dot icon11/01/2018
Appointment of a voluntary liquidator
dot icon03/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/01/2018
Administrator's progress report
dot icon08/08/2017
Administrator's progress report
dot icon24/03/2017
Result of meeting of creditors
dot icon03/03/2017
Statement of affairs with form 2.14B
dot icon28/02/2017
Statement of administrator's proposal
dot icon16/01/2017
Registered office address changed from -, Golds Green Works Bagnall Street Hill Top West Bromwich West Midlands B70 0TS to 4 Hardman Square Spinningfields Manchester M3 3EB on 2017-01-16
dot icon12/01/2017
Appointment of an administrator
dot icon06/06/2016
Satisfaction of charge 004111420001 in full
dot icon20/05/2016
Registration of charge 004111420002, created on 2016-05-13
dot icon19/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Richard William White as a director on 2016-04-18
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of John Hinds as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Derrick James Towell as a director on 2015-05-01
dot icon24/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Derrick James Towell as a secretary on 2014-04-04
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a director on 2014-08-04
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a secretary on 2014-08-04
dot icon13/08/2014
Registration of charge 004111420001, created on 2014-08-07
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon06/03/2014
Appointment of Mr John Hinds as a director
dot icon09/01/2014
Termination of appointment of Robert Lilly as a director
dot icon09/01/2014
Appointment of Mr Richard William White as a director
dot icon06/11/2013
Termination of appointment of Christopher Smith as a director
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/09/2013
Appointment of Mr Thomas William Blashill as a director
dot icon06/09/2013
Termination of appointment of Scott Chahalis as a director
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/08/2012
Termination of appointment of Andrew Smith as a director
dot icon19/06/2012
Termination of appointment of Louhon Tucker as a director
dot icon04/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Andrew Mackenzie as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Christopher Joseph Smith as a director
dot icon16/02/2011
Appointment of Mr Scott Christian Chahalis as a director
dot icon10/02/2011
Termination of appointment of Robert Pritzker as a director
dot icon25/01/2011
Appointment of Mr Andrew Iain Blair Smith as a director
dot icon25/01/2011
Appointment of Mr Andrew Ross Mackenzie as a director
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 30/03/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ
dot icon20/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 30/03/06; full list of members
dot icon24/02/2006
Full accounts made up to 2004-12-31
dot icon03/11/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned;director resigned
dot icon28/04/2005
Return made up to 30/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Secretary resigned;director resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon05/04/2004
Return made up to 30/03/04; full list of members
dot icon08/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 30/03/03; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon29/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon15/03/2002
Registered office changed on 15/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 30/03/01; full list of members
dot icon16/01/2001
Ad 27/12/00--------- £ si 7488000@1=7488000 £ ic 12000/7500000
dot icon04/01/2001
Nc inc already adjusted 27/12/00
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon29/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 30/03/00; full list of members
dot icon15/03/2000
Director resigned
dot icon06/12/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 30/03/99; full list of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 30/03/98; full list of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 30/03/97; full list of members
dot icon07/04/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon08/11/1996
Director resigned
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 30/03/96; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 30/03/94; no change of members
dot icon09/01/1994
Director resigned
dot icon05/01/1994
Certificate of change of name
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Return made up to 30/03/93; full list of members
dot icon02/04/1993
Director resigned
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Return made up to 30/03/92; no change of members
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 30/03/91; full list of members
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 30/03/90; full list of members
dot icon07/09/1989
Full accounts made up to 1988-12-31
dot icon07/09/1989
Return made up to 28/08/89; full list of members
dot icon03/10/1988
Full accounts made up to 1987-12-31
dot icon03/10/1988
Return made up to 07/09/88; full list of members
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 28/07/87; full list of members
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon25/09/1986
Return made up to 19/09/86; full list of members
dot icon12/07/1983
Certificate of change of name
dot icon06/07/1983
Miscellaneous
dot icon14/10/1976
Miscellaneous
dot icon08/06/1949
Certificate of change of name
dot icon22/05/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Karl
Director
27/07/2004 - 23/08/2005
9
Dodds, Caroline
Director
13/03/2002 - 30/07/2004
18
Towell, Derrick James
Director
01/11/2005 - 01/05/2015
16
Allen, Paul David
Director
29/11/2000 - 29/01/2004
14
Pritzker, Robert Alan
Director
02/08/2004 - 09/02/2011
16

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 COLSON CASTORS LIMITED

COLSON CASTORS LIMITED is an(a) Dissolved company incorporated on 22/05/1946 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLSON CASTORS LIMITED?

toggle

COLSON CASTORS LIMITED is currently Dissolved. It was registered on 22/05/1946 and dissolved on 22/06/2021.

Where is COLSON CASTORS LIMITED located?

toggle

COLSON CASTORS LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does COLSON CASTORS LIMITED do?

toggle

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

What is the latest filing for COLSON CASTORS LIMITED?

toggle

The latest filing was on 22/06/2021: Final Gazette dissolved following liquidation.