Company NameColoroll (A.D.) Ltd.
Company StatusActive
Company Number00237205
CategoryPrivate Limited Company
Incorporation Date15 February 1929(95 years, 2 months ago)
Previous NameAlexander Drew & Sons,Limited

Location

Registered AddressNo.1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 January 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due25 December 2016 (overdue)

Charges

26 April 1990Delivered on: 3 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 May 1982Delivered on: 1 June 1982
Satisfied on: 9 February 1990
Persons entitled: N.V. Slavenburg's Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h property. A fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. All stocks shares & other securities.
Fully Satisfied
20 May 1981Delivered on: 5 June 1981
Satisfied on: 9 February 1990
Persons entitled: N.V. Slavenburg's Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over undertaking and all property and assets present and future including goodwill book debts & other debts uncalled capital.
Fully Satisfied

Filing History

2 March 2015Restoration by order of the court (3 pages)
2 March 2015Restoration by order of the court (3 pages)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Restoration by order of the court (4 pages)
16 May 2008Restoration by order of the court (4 pages)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
14 November 1997Receiver ceasing to act (1 page)
14 November 1997Receiver ceasing to act (1 page)
14 November 1997Receiver's abstract of receipts and payments (2 pages)
14 November 1997Receiver's abstract of receipts and payments (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
9 November 1990Administrative Receiver's report (14 pages)
9 November 1990Administrative Receiver's report (14 pages)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
21 May 1990Company name changed\certificate issued on 21/05/90 (2 pages)
4 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1989Full accounts made up to 31 March 1988 (14 pages)
3 July 1989Full accounts made up to 31 March 1988 (14 pages)
15 February 1929Incorporation (58 pages)
15 February 1929Incorporation (58 pages)