Company NameColoroll Tableware Limited
Company StatusDissolved
Company Number00974218
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)
Previous Names4

Location

Registered AddressNumber One King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£59,252,000
Net Worth-£1,286,000
Cash£3,361,000
Current Liabilities£32,874,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 November 1986Delivered on: 9 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All moneys due or to become due from crown house PLC to the chargee not exceeding £8,000,000 under the terms of the charge.
Particulars: 6.83 acres at eastfield industrial estate penicuik.
Outstanding
12 December 1974Delivered on: 21 April 1984
Persons entitled: Lothian Regional Council

Classification: Standard security
Secured details: £170,000.
Particulars: 6.83 acres at eastfield industrial estate, penicuik.
Outstanding
4 May 1990Delivered on: 8 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and mortgage debenture dated 14/02/90.
Particulars: F/H land on south side of pottery lane whittington moor chesterfield, derbyshire t/n: dy 116896. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1990Delivered on: 8 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and mortgage debenture dated 14/02/90.
Particulars: See schedule attached to form 395 for full property details.
Outstanding
14 February 1990Delivered on: 21 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named tharein 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
28 November 1986Delivered on: 9 December 1986
Satisfied on: 20 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due not exceeding £8,000,000.00 from crown house PLC to the chhargee.
Particulars: Land on the south side of pottery lane, whittington moor, chesterfield, derbyshire. Title no. Dy 116896. (please see doc for full details of all property).
Fully Satisfied
20 July 1981Delivered on: 21 April 1984
Satisfied on: 20 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: £4,000,000.
Particulars: 6.83 acres at eastfield industrial estate, penicuik.
Fully Satisfied
22 December 1983Delivered on: 4 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from crown house PLC to the chargee not exceeding £3,500,000.
Particulars: Land lying to the north-west of maulden road, flitwick, bedfordshire. Title no. Bd 71940 and/or the proceeds of sale thereof.
Fully Satisfied
22 December 1983Delivered on: 4 January 1984
Satisfied on: 20 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from crown house PLC to the chargee not exceeding £1,000,000.
Particulars: F/Hold dennis glassworks dennis hall nos 105, 109, 111 and 117 collis street and land fronting collis street, brierley hill, stourbridge worcestershire and/or the proceeds of sale thereof.
Fully Satisfied
22 December 1983Delivered on: 4 January 1984
Satisfied on: 20 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from crown house PLC to the chargee not exceeding £3,500,000.
Particulars: F/Hold land at pottery lane, chesterfield, derbyshire. And/or the proceeds of sale thereof.
Fully Satisfied
24 October 1980Delivered on: 3 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H knwon as denby pottery in the county of derby.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1980Delivered on: 31 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the pottery langley mill derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2022Compulsory strike-off action has been suspended (1 page)
1 December 2021Compulsory strike-off action has been suspended (1 page)
16 August 2016Restoration by order of the court (3 pages)
3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
9 October 2002Receiver's abstract of receipts and payments (2 pages)
9 October 2002Receiver ceasing to act (1 page)
9 October 2002Receiver ceasing to act (1 page)
9 October 2002Receiver's abstract of receipts and payments (2 pages)
23 July 2002Receiver's abstract of receipts and payments (2 pages)
23 July 2002Receiver's abstract of receipts and payments (2 pages)
3 August 2001Receiver's abstract of receipts and payments (2 pages)
3 August 2001Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
29 December 1999Receiver ceasing to act (1 page)
29 December 1999Receiver ceasing to act (1 page)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
20 June 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)
8 August 1995Receiver's abstract of receipts and payments (6 pages)
8 August 1995Receiver's abstract of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (296 pages)
12 June 1990Appointment of receiver/manager (1 page)
12 June 1990Appointment of receiver/manager (1 page)
21 March 1988Annual return made up to 21/12/87 (7 pages)
21 March 1988Annual return made up to 21/12/87 (7 pages)