Company NameColtran UK Limited
Company StatusDissolved
Company Number05563329
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous NameHallco 1222 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMartin Galloway
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hornscroft Road
Bolsover
Chesterfield
Derbyshire
S44 6HG
Director NameMr Robert Ian Nelson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Secretary NameMr Robert Ian Nelson
NationalityBritish
StatusClosed
Appointed27 July 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameGraham Geoffrey Hobbs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month after company formation)
Appointment DurationResigned same day (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressTalmyn
Lancelot Court
Slimbridge
Gloucestershire
GL2 7BU
Wales
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressGriffin Court 201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1James Peter Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£169,984
Cash£9,314
Current Liabilities£28,738

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
12 August 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
25 October 2013Receiver's abstract of receipts and payments to 3 October 2013 (1 page)
25 October 2013Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
25 October 2013Receiver's abstract of receipts and payments to 3 October 2013 (1 page)
25 October 2013Receiver's abstract of receipts and payments to 3 October 2013 (1 page)
25 October 2013Receiver's abstract of receipts and payments to 26 July 2013 (2 pages)
14 August 2013Liquidators statement of receipts and payments to 24 July 2013 (12 pages)
14 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (12 pages)
14 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (12 pages)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
8 August 2012Statement of affairs with form 4.19 (5 pages)
8 August 2012Statement of affairs with form 4.19 (5 pages)
2 August 2012Notice of appointment of receiver or manager (2 pages)
2 August 2012Notice of appointment of receiver or manager (2 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Appointment of a voluntary liquidator (2 pages)
31 July 2012Appointment of a voluntary liquidator (2 pages)
19 July 2012Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England on 19 July 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 2
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 November 2008Return made up to 14/09/08; full list of members (3 pages)
4 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 November 2008Return made up to 14/09/08; full list of members (3 pages)
4 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
16 October 2008Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 December 2007Secretary's particulars changed (1 page)
23 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 14/09/07; full list of members (2 pages)
17 December 2007Return made up to 14/09/07; full list of members (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed;new director appointed (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007New secretary appointed;new director appointed (1 page)
11 December 2007New director appointed (3 pages)
24 September 2007Registered office changed on 24/09/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 September 2007Registered office changed on 24/09/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
8 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Company name changed hallco 1222 LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed hallco 1222 LIMITED\certificate issued on 28/09/05 (2 pages)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)