Company NameColne Vcs Limited
Company StatusDissolved
Company Number01438493
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 8 months ago)
Dissolution Date27 November 2019 (4 years, 4 months ago)
Previous NameColne Press Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Johnathan Breeze
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(18 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 27 November 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Roughdown Avenue
Hemel Hempstead
Hertfordshire
HP3 9BH
Director NameMr James Edwin Gibbs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(18 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 27 November 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address19 Haleswood Road
Hemel Hempstead
Hertfordshire
HP2 4QT
Director NameAlan Harbison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(26 years, 4 months after company formation)
Appointment Duration14 years (closed 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hedley Close
Aston Clinton
Bucks
HP22 5BT
Secretary NameAlan Harbison
NationalityBritish
StatusClosed
Appointed10 November 2005(26 years, 4 months after company formation)
Appointment Duration14 years (closed 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hedley Close
Aston Clinton
Bucks
HP22 5BT
Director NameRory O'Connor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(28 years after company formation)
Appointment Duration12 years, 3 months (closed 27 November 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Ashmore Gardens
Hemel Hempstead
Hertfordshire
HP3 8NZ
Director NameMr Andrew John Harman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(32 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Timothy Stuart Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(32 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 November 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameChristine Mary Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 November 2005)
RolePaye And Pensions Assistant
Correspondence AddressThe Oaks
154a Park Street Lane
St Albans
Hertfordshire
AL2 2AU
Director NameJean Beatrice Gray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleComputer/Accounting Assistant
Correspondence AddressL'Ancresse
Rucklers Lane
Kings Langley
Hertfordshire
WD4 9NQ
Director NameAnne Margaret Moore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 November 2005)
RoleProduction Assistant
Correspondence Address29 Yorke Road
Croxley Green
Watford
Hertfordshire
WD3 3DW
Director NameMr Roger David Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 November 2005)
RolePrinter
Correspondence AddressThe Oaks 154 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AU
Director NameMr Anthony John Gray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 January 1998)
RolePrinter
Correspondence AddressLancresse Rucklers Lane
Kings Langley
Hertfordshire
WD4 9NQ
Director NameMr Michael Albert Moore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(12 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 November 2005)
RolePrinter
Correspondence Address29 Yorke Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DW
Secretary NameMr Anthony John Gray
NationalityBritish
StatusResigned
Appointed29 April 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressLancresse Rucklers Lane
Kings Langley
Hertfordshire
WD4 9NQ
Secretary NameMr Roger David Evans
NationalityBritish
StatusResigned
Appointed12 January 1998(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2005)
RolePrinter
Correspondence AddressThe Oaks 154 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AU
Director NameGuy Christian Pulfer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaversfield Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£504,652
Cash£77,133
Current Liabilities£2,418,011

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 2019Final Gazette dissolved following liquidation (1 page)
27 August 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
17 May 2019Liquidators' statement of receipts and payments to 3 March 2019 (27 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
24 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (17 pages)
12 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (13 pages)
12 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (13 pages)
17 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (14 pages)
17 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (14 pages)
16 March 2015Administrator's progress report to 4 March 2015 (21 pages)
16 March 2015Administrator's progress report to 4 March 2015 (21 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Administrator's progress report to 4 March 2015 (21 pages)
4 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 September 2014Result of meeting of creditors (1 page)
11 September 2014Notice of extension of period of Administration (1 page)
11 September 2014Administrator's progress report to 12 August 2014 (20 pages)
11 September 2014Result of meeting of creditors (1 page)
11 September 2014Administrator's progress report to 12 August 2014 (20 pages)
11 September 2014Notice of extension of period of Administration (1 page)
4 April 2014Administrator's progress report to 1 March 2014 (26 pages)
4 April 2014Administrator's progress report to 1 March 2014 (26 pages)
4 April 2014Administrator's progress report to 1 March 2014 (26 pages)
4 December 2013Statement of affairs with form 2.14B/2.15B (14 pages)
4 December 2013Statement of affairs with form 2.14B/2.15B (14 pages)
12 November 2013Result of meeting of creditors (1 page)
12 November 2013Result of meeting of creditors (1 page)
28 October 2013Statement of administrator's proposal (30 pages)
28 October 2013Statement of administrator's proposal (30 pages)
10 September 2013Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE England on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from Shannon House Station Road Kings Langley Hertfordshire WD4 8SE England on 10 September 2013 (2 pages)
9 September 2013Appointment of an administrator (1 page)
9 September 2013Appointment of an administrator (1 page)
24 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 5,336
(8 pages)
24 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 5,336
(8 pages)
24 May 2013Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
23 May 2012Auditor's resignation (1 page)
23 May 2012Auditor's resignation (1 page)
21 February 2012Registered office address changed from Unit 1 Kingley Park, Station Road Kings Langley Hertfordshire WD4 8GW England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Unit 1 Kingley Park, Station Road Kings Langley Hertfordshire WD4 8GW England on 21 February 2012 (1 page)
20 January 2012Appointment of Mr Andrew John Harman as a director (2 pages)
20 January 2012Appointment of Mr Timothy Stuart Harman as a director (2 pages)
20 January 2012Appointment of Mr Timothy Stuart Harman as a director (2 pages)
20 January 2012Appointment of Mr Andrew John Harman as a director (2 pages)
11 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5,336
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5,336
(4 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for Mr James Edwin Gibbs on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Rory O'connor on 29 April 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr James Edwin Gibbs on 29 April 2010 (2 pages)
11 May 2010Director's details changed for Rory O'connor on 29 April 2010 (2 pages)
26 February 2010Registered office address changed from 11&12 Eastman Way Hemel Hempstead Herts HP2 7DU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 11&12 Eastman Way Hemel Hempstead Herts HP2 7DU on 26 February 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Termination of appointment of Guy Pulfer as a director (1 page)
7 January 2010Termination of appointment of Guy Pulfer as a director (1 page)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 May 2008Director's change of particulars / james gibbs / 23/02/2008 (2 pages)
1 May 2008Director's change of particulars / james gibbs / 23/02/2008 (2 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
1 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
30 May 2007Return made up to 29/04/07; full list of members (3 pages)
30 May 2007Return made up to 29/04/07; full list of members (3 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
19 May 2006Return made up to 29/04/06; full list of members; amend (7 pages)
19 May 2006Return made up to 29/04/06; full list of members; amend (7 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
25 November 2005Particulars of mortgage/charge (8 pages)
25 November 2005Particulars of mortgage/charge (8 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Declaration of assistance for shares acquisition (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Declaration of assistance for shares acquisition (5 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Return made up to 29/04/05; full list of members (9 pages)
8 June 2005Return made up to 29/04/05; full list of members (9 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
23 June 2004Return made up to 29/04/04; full list of members (9 pages)
23 June 2004Return made up to 29/04/04; full list of members (9 pages)
9 October 2003Company name changed colne press LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed colne press LIMITED\certificate issued on 09/10/03 (2 pages)
18 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
18 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
6 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 May 2002Return made up to 29/04/02; full list of members (9 pages)
5 May 2002Return made up to 29/04/02; full list of members (9 pages)
29 August 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 2667/2668 (2 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 August 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 2667/2668 (2 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 April 2001Return made up to 29/04/01; full list of members (8 pages)
20 April 2001Return made up to 29/04/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 29/04/00; full list of members (8 pages)
3 May 2000Return made up to 29/04/00; full list of members (8 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 June 1999Return made up to 29/04/99; no change of members (6 pages)
14 June 1999Return made up to 29/04/99; no change of members (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998£ ic 4000/2667 16/03/98 £ sr 1333@1=1333 (1 page)
23 April 1998£ ic 4000/2667 16/03/98 £ sr 1333@1=1333 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
27 February 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
16 May 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 March 1997Full accounts made up to 31 August 1996 (18 pages)
7 March 1997Full accounts made up to 31 August 1996 (18 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 29/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1996Return made up to 29/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 1996Full accounts made up to 31 August 1995 (15 pages)
15 February 1996Full accounts made up to 31 August 1995 (15 pages)
5 June 1995Return made up to 29/04/95; no change of members (6 pages)
5 June 1995Return made up to 29/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 January 1992Particulars of mortgage/charge (3 pages)
28 January 1992Particulars of mortgage/charge (3 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
9 December 1987Particulars of mortgage/charge (3 pages)
8 April 1980Allotment of shares (2 pages)
8 April 1980Allotment of shares (2 pages)
19 July 1979Incorporation (14 pages)
19 July 1979Incorporation (14 pages)