Therfield
Royston
Hertfordshire
SG8 9RL
Director Name | Mr Graham Trevor Collins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 29 July 2019) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Letchmore Road Stevenage Hertfordshire SG1 3JH |
Director Name | Mrs Sarah Jane Noble Collins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1994) |
Role | Chairman |
Correspondence Address | Ardeley Bury Ardeley Stevenage Hertfordshire SG2 7AF |
Secretary Name | Mrs Sarah Jane Noble Collins |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | Ardeley Bury Ardeley Stevenage Hertfordshire SG2 7AF |
Director Name | Mr Vincent John Collins |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 December 2017) |
Role | Painting Contractor |
Country of Residence | England |
Correspondence Address | 87 Trajan Gate Stevenage Hertfordshire SG2 7QQ |
Secretary Name | Sharon Elizabeth Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Woodcroft Frogshall Lane Haultwick Ware Hertfordshire SG11 1JH |
Secretary Name | Mr Roy Frederick Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reed End Farm Therfield Royston Hertfordshire SG8 9RL |
Website | colourdecor.com |
---|---|
Email address | [email protected] |
Telephone | 01438 355414 |
Telephone region | Stevenage |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
54.4k at £1 | Roy Frederick Collins 100.00% Ordinary |
---|---|
1 at £1 | Graham Trevor Collins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999,212 |
Cash | £589,195 |
Current Liabilities | £218,306 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 July 2001 | Delivered on: 14 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
23 February 1988 | Delivered on: 29 February 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Declaration of solvency (5 pages) |
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Satisfaction of charge 2 in full (1 page) |
12 January 2018 | Termination of appointment of Vincent John Collins as a director on 2 December 2017 (1 page) |
12 January 2018 | Change of details for Mr Roy Frederick Collins as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Graham Trevor Collins on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Graham Trevor Collins on 13 January 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Director's details changed for Vincent John Collins on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Vincent John Collins on 14 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Vincent John Collins on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Roy Frederick Collins on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Vincent John Collins on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Trevor Collins on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Roy Frederick Collins on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Graham Trevor Collins on 31 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Appointment terminated secretary roy collins (1 page) |
2 March 2009 | Appointment terminated secretary roy collins (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Director's change of particulars / vincent collins / 20/02/2008 (1 page) |
29 April 2008 | Director's change of particulars / vincent collins / 20/02/2008 (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Auditor's resignation (1 page) |
21 July 2005 | Auditor's resignation (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
22 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Return made up to 31/12/95; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 October 1984 | Certificate of incorporation (1 page) |
30 October 1984 | Certificate of incorporation (1 page) |