Company NameColourdecor Limited
Company StatusDissolved
Company Number01859548
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)
Previous NameColourdecor & Co (Stevenage) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roy Frederick Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 7 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed End Farm
Therfield
Royston
Hertfordshire
SG8 9RL
Director NameMr Graham Trevor Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 7 months (closed 29 July 2019)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address7 Letchmore Road
Stevenage
Hertfordshire
SG1 3JH
Director NameMrs Sarah Jane Noble Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleChairman
Correspondence AddressArdeley Bury
Ardeley
Stevenage
Hertfordshire
SG2 7AF
Secretary NameMrs Sarah Jane Noble Collins
NationalityNew Zealander
StatusResigned
Appointed31 December 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressArdeley Bury
Ardeley
Stevenage
Hertfordshire
SG2 7AF
Director NameMr Vincent John Collins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1994(9 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 December 2017)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address87 Trajan Gate
Stevenage
Hertfordshire
SG2 7QQ
Secretary NameSharon Elizabeth Hoy
NationalityBritish
StatusResigned
Appointed21 April 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressWoodcroft Frogshall Lane
Haultwick
Ware
Hertfordshire
SG11 1JH
Secretary NameMr Roy Frederick Collins
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed End Farm
Therfield
Royston
Hertfordshire
SG8 9RL

Contact

Websitecolourdecor.com
Email address[email protected]
Telephone01438 355414
Telephone regionStevenage

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

54.4k at £1Roy Frederick Collins
100.00%
Ordinary
1 at £1Graham Trevor Collins
0.00%
Ordinary

Financials

Year2014
Net Worth£999,212
Cash£589,195
Current Liabilities£218,306

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 July 2001Delivered 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 1988Delivered 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

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Return of final meeting in a members' voluntary winding up (13 pages)
12 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(1 page)
12 April 2018Declaration of solvency (5 pages)
12 April 2018Appointment of a voluntary liquidator (3 pages)
27 March 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Satisfaction of charge 2 in full (1 page)
12 January 2018Termination of appointment of Vincent John Collins as a director on 2 December 2017 (1 page)
12 January 2018Change of details for Mr Roy Frederick Collins as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Director's details changed for Mr Graham Trevor Collins on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Graham Trevor Collins on 13 January 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 54,400
(5 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 54,400
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 54,400
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 54,400
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 54,400
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 54,400
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Director's details changed for Vincent John Collins on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Vincent John Collins on 14 March 2011 (2 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Vincent John Collins on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Roy Frederick Collins on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Vincent John Collins on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Trevor Collins on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Roy Frederick Collins on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Trevor Collins on 31 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Appointment terminated secretary roy collins (1 page)
2 March 2009Appointment terminated secretary roy collins (1 page)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Director's change of particulars / vincent collins / 20/02/2008 (1 page)
29 April 2008Director's change of particulars / vincent collins / 20/02/2008 (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Auditor's resignation (1 page)
21 July 2005Auditor's resignation (1 page)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 May 1996Full accounts made up to 31 December 1995 (15 pages)
24 May 1996Full accounts made up to 31 December 1995 (15 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 October 1984Certificate of incorporation (1 page)
30 October 1984Certificate of incorporation (1 page)