Company NameColeville Ltd
Company StatusDissolved
Company Number06380640
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed25 February 2008(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 November 2016Delivered on: 18 November 2016
Persons entitled:
Aubrey Weis
Jacob Adler

Classification: A registered charge
Particulars: The subjects at maxwelltown works, dundee being registered at the land register of scotland under title number ANG13760.
Outstanding
6 May 2008Delivered on: 16 May 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects k/a maxwelltown works, dundee situated on the north side of alexander street, dundee t/no.ANG13760 see image for full details.
Outstanding
18 April 2008Delivered on: 30 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Cessation of Jacob Adler as a person with significant control on 9 March 2022 (1 page)
9 March 2022Termination of appointment of Clifford Donald Wing as a director on 9 March 2022 (1 page)
9 March 2022Cessation of Aubrey Weis as a person with significant control on 9 March 2022 (1 page)
19 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 January 2017Confirmation statement made on 25 September 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 25 September 2016 with updates (6 pages)
21 December 2016Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016 (1 page)
18 November 2016Registration of charge 063806400003, created on 11 November 2016 (10 pages)
18 November 2016Registration of charge 063806400003, created on 11 November 2016 (10 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 January 2014Appointment of Mr Clifford Donald Wing as a director (2 pages)
14 January 2014Appointment of Mr Clifford Donald Wing as a director (2 pages)
13 January 2014Termination of appointment of Pearl Adler as a director (1 page)
13 January 2014Termination of appointment of Jacob Adler as a secretary (1 page)
13 January 2014Termination of appointment of Jacob Adler as a secretary (1 page)
13 January 2014Termination of appointment of Pearl Adler as a director (1 page)
24 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 September 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
11 September 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 December 2008Registered office changed on 24/12/2008 from 7 brantwood road salford gtr manchester M7 4EN (1 page)
24 December 2008Return made up to 25/09/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 7 brantwood road salford gtr manchester M7 4EN (1 page)
24 December 2008Return made up to 25/09/08; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge/398 / charge no: 2 (5 pages)
16 May 2008Particulars of a mortgage or charge/398 / charge no: 2 (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2008Director appointed pearl adler (1 page)
28 February 2008Director appointed pearl adler (1 page)
27 February 2008Appointment terminated secretary countrywide company secretaries LTD (1 page)
27 February 2008Registered office changed on 27/02/2008 from 7 brantwood road salford lancashire M7 4EN (1 page)
27 February 2008Registered office changed on 27/02/2008 from 7 brantwood road salford lancashire M7 4EN (1 page)
27 February 2008Secretary appointed jacob adler (1 page)
27 February 2008Secretary appointed jacob adler (1 page)
27 February 2008Appointment terminated director countrywide company directors LTD (1 page)
27 February 2008Appointment terminated secretary countrywide company secretaries LTD (1 page)
27 February 2008Appointment terminated director countrywide company directors LTD (1 page)
25 September 2007Incorporation (11 pages)
25 September 2007Incorporation (11 pages)