Company NameColton Electrical Equipment Co.Limited
Company StatusLiquidation
Company Number00331174
CategoryPrivate Limited Company
Incorporation Date31 August 1937(86 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David Roy Bowman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YJ
Director NameMrs Sylvia Rosa Bowman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YJ
Secretary NameMr David Roy Bowman
NationalityBritish
StatusCurrent
Appointed07 August 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YJ
Director NameMr Gavin Bowman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(57 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
Cranham
Upminster
Essex
RM14 3YL

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

667 at 1Gavin Bowman
33.35%
Ordinary
667 at 1Ms Sylvia Rosa Bowman
33.35%
Ordinary
666 at 1David Roy Bowman
33.30%
Ordinary

Financials

Year2014
Net Worth£113,733
Cash£28,465
Current Liabilities£124,380

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due21 August 2016 (overdue)

Filing History

7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Liquidators statement of receipts and payments to 5 May 2012 (17 pages)
7 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (17 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (17 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
7 June 2012Liquidators statement of receipts and payments to 5 May 2012 (17 pages)
29 June 2011Liquidators statement of receipts and payments (18 pages)
29 June 2011Liquidators' statement of receipts and payments (18 pages)
29 June 2011Liquidators' statement of receipts and payments (18 pages)
16 May 2011Liquidators statement of receipts and payments to 5 May 2011 (3 pages)
16 May 2011Liquidators statement of receipts and payments to 5 May 2011 (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (3 pages)
16 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (3 pages)
2 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 May 2010Registered office address changed from 40-40a Corbets Tey Road Upminster Essex RM14 2AB on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 40-40a Corbets Tey Road Upminster Essex RM14 2AB on 20 May 2010 (2 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-06
(1 page)
12 May 2010Statement of affairs with form 4.19 (9 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2010Statement of affairs with form 4.19 (9 pages)
25 August 2009Return made up to 07/08/09; full list of members (4 pages)
25 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2008Return made up to 07/08/08; full list of members (4 pages)
24 September 2008Return made up to 07/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2007Return made up to 07/08/07; full list of members (3 pages)
26 September 2007Return made up to 07/08/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Registered office changed on 21/04/07 from: pegasus works 329 front lane upminster essex RM14 1LW (1 page)
21 April 2007Registered office changed on 21/04/07 from: pegasus works 329 front lane upminster essex RM14 1LW (1 page)
30 August 2006Return made up to 07/08/06; full list of members (3 pages)
30 August 2006Return made up to 07/08/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2005Return made up to 07/08/05; full list of members (3 pages)
7 September 2005Return made up to 07/08/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 August 2003Return made up to 07/08/03; full list of members (7 pages)
14 August 2003Return made up to 07/08/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Return made up to 07/08/02; full list of members (7 pages)
1 October 2002Return made up to 07/08/02; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 August 2001Return made up to 07/08/01; full list of members (7 pages)
17 August 2001Return made up to 07/08/01; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Return made up to 07/08/00; full list of members (7 pages)
18 August 2000Return made up to 07/08/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 September 1999Return made up to 07/08/99; no change of members (4 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1998Return made up to 07/08/98; full list of members (7 pages)
24 September 1998Return made up to 07/08/98; full list of members (7 pages)
24 September 1998Director's particulars changed (2 pages)
24 September 1998Director's particulars changed (2 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1997Return made up to 07/08/97; full list of members (7 pages)
9 September 1997Return made up to 07/08/97; full list of members (7 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1996Return made up to 07/08/96; full list of members (6 pages)
27 August 1996Return made up to 07/08/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Registered office changed on 30/11/95 from: 146 bishopsgate london EC2M 4JX (1 page)
30 November 1995Registered office changed on 30/11/95 from: 146 bishopsgate london EC2M 4JX (1 page)
25 August 1995Full accounts made up to 31 December 1994 (11 pages)
25 August 1995Full accounts made up to 31 December 1994 (11 pages)
7 August 1995Return made up to 07/08/95; no change of members (4 pages)
26 April 1995New director appointed (2 pages)
13 September 1941Company name changed\certificate issued on 13/09/41 (2 pages)
13 September 1941Company name changed\certificate issued on 13/09/41 (2 pages)
31 August 1937Certificate of incorporation (1 page)
31 August 1937Certificate of incorporation (1 page)