COLMET CONTROLS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 03523792
Status Liquidation
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 8 March 2017; Liquidators' statement of receipts and payments to 8 March 2016; Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 25 March 2015. The most likely internet sites of COLMET CONTROLS LIMITED are www.colmetcontrols.co.uk, and www.colmet-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Colmet Controls Limited is a Private Limited Company. The company registration number is 03523792. Colmet Controls Limited has been working since 09 March 1998. The present status of the company is Liquidation. The registered address of Colmet Controls Limited is The Offices of Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . METCALFE, Nellie Elizabeth is a Secretary of the company. METCALFE, Colin Ernest is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
METCALFE, Nellie Elizabeth
Appointed Date: 09 March 1998

Director
METCALFE, Colin Ernest
Appointed Date: 09 March 1998
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

COLMET CONTROLS LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 8 March 2017
25 Apr 2016
Liquidators' statement of receipts and payments to 8 March 2016
25 Mar 2015
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 25 March 2015
23 Mar 2015
Appointment of a voluntary liquidator
23 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-09

...
... and 41 more events
10 Mar 1998
Secretary resigned
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Mar 1998
Incorporation

COLMET CONTROLS LIMITED Charges

2 April 2002
Debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit B6 mercia way foxhills…