COLEVILLE LTD
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 06380640
Status Active
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, ENGLAND, EN2 6EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016; Registration of charge 063806400003, created on 11 November 2016. The most likely internet sites of COLEVILLE LTD are www.coleville.co.uk, and www.coleville.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Coleville Ltd is a Private Limited Company. The company registration number is 06380640. Coleville Ltd has been working since 25 September 2007. The present status of the company is Active. The registered address of Coleville Ltd is 41 Walsingham Road Enfield England En2 6ey. The cash in hand is £0k. It is £0k against last year. . WING, Clifford Donald is a Director of the company. Secretary ADLER, Jacob has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director ADLER, Pearl has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


coleville Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WING, Clifford Donald
Appointed Date: 13 January 2014
65 years old

Resigned Directors

Secretary
ADLER, Jacob
Resigned: 01 January 2014
Appointed Date: 25 February 2008

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 25 February 2008
Appointed Date: 25 September 2007

Director
ADLER, Pearl
Resigned: 01 January 2014
Appointed Date: 25 February 2008
56 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 25 February 2008
Appointed Date: 25 September 2007

Persons With Significant Control

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Jacob Adler
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COLEVILLE LTD Events

06 Jan 2017
Confirmation statement made on 25 September 2016 with updates
21 Dec 2016
Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016
18 Nov 2016
Registration of charge 063806400003, created on 11 November 2016
02 Jun 2016
Accounts for a dormant company made up to 30 September 2015
15 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

...
... and 21 more events
27 Feb 2008
Secretary appointed jacob adler
27 Feb 2008
Appointment terminated director countrywide company directors LTD
27 Feb 2008
Appointment terminated secretary countrywide company secretaries LTD
27 Feb 2008
Registered office changed on 27/02/2008 from 7 brantwood road salford lancashire M7 4EN
25 Sep 2007
Incorporation

COLEVILLE LTD Charges

11 November 2016
Charge code 0638 0640 0003
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Aubrey Weis Jacob Adler
Description: The subjects at maxwelltown works, dundee being registered…
6 May 2008
Standard security
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole those subjects k/a maxwelltown works, dundee…
18 April 2008
Mortgage debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…