COLTON PARTS COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 09142485
Status In Administration
Incorporation Date 22 July 2014
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Administrator's progress report to 3 April 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of COLTON PARTS COMPANY LIMITED are www.coltonpartscompany.co.uk, and www.colton-parts-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Colton Parts Company Limited is a Private Limited Company. The company registration number is 09142485. Colton Parts Company Limited has been working since 22 July 2014. The present status of the company is In Administration. The registered address of Colton Parts Company Limited is Central Square 29 Wellington Street Leeds Ls1 4dl. . BROOKES, Edward Arthur is a Director of the company. MULLIN, Simon is a Director of the company. SAUNDERS, Mark James is a Director of the company. SUMNER, James Robert is a Director of the company. Secretary WHITE, Phil has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BROOKES, Edward Arthur
Appointed Date: 23 February 2015
57 years old

Director
MULLIN, Simon
Appointed Date: 22 July 2014
63 years old

Director
SAUNDERS, Mark James
Appointed Date: 23 February 2015
60 years old

Director
SUMNER, James Robert
Appointed Date: 22 July 2014
59 years old

Resigned Directors

Secretary
WHITE, Phil
Resigned: 31 January 2015
Appointed Date: 22 July 2014

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 July 2014
Appointed Date: 22 July 2014

Director
HART, Roger
Resigned: 22 July 2014
Appointed Date: 22 July 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 22 July 2014
Appointed Date: 22 July 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 July 2014
Appointed Date: 22 July 2014

COLTON PARTS COMPANY LIMITED Events

12 May 2017
Administrator's progress report to 3 April 2017
22 Dec 2016
Notice of deemed approval of proposals
06 Dec 2016
Statement of administrator's proposal
04 Nov 2016
Statement of affairs with form 2.14B
01 Nov 2016
Registered office address changed from Apson House Bullerthorpe Lane Colton Mill Leeds LS15 9JN to Central Square 29 Wellington Street Leeds LS1 4DL on 1 November 2016
...
... and 16 more events
30 Aug 2014
Appointment of Phil White as a secretary on 22 July 2014
30 Aug 2014
Appointment of Simon Mullin as a director on 22 July 2014
30 Aug 2014
Appointment of Mr James Robert Sumner as a director on 22 July 2014
31 Jul 2014
Registration of charge 091424850001, created on 23 July 2014
22 Jul 2014
Incorporation
Statement of capital on 2014-07-22
  • GBP 1

COLTON PARTS COMPANY LIMITED Charges

1 December 2015
Charge code 0914 2485 0004
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Contains fixed charge…
23 December 2014
Charge code 0914 2485 0003
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
23 December 2014
Charge code 0914 2485 0002
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Endless LLP
Description: Contains fixed charge…
23 July 2014
Charge code 0914 2485 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Colton Mill Acquisitions Limited
Description: Contains fixed charge…