COLTON CONSTRUCTION LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2NE

Company number 01759438
Status Liquidation
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address CARMELLA HOUSE 3-4, GROVE TERRACE, WALSALL, WEST MIDLANDS, WS1 2NE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 2 December 2016; Statement of affairs with form 4.19; Registered office address changed from 1 the Courtyard Market Street Penkridge Stafford ST19 5DH to Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE on 12 January 2016. The most likely internet sites of COLTON CONSTRUCTION LIMITED are www.coltonconstruction.co.uk, and www.colton-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Colton Construction Limited is a Private Limited Company. The company registration number is 01759438. Colton Construction Limited has been working since 06 October 1983. The present status of the company is Liquidation. The registered address of Colton Construction Limited is Carmella House 3 4 Grove Terrace Walsall West Midlands Ws1 2ne. . JOHNSON, Anthony is a Director of the company. Secretary GRIFFITHS, Colin John has been resigned. Secretary JOHNSON, Anthony has been resigned. Secretary PHILLIPS, Geraint Harold George has been resigned. Director GRIFFITHS, Colin John has been resigned. Director GRIFFITHS, Colin John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
JOHNSON, Anthony

75 years old

Resigned Directors

Secretary
GRIFFITHS, Colin John
Resigned: 28 September 2003
Appointed Date: 01 December 1999

Secretary
JOHNSON, Anthony
Resigned: 01 December 1999

Secretary
PHILLIPS, Geraint Harold George
Resigned: 19 November 2015
Appointed Date: 01 April 2004

Director
GRIFFITHS, Colin John
Resigned: 28 September 2003
Appointed Date: 15 August 2001
83 years old

Director
GRIFFITHS, Colin John
Resigned: 18 March 1999
83 years old

COLTON CONSTRUCTION LIMITED Events

14 Feb 2017
Liquidators' statement of receipts and payments to 2 December 2016
13 Jan 2016
Statement of affairs with form 4.19
12 Jan 2016
Registered office address changed from 1 the Courtyard Market Street Penkridge Stafford ST19 5DH to Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE on 12 January 2016
18 Dec 2015
Appointment of a voluntary liquidator
18 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03

...
... and 73 more events
28 Apr 1989
First gazette

19 May 1988
Registered office changed on 19/05/88 from: 56 pennhouse avenue penn wolverhampton

28 Mar 1988
Return made up to 16/09/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 March 1986

23 Mar 1987
Return made up to 20/06/86; full list of members

COLTON CONSTRUCTION LIMITED Charges

28 February 1985
Fixed and floating charge
Delivered: 5 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and property…