About

Registered Number: 02499490
Date of Incorporation: 04/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: St Philips Point, Temple Row, Birmingham, B2 5AF

 

Colloway Utilities Ltd was setup in 1990. We don't currently know the number of employees at the company. The companies directors are listed as Colley, Toni Michelle, Lowe, Robert, Colley, Catherine Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Robert 01 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Toni Michelle 21 September 2005 - 1
COLLEY, Catherine Anne N/A 21 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 December 2014
4.40 - N/A 19 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2014
LIQ MISC OC - N/A 19 August 2014
AD01 - Change of registered office address 09 July 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2012
AD01 - Change of registered office address 16 May 2012
LIQ MISC - N/A 18 April 2012
LIQ MISC OC - N/A 30 March 2012
4.40 - N/A 30 March 2012
LIQ MISC OC - N/A 29 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2012
2.24B - N/A 07 June 2011
2.34B - N/A 24 May 2011
2.24B - N/A 30 December 2010
2.23B - N/A 13 August 2010
2.17B - N/A 22 July 2010
AD01 - Change of registered office address 16 June 2010
2.12B - N/A 15 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 30 January 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 05 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 23 October 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
CERTNM - Change of name certificate 16 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 19 May 2003
363s - Annual Return 07 June 2002
287 - Change in situation or address of Registered Office 09 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 31 May 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 17 January 2000
287 - Change in situation or address of Registered Office 19 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 23 June 1998
AA - Annual Accounts 04 February 1998
363a - Annual Return 24 June 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 17 April 1994
AA - Annual Accounts 15 December 1993
363a - Annual Return 20 May 1993
AA - Annual Accounts 17 January 1993
RESOLUTIONS - N/A 05 July 1992
RESOLUTIONS - N/A 05 July 1992
363b - Annual Return 05 July 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 17 January 1992
288 - N/A 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1990
288 - N/A 11 May 1990
NEWINC - New incorporation documents 04 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2010 Outstanding

N/A

Legal charge 16 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.