Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coldwell Developments (UK) Ltd
Coldwell Developments (UK) Ltd is a dissolved company incorporated on 11 November 2009 with the registered office located in Belper, Derbyshire. Coldwell Developments (UK) Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 October 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07072427
Private limited company
Age
16 years
Incorporated
11 November 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Coldwell Developments (UK) Ltd
Contact
Update Details
Address
Unit 6 Heritage Business Centre
Derby Road
Belper
Derbyshire
DE56 1SW
England
Same address for the past
11 years
Companies in DE56 1SW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Martin Buchanan
Director • British • Lives in UK • Born in Sep 1960
Mr Mark Thompson
Director • British • Lives in England • Born in Apr 1963
Mark Champion
Director • British • Lives in England • Born in Apr 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Martin Buchanan Plumbing & Heating Services Limited
Martin Buchanan is a mutual person.
Active
JWT Groundworks Limited
Mark Champion is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
30 Apr 2014
For period
30 Dec
⟶
30 Apr 2014
Traded for
4 months
Cash in Bank
£64.65K
Increased by £39.77K (+160%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64.65K
Decreased by £64.36K (-50%)
Total Liabilities
-£45.96K
Decreased by £326 (-1%)
Net Assets
£18.69K
Decreased by £64.03K (-77%)
Debt Ratio (%)
71%
Increased by 35.21% (+98%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 14 Oct 2014
Voluntary Gazette Notice
11 Years Ago on 1 Jul 2014
Application To Strike Off
11 Years Ago on 20 Jun 2014
Registered Address Changed
11 Years Ago on 2 Jun 2014
Small Accounts Submitted
11 Years Ago on 16 May 2014
Small Accounts Submitted
11 Years Ago on 16 May 2014
Accounting Period Shortened
11 Years Ago on 6 May 2014
Confirmation Submitted
12 Years Ago on 12 Nov 2013
Registered Address Changed
12 Years Ago on 22 Jul 2013
Mr Mark Champion Details Changed
12 Years Ago on 19 Jul 2013
Get Alerts
Get Credit Report
Discover Coldwell Developments (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Oct 2014
First Gazette notice for voluntary strike-off
Submitted on 1 Jul 2014
Application to strike the company off the register
Submitted on 20 Jun 2014
Registered office address changed from 4 Coldwell Street Wirksworth Derbyshire DE4 4FB on 2 June 2014
Submitted on 2 Jun 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 16 May 2014
Total exemption small company accounts made up to 30 April 2014
Submitted on 16 May 2014
Previous accounting period shortened from 31 December 2014 to 30 April 2014
Submitted on 6 May 2014
Annual return made up to 11 November 2013 with full list of shareholders
Submitted on 12 Nov 2013
Registered office address changed from Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England on 22 July 2013
Submitted on 22 Jul 2013
Director's details changed for Mr Mark Champion on 19 July 2013
Submitted on 19 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs