Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLONIAL (UK) TRUSTEES LIMITED
Company Information for

COLONIAL (UK) TRUSTEES LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03053557
Private Limited Company
Liquidation

Company Overview

About Colonial (uk) Trustees Ltd
COLONIAL (UK) TRUSTEES LIMITED was founded on 1995-05-05 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Colonial (uk) Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLONIAL (UK) TRUSTEES LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC2M
 
Filing Information
Company Number 03053557
Company ID Number 03053557
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts FULL
Last Datalog update: 2019-11-28 06:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLONIAL (UK) TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLONIAL (UK) TRUSTEES LIMITED
The following companies were found which have the same name as COLONIAL (UK) TRUSTEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLONIAL (UK) TRUSTEES LIMITED Unknown

Company Officers of COLONIAL (UK) TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA SARAH SHEPPARD
Company Secretary 2015-02-26
ADRIAN HILDERLY
Director 2015-10-23
TERRY YODAIKEN
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BREYLEY
Director 2012-12-21 2016-07-29
GRANT FERGUSON
Director 2013-06-20 2015-10-23
GILLIAN VICTORIA DAVIES
Company Secretary 2010-06-23 2015-02-26
ADRIAN CHARLES NEWLANDS SMITH
Company Secretary 2007-10-16 2014-08-15
ADRIAN CHARLES NEWLANDS SMITH
Director 2013-12-23 2014-08-15
JOHN ROBERT DEMPSEY
Director 2013-03-21 2013-06-18
GARY NIGEL WITHERS
Director 2010-06-23 2013-02-15
MICHAEL GRAEME TULLOCH
Director 2012-02-15 2012-12-21
GREGORY ROBERT COOPER
Director 2010-06-23 2012-02-15
JANET IRENE CAREY
Director 2010-10-27 2011-12-15
STUART WATSON PAUL
Director 2010-06-23 2010-10-18
FIRST STATE INVESTMENT SERVICES (UK) LIMITED
Company Secretary 2005-04-14 2010-06-23
FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED
Director 2005-04-14 2010-06-23
JAMES STEWART AYLING
Company Secretary 2000-06-08 2005-04-14
JAMES STEWART AYLING
Director 2000-06-08 2005-04-14
GREGORY ROBERT COOPER
Director 2003-06-27 2005-04-14
GRAHAM LAYBOURN
Director 2000-06-08 2003-06-27
PAUL MACK
Director 2000-06-08 2001-01-12
JACQUELINE ANN BAMFORD
Company Secretary 1995-09-18 2000-06-08
JACQUELINE ANN BAMFORD
Director 1995-09-18 2000-06-08
CHRISTOPHER HARVEY
Director 1997-11-06 2000-06-08
ARTHUR JOHN MOLLOY
Director 1998-11-12 2000-06-08
TIMOTHY CARDWELL WADE
Director 1997-11-06 2000-06-08
ROBERT JOHN GARNSWORTHY
Director 1997-11-06 1998-11-12
ROBERT GEORGE LYONS GRIMMOND
Director 1997-01-02 1997-11-06
CHRISTOPHER ALAN EDWARDS
Director 1995-09-18 1997-01-04
ROBERT JOHN GARNSWORTHY
Director 1995-09-18 1997-01-04
TRUSEC LIMITED
Nominated Secretary 1995-05-05 1995-09-18
ROBERT ARTHUR REEVE
Nominated Director 1995-05-05 1995-09-18
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1995-05-05 1995-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN HILDERLY FIRST SENTIER INVESTORS (UK) FUNDS LIMITED Director 2016-01-11 CURRENT 1988-09-12 Active
ADRIAN HILDERLY SI HOLDINGS LIMITED Director 2015-10-23 CURRENT 1988-02-24 Active
ADRIAN HILDERLY CFSIM LIMITED Director 2015-10-23 CURRENT 1919-02-17 Active
TERRY YODAIKEN SI HOLDINGS LIMITED Director 2015-10-23 CURRENT 1988-02-24 Active
TERRY YODAIKEN CFSIM LIMITED Director 2015-10-23 CURRENT 1919-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB
2019-06-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-13
2019-06-10600Appointment of a voluntary liquidator
2019-06-10LIQ01Voluntary liquidation declaration of solvency
2019-01-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-06PSC08Notification of a person with significant control statement
2018-11-06PSC07CESSATION OF COMMWEALTH INTERNATIONAL HOLDINGS PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREYLEY
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HILDERLY / 01/04/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HILDERLY / 01/04/2016
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0105/05/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-28AP01DIRECTOR APPOINTED MR TERRY YODAIKEN
2015-10-28AP01DIRECTOR APPOINTED MR ADRIAN HILDERLY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FERGUSON
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT FERGUSON / 01/09/2014
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BREYLEY / 01/09/2014
2015-03-05AP03Appointment of Ms Rebecca Sarah Sheppard as company secretary on 2015-02-26
2015-03-05TM02Termination of appointment of Gillian Victoria Davies on 2015-02-26
2014-11-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 3Rd Floor 30 Cannon Street London EC4M 6YQ
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES NEWLANDS SMITH
2014-08-21TM02Termination of appointment of Adrian Charles Newlands Smith on 2014-08-15
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0105/05/14 ANNUAL RETURN FULL LIST
2014-01-02AP01DIRECTOR APPOINTED ADRIAN CHARLES NEWLANDS SMITH
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSEY
2013-07-02AP01DIRECTOR APPOINTED GRANT FERGUSON
2013-05-09AR0105/05/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED JOHN ROBERT DEMPSEY
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY WITHERS
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULLOCH
2012-12-24AP01DIRECTOR APPOINTED MR JAMES BREYLEY
2012-05-30AR0105/05/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER
2012-02-17AP01DIRECTOR APPOINTED MR MICHAEL GRAEME TULLOCH
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET CAREY
2011-05-09AR0105/05/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AP01DIRECTOR APPOINTED MRS JANET IRENE CAREY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART PAUL
2010-06-30AP03SECRETARY APPOINTED MRS GILLIAN VICTORIA DAVIES
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY FIRST STATE INVESTMENT SERVICES (UK) LIMITED
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED
2010-06-30AP01DIRECTOR APPOINTED MR STUART WATSON PAUL
2010-06-30AP01DIRECTOR APPOINTED MR GREGORY ROBERT COOPER
2010-06-30AP01DIRECTOR APPOINTED MR GARY NIGEL WITHERS
2010-05-11AR0105/05/10 FULL LIST
2010-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED / 05/05/2010
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST STATE INVESTMENT SERVICES (UK) LIMITED / 05/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHARLES NEWLANDS SMITH / 01/10/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-05-12363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-09AUDAUDITOR'S RESIGNATION
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-04363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2005-03-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-17363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-20288bDIRECTOR RESIGNED
2003-07-20288aNEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-22363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COLONIAL (UK) TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-05-24
Resolutions for Winding-up2019-05-24
Appointment of Liquidators2019-05-24
Fines / Sanctions
No fines or sanctions have been issued against COLONIAL (UK) TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLONIAL (UK) TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLONIAL (UK) TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of COLONIAL (UK) TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONIAL (UK) TRUSTEES LIMITED
Trademarks
We have not found any records of COLONIAL (UK) TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLONIAL (UK) TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLONIAL (UK) TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COLONIAL (UK) TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOLONIAL (UK) TRUSTEES LIMITEDEvent Date2019-05-13
Final Date For Submission: 15 July 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLONIAL (UK) TRUSTEES LIMITEDEvent Date2019-05-13
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 13 May 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Terry Yodaiken, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLONIAL (UK) TRUSTEES LIMITEDEvent Date2019-05-13
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLONIAL (UK) TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLONIAL (UK) TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.