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

COLEBUNKER LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
05401717
Private Limited Company
Liquidation

Company Overview

About Colebunker Ltd
COLEBUNKER LIMITED was founded on 2005-03-23 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Colebunker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLEBUNKER LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX10
 
Previous Names
PETS PRIDE LIMITED23/05/2011
PLAIN FINANCE LIMITED22/10/2009
Filing Information
Company Number 05401717
Company ID Number 05401717
Date formed 2005-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2017
Account next due 05/01/2019
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-28 06:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEBUNKER 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 COLEBUNKER LIMITED
The following companies were found which have the same name as COLEBUNKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLEBUNKER LIMITED Unknown

Company Officers of COLEBUNKER LIMITED

Current Directors
Officer Role Date Appointed
LYNDA COLE
Company Secretary 2007-04-25
LYNDA COLE
Director 2007-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN COLE
Director 2011-05-18 2017-02-06
JOHN COLE
Company Secretary 2005-06-24 2007-04-25
HILDA MARGARET COLE
Director 2005-03-23 2007-04-25
FAST FORMATIONS NOMINEE SECRETARY LTD
Company Secretary 2005-03-23 2005-06-24

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
2020-04-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-31
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Greenacres 39 Sidford High Street Sidford Devon EX10 9SH
2019-02-27LIQ01Voluntary liquidation declaration of solvency
2019-02-27600Appointment of a voluntary liquidator
2019-02-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-01
2018-05-09AD03Registers moved to registered inspection location of Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
2018-05-09AD02Register inspection address changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-11-17AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COLE
2016-12-20AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-11AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-23AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0123/03/13 ANNUAL RETURN FULL LIST
2012-10-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-24AR0123/03/12 ANNUAL RETURN FULL LIST
2011-11-25AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23RES15CHANGE OF NAME 18/05/2011
2011-05-23CERTNMCompany name changed pets pride LIMITED\certificate issued on 23/05/11
2011-05-22AP01DIRECTOR APPOINTED MR ANDREW JOHN COLE
2011-04-05AR0123/03/11 ANNUAL RETURN FULL LIST
2010-10-11AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0123/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA COLE / 23/03/2010
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM ALLABANK, FRYS LANE SIDFORD DEVON EX10 9SR
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22CERTNMCOMPANY NAME CHANGED PLAIN FINANCE LIMITED CERTIFICATE ISSUED ON 22/10/09
2009-10-22RES15CHANGE OF NAME 15/10/2009
2009-10-05AA05/04/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-09-30AA05/04/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-11-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288bSECRETARY RESIGNED
2007-04-10363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-12-13225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-03-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-24288bSECRETARY RESIGNED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to COLEBUNKER 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 Creditors2019-02-14
Resolutions for Winding-up2019-02-14
Appointment of Liquidators2019-02-14
Fines / Sanctions
No fines or sanctions have been issued against COLEBUNKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLEBUNKER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05

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 COLEBUNKER LIMITED

Intangible Assets
Patents
We have not found any records of COLEBUNKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEBUNKER LIMITED
Trademarks
We have not found any records of COLEBUNKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLEBUNKER 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 (77110 - Renting and leasing of cars and light motor vehicles) as COLEBUNKER LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COLEBUNKER 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 partyCOLEBUNKER LIMITEDEvent Date2019-02-01
Final Date For Submission: 19 April 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend 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 joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem 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 joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLEBUNKER LIMITEDEvent Date2019-02-01
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 1 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Lynda Cole, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLEBUNKER LIMITEDEvent Date2019-02-01
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLEBUNKER 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 COLEBUNKER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1