Dissolved 2017-04-13
Company Information for COLBRIDGE LTD
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
07018854
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | |
---|---|
COLBRIDGE LTD | |
Legal Registered Office | |
MARLOW BUCKS SL7 1NS Other companies in UB10 | |
Company Number | 07018854 | |
---|---|---|
Date formed | 2009-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 11:18:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLBRIDGE ENGINEERING LIMITED | KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX | Active | Company formed on the 1979-09-27 | |
COLBRIDGE MEDIA SERVICES LIMITED | CHALICE HOUSE BROMLEY ROAD ELMSTEAD COLCHESTER CO7 7BY | Active | Company formed on the 2014-02-21 | |
COLBRIDGE INTERNATIONAL LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 | Dissolved | Company formed on the 1992-12-07 | |
COLBRIDGE PARTNERS, LTD. | 8 WEEPING WILLOW LN MIDLAND TX 79705 | ACTIVE | Company formed on the 2014-01-27 | |
COLBRIDGE ENTERPRISES, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2007-03-26 | |
COLBRIDGE HOLDINGS PTY LIMITED | NSW 2086 | Active | Company formed on the 2001-06-01 | |
COLBRIDGE PTY LTD | Active | Company formed on the 1981-11-17 | ||
COLBRIDGE PTY. LTD. | Active | Company formed on the 1981-07-24 | ||
Colbridge Event Fund, L.P. | Delaware | Unknown | ||
COLBRIDGE TECHNOLOGIES INCORPORATED | California | Unknown | ||
COLBRIDGE AND COMPANY LLC | New Jersey | Unknown | ||
COLBRIDGE VENTURES LTD | 12 SOUTHCLIFFE BLACKBURN BB6 7PP | Active | Company formed on the 2019-10-28 | |
COLBRIDGE PROPERTY MANAGEMENT LTD | 1 MOORCROFT ROAD NORTHERN MOOR MANCHESTER M23 0NE | Active | Company formed on the 2019-10-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 25 FARRINGDON STREET LONDON EC4A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP SUITE 3 3RD FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 60 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET MARY PATTON / 18/06/2011 | |
AR01 | 15/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GOONA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GOONA / 15/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O COLBRIDGE LTD 60 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM C/O COLBRIDGE LTD SOUTHFIELD HOUSE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AA01 | PREVSHO FROM 11/05/2010 TO 31/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 60 BURNHAM AVENUE ICKENHAM UXBRIDGE MIDDLESEX UB10 8RT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS BRIDGET MARY PATTON | |
AA01 | CURRSHO FROM 30/09/2010 TO 11/05/2010 | |
288a | DIRECTOR APPOINTED MR COLIN GOONA | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-15 |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 418 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 418 |
Creditors and other liabilities
|
|
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 COLBRIDGE LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 34,634 |
Current Assets | 2012-01-01 | £ 34,634 |
Shareholder Funds | 2012-01-01 | £ 34,216 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COLBRIDGE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COLBRIDGE LTD | Event Date | 2016-11-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 9 December 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. ny member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 8 December 2016. Date of appointment: 12 December 2014 Office Holder details: Nicholas Simmonds, (IP No. 9570) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Nicholas Simmonds, Tel: 01628 478100 and Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COLBRIDGE LTD | Event Date | 2014-12-22 |
Notice is hereby given that the creditors of the above named company are required, on or before 23 January 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nicholas Charles Simmonds of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 12 December 2014. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Nicholas Charles Simmonds (IP No. 9570), of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth (IP No. 9019), Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY For further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01923 474400. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLBRIDGE LTD | Event Date | 2014-12-12 |
At a General Meeting of the above named Company, duly convened and held at Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ, on 12 December 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- “That the Company be wound up voluntarily, and that Nicholas Charles Simmonds , of Baker Tilly Restructuring and Recovery LLP , 34 Clarendon Road, Watford, Hertfordshire WD17 1JJ and Alexander Kinninmonth , of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY, (IP Nos. 9570 and 9019), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01923 474400. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLBRIDGE LTD | Event Date | 2014-12-12 |
Nicholas Charles Simmonds , of Baker Tilly Restructuring and Recovery LLP , 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth , of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY : For further details contact: Umang Patel, Email: umang.patel@bakertilly.co.uk Tel: 01923 474400. | |||
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. |