Liquidation
Company Information for COLONIAL CAPITAL LTD
Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
07849082
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLONIAL CAPITAL LTD | |
Legal Registered Office | |
Causeway House 1 Dane Street Bishop's Stortford HERTFORDSHIRE CM23 3BT Other companies in CM2 | |
Company Number | 07849082 | |
---|---|---|
Company ID Number | 07849082 | |
Date formed | 2011-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-22 12:57:52 |
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 | ||
---|---|---|---|---|
COLONIAL CAPITAL NO1 LTD | SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU | Dissolved | Company formed on the 2012-04-20 | |
COLONIAL CAPITAL NO2 LTD | SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU | Dissolved | Company formed on the 2012-04-20 | |
COLONIAL CAPITAL NO3 LTD | SUITE 14 THE AQUARIUM 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU | Dissolved | Company formed on the 2012-04-20 | |
COLONIAL CAPITAL GROUP PLC | Causeway House 1 Dane Street Bishop's Stortford HERTFORDSHIRE CM23 3BT | Liquidation | Company formed on the 2014-02-04 | |
COLONIAL CAPITAL IMMIGRATION SERVICES LIMITED | COLONIAL CAPITAL IMMIGRATION SERVICES LTD SUITES 14/15 THE AQUARIUM LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 OAU | Dissolved | Company formed on the 2014-11-14 | |
COLONIAL CAPITAL TOURS, INC. | 1044 West Broadway Nassau Woodmere NY 11598 | Active | Company formed on the 2010-01-25 | |
Colonial Capital Real Estate, LLC | 4041 UNIVERSITY DR STE 100 FAIRFAX VA 22030 | Active | Company formed on the 2006-12-11 | |
COLONIAL CAPITAL MANAGEMENT LLC | 520 SILICON DR STE 110 SOUTHLAKE TX 76092 | ACTIVE | Company formed on the 2013-10-15 | |
COLONIAL CAPITAL INVESTMENTS LTD. | 2500 639 - 5TH AVENUE SW CALGARY ALBERTA T2P 0M9 | Active | Company formed on the 2013-06-20 | |
COLONIAL CAPITAL WILLIAMSBURG KIWANIS FOUNDATION | PO BOX 612 WILLIAMSBURG VA 23187-0612 | Active | Company formed on the 1993-03-01 | |
COLONIAL CAPITAL INC | British Columbia | Active | Company formed on the 2015-03-05 | |
COLONIAL CAPITAL, L.P. | 4029 IRONBOUND ROAD SUITE 200 WILLIAMSBURG VA 23188 | Active | Company formed on the 1997-09-12 | |
COLONIAL CAPITAL MANAGEMENT | 311 SOUTH DIVISION ST. CARSON CITY NV 89703 | Permanently Revoked | Company formed on the 1998-05-13 | |
COLONIAL CAPITAL FUNDING CORPORATION | 6490 W DESERT INN RD LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 2002-01-15 | |
COLONIAL CAPITAL LLC | 316 E BRIDGER SUITE 202 LAS VEGAS NV 89101 | Revoked | Company formed on the 2012-08-28 | |
COLONIAL CAPITAL GROUP INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Revoked | Company formed on the 2013-05-16 | |
COLONIAL CAPITAL PRIVATE LIMITED | 307 PARIKH MARKET 3RD FLOOR 39 JAGANNATH SHANKAR SETH ROAD OPERA HOUSE MUMBAI Maharashtra 400004 | AMALGAMATED | Company formed on the 1999-08-02 | |
COLONIAL CAPITAL MANAGEMENT PTY LTD | WA 6008 | Strike-off action in progress | Company formed on the 2013-09-05 | |
Colonial Capital Inc. | 4727 Wilshire Blvd Ste 601 Los Angeles CA 90010 | FTB Suspended | Company formed on the 2005-09-02 | |
Colonial Capital Partnerships Investments LLC | 412 N Main St Ste 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-11-15 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ANTONY NEIL |
||
PETER LEONARD SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN ERNEST BRADLEY MESSENGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JARDINE ENERGY SERVICES LTD | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
BETTERHOMESCLUB LTD | Director | 2014-12-23 | CURRENT | 2014-12-23 | Dissolved 2016-06-07 | |
COLONIAL CAPITAL GROUP PLC | Director | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation | |
COLONIAL PROPERTY LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2016-05-24 | |
STRUAN OIL LTD. | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2014-01-07 | |
COLONIAL CAPITAL NO2 LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2017-09-26 | |
COLONIAL CAPITAL NO1 LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2017-09-26 | |
CLEANTECH NRG LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2018-06-14 | |
AGRI VENTURA PLC | Director | 2008-10-03 | CURRENT | 2008-10-03 | Liquidation | |
COLONIAL CAPITAL GROUP PLC | Director | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-07 | ||
INSOLVENCY:Secretary of state's release of liquidator. | ||
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
Voluntary liquidation Statement of receipts and payments to 2021-11-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-07 | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | Insolvency:sec of state release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY NEIL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.17B | Statement of administrator's proposal | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM Suite 14 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU | |
2.12B | Appointment of an administrator | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820026 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MESSENGER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820008 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078490820003 | |
AP01 | DIRECTOR APPOINTED MR IAIN ERNEST BRADLEY MESSENGER | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED PETER SHUTTLEWORTH | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
AR01 | 16/11/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-12-12 |
Meetings of Creditors | 2017-01-27 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 26 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EACH OF THE PERSONS HOLDING, FROM TIME TO TIME, ANY BOND OR NOTE ISSUED BY THE COMPANY | ||
Outstanding | JOHN RILEY | ||
Outstanding | DANIEL CENTENO | ||
Outstanding | NATALIYA NAZAROVA | ||
Outstanding | HOWARD SMITH | ||
Outstanding | RICHARD JAMES | ||
Outstanding | DANIEL CABRERA | ||
Outstanding | ALAN MARTIN | ||
Outstanding | DIANA PRICE | ||
Outstanding | LIU MEI HUENG | ||
Outstanding | MR ANDREW BARNES | ||
Outstanding | DAVID HALLIWELL | ||
Outstanding | MR RONALD SUTTLEWORTH | ||
Outstanding | MS CHEN XIN | ||
Outstanding | DR & MRS DILIP GANDHI | ||
Outstanding | AY-SHYUAN LEE | ||
Outstanding | CHIEH-YU LUNG | ||
Outstanding | HONG TAN YEE | ||
Outstanding | CHARLES MARSH | ||
Outstanding | SIMON WISE | ||
Outstanding | ADRIAN CLARK | ||
Outstanding | CLAIRE LEECH | ||
Outstanding | AY-SHUAN LEE | ||
Outstanding | GEORGE ROTHSCHILD | ||
DEED OF FLOATING CHARGE | Outstanding | WENDY ABBOTT, ANSA ALI AND HAYS ASH FOR FURTHER DETAILS OF MORTGAGEES PLEASE SEE FORM MG01 | |
DEED OF FLOATING CHARGE | Outstanding | HEATHER BUTTON, MARCO CAPALDI AND ANTHONY ELLIS FOR FURTHER DETAILS OF MORTGAGEES PLEASE SEE FORM MG01 |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COLONIAL CAPITAL LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COLONIAL CAPITAL LIMITED | Event Date | 2017-12-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLONIAL CAPITAL LIMITED | Event Date | 2017-01-24 |
In the High Court of Justice, Chancery Division, Companies Court, case number 007795 Place of meeting: 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of meeting: 3 February 2017. Time of meeting: 11:00 am. Pursuant to Paragraph 51, Schedule B1 of the Insolvency Act 1986 (as amended) notice is given that an initial meeting of the creditors of the Company will be held at the place, date and time specified in this notice for the purposes of considering the Joint Administrators' proposals and the establishment of a creditors' committee. If no creditors' committee is formed at the meeting a resolution may be taken to fix the basis of the Joint Administrators' remuneration. A creditor is only entitled to vote if details in writing of the debt claimed to be due have been delivered to the Joint Administrators not later than 12:00 pm on the business day before the day of the meeting, that such debt has been duly admitted under the provisions of Rule 2.39 of the Insolvency Rules 1986 (as amended); and that any proxy which is intended to be used has been lodged with the Joint Administrators prior to the meeting. For the purposes of Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended) copies of the Statement of Proposals can be obtained from the Joint Administrators. Date of Appointment: 25 November 2016 Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COLONIAL CAPITAL LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice, Chancery Division, Companies Court, case number 007795 Date of Appointment: 25 November 2016 Joint Administrator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Administrator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
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. |