COLBURN FRENCH & KNEEN HOLDINGS LIMITED

COLBURN FRENCH & KNEEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLBURN FRENCH & KNEEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COLBURN FRENCH & KNEEN HOLDINGS LIMITED?

    • (7415) /

    Where is COLBURN FRENCH & KNEEN HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of COLBURN FRENCH & KNEEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANERTONFeb 08, 1990Feb 08, 1990

    What are the latest accounts for COLBURN FRENCH & KNEEN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COLBURN FRENCH & KNEEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 28, 2012

    11 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 6 Crutched Friars London EC3N 2PH on Oct 11, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2011

    LRESSP

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 23/09/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Sep 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    Annual return made up to Feb 08, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Director's details changed for Mrs Stephanie Johnson on Oct 15, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of COLBURN FRENCH & KNEEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKMAN, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Secretary
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    British6838480003
    HICKMAN, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Director
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    United KingdomBritish6838480003
    JOHNSON, Stephanie
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish52711730001
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Secretary
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    RAMSDALE, Anthony James
    Sweet Meadows Mead Road
    BR7 6AD Chislehurst
    Kent
    Secretary
    Sweet Meadows Mead Road
    BR7 6AD Chislehurst
    Kent
    British4458710001
    BUCKLEY SHARP, Ian
    2 Gordon Place
    W8 4JD London
    Director
    2 Gordon Place
    W8 4JD London
    British3745120001
    COLBURN, Leonard
    New Pillinge
    Knock Holt
    Sevenoaks
    Kent
    Director
    New Pillinge
    Knock Holt
    Sevenoaks
    Kent
    British3745110001
    COLLA, Richard
    5 Rusper Close
    HA7 4QD Stanmore
    Middlesex
    Director
    5 Rusper Close
    HA7 4QD Stanmore
    Middlesex
    British31320330001
    DONOVAN, Terence James
    Coppins The Retreat
    Hutton
    CM13 1AN Brentwood
    Essex
    Director
    Coppins The Retreat
    Hutton
    CM13 1AN Brentwood
    Essex
    British5303780001
    EDWARDS, Richard David Lewis
    Grove Cottage 22 Epping Road
    Toot Hill
    CM5 9SQ Ongar
    Essex
    Director
    Grove Cottage 22 Epping Road
    Toot Hill
    CM5 9SQ Ongar
    Essex
    EnglandBritish41728290001
    ELTON, Martin Victor
    29 Benedict Close
    BR6 9TU Orpington
    Kent
    Director
    29 Benedict Close
    BR6 9TU Orpington
    Kent
    British23845610001
    HARVEY, Terence
    1 The Dell
    DA5 2AG Bexley
    Kent
    Director
    1 The Dell
    DA5 2AG Bexley
    Kent
    British5324470001
    KONIG, Rudolph John
    6 Pagitts Grove
    Hadley Wood
    EN4 0NT Barnet
    Hertfordshire
    Director
    6 Pagitts Grove
    Hadley Wood
    EN4 0NT Barnet
    Hertfordshire
    United KingdomBritish55803870001
    LLOYD, Edward John
    1 Moreton Terrace Mews South
    SW1V 2NU London
    Director
    1 Moreton Terrace Mews South
    SW1V 2NU London
    British29482860001
    LOCKYER, Nicholas Paul
    Pewford 2 Pound Court Drive
    BR6 8AH Orpington
    Kent
    Director
    Pewford 2 Pound Court Drive
    BR6 8AH Orpington
    Kent
    British23845640002
    MORE, Edward Charles
    54 Waverley Lane
    GU9 8BN Farnham
    Surrey
    Director
    54 Waverley Lane
    GU9 8BN Farnham
    Surrey
    British37634150003
    NEWELL, Mark Verity
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    Director
    Moffat Pains Hill
    Limpsfield Chart
    RH8 0RG Oxted
    Surrey
    British77855100001
    NORRINGTON, Barry Kent
    6 Woodward Heights
    RM17 5RR Grays
    Essex
    Director
    6 Woodward Heights
    RM17 5RR Grays
    Essex
    EnglandEnglish3544150001
    RAMSDALE, Anthony James
    Sweet Meadows Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Sweet Meadows Mead Road
    BR7 6AD Chislehurst
    Kent
    British4458710001
    REEDS, Alfred Ernest
    3 Hampshire Close
    N18 2LG London
    Director
    3 Hampshire Close
    N18 2LG London
    British3745130001
    ROBINS, John Charles
    96 North Cray Road
    DA5 3NA Bexley
    Kent
    Director
    96 North Cray Road
    DA5 3NA Bexley
    Kent
    British24157360001
    WALTON, Peter John
    Stirling House Stanley Avenue
    BR3 2PX Beckenham
    Kent
    Director
    Stirling House Stanley Avenue
    BR3 2PX Beckenham
    Kent
    British41931860001

    Does COLBURN FRENCH & KNEEN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2011Commencement of winding up
    Jan 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0