COLONIAL MANAGEMENT LIMITED
Overview
| Company Name | COLONIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02914887 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COLONIAL MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLONIAL MANAGEMENT LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLONIAL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COLONIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of David Steven Blackwell as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Stephen Long as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pierre Alain Biscay as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 18, 2015 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Yang Song as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Groves as a director on Aug 12, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Dec 18, 2014 no member list | 4 pages | AR01 | ||||||||||
Appointment of Mr Robert Groves as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of COLONIAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154734640001 | ||||||||||
| MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | 200178890001 | |||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| HIRD, Ian | Secretary | Foxwarren Elmshott Close Penn HP10 8JR High Wycombe Buckinghamshire | British | 7658080001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||||||
| AWFORD, Robert Francis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 89525200002 | |||||||||
| BISCAY, Pierre Alain | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | 191345190001 | |||||||||
| BLACKWELL, David Steven | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | United Kingdom | British | 202271880001 | |||||||||
| EDWARDS, Robert Stephen | Director | Woodvale 113 Valley Road WD3 4BN Rickmansworth Hertfordshire | United Kingdom | British | 142858760001 | |||||||||
| GROVES, Robert | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191386770001 | |||||||||
| KIPLING, Michael Robert | Director | Pixham End RH4 1QA Dorking Surrey | England | British | 89585620002 | |||||||||
| LACEY, Gordon James | Director | Paxtons Fairstead Road CM3 2BV Terling Chelmsford Essex | British | 56362710001 | ||||||||||
| LONG, Graham Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 201016770001 | |||||||||
| MAUDSLEY, Charles Sheridan Alexander | Director | 17 Burwood Park Road KT12 5LJ Walton On Thames Surrey | British | 58478890002 | ||||||||||
| NESBITT, Andrew Leslie | Director | 9 Manor Road TW9 1YD Richmond Surrey | British | 7462460001 | ||||||||||
| PINNOCK, Richard Mark | Director | 5 Old Broad Street London EC2N 1AD | British | 100959840009 | ||||||||||
| SMITH, Stephen Paul | Director | Yester Road BR7 5HN Chislehurst 65 Kent | England | British | 148183670001 | |||||||||
| SONG, Yang | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 191346160001 | |||||||||
| STEPHENS, Huw David | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 45716260003 | |||||||||
| STEPHENS, Huw David | Director | Pembroke 2 Stanley Hill Avenue HP7 9BD Amersham Buckinghamshire | British | 45716260001 | ||||||||||
| TAN, Jin-Wee | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 155013280001 | |||||||||
| VERSEY, Mark Richard Beavis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | 154710020001 |
Does COLONIAL MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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