COLONIAL MANAGEMENT LIMITED

COLONIAL MANAGEMENT LIMITED

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

    Company NameCOLONIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02914887
    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 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 AddressNo

    What are the latest accounts for COLONIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COLONIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    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 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 Oct 04, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of David Steven Blackwell as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Graham Stephen Long as a director on Sep 23, 2016

    1 pagesTM01

    Termination of appointment of Pierre Alain Biscay as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Clair Louise Marshall as a director on Sep 23, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 18, 2015 no member list

    5 pagesAR01

    Termination of appointment of Yang Song as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Robert Groves as a director on Aug 12, 2015

    1 pagesTM01

    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 pagesAD02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 18, 2014 no member list

    4 pagesAR01

    Appointment of Mr Robert Groves as a director on Sep 25, 2014

    2 pagesAP01

    Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014

    1 pagesTM01

    Who are the officers of COLONIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154734640001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    HIRD, Ian
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    Secretary
    Foxwarren
    Elmshott Close Penn
    HP10 8JR High Wycombe
    Buckinghamshire
    British7658080001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    AWFORD, Robert Francis
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish89525200002
    BISCAY, Pierre Alain
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrench191345190001
    BLACKWELL, David Steven
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish202271880001
    EDWARDS, Robert Stephen
    Woodvale 113 Valley Road
    WD3 4BN Rickmansworth
    Hertfordshire
    Director
    Woodvale 113 Valley Road
    WD3 4BN Rickmansworth
    Hertfordshire
    United KingdomBritish142858760001
    GROVES, Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191386770001
    KIPLING, Michael Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish89585620002
    LACEY, Gordon James
    Paxtons
    Fairstead Road
    CM3 2BV Terling
    Chelmsford Essex
    Director
    Paxtons
    Fairstead Road
    CM3 2BV Terling
    Chelmsford Essex
    British56362710001
    LONG, Graham Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish201016770001
    MAUDSLEY, Charles Sheridan Alexander
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    Director
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    British58478890002
    NESBITT, Andrew Leslie
    9 Manor Road
    TW9 1YD Richmond
    Surrey
    Director
    9 Manor Road
    TW9 1YD Richmond
    Surrey
    British7462460001
    PINNOCK, Richard Mark
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    British100959840009
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    SONG, Yang
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191346160001
    STEPHENS, Huw David
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish45716260003
    STEPHENS, Huw David
    Pembroke 2 Stanley Hill Avenue
    HP7 9BD Amersham
    Buckinghamshire
    Director
    Pembroke 2 Stanley Hill Avenue
    HP7 9BD Amersham
    Buckinghamshire
    British45716260001
    TAN, Jin-Wee
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155013280001
    VERSEY, Mark Richard Beavis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish154710020001

    Does COLONIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2016Commencement of winding up
    Aug 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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