COLONIAL (UK) TRUSTEES LIMITED
Overview
| Company Name | COLONIAL (UK) TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03053557 |
| 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 (UK) TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COLONIAL (UK) TRUSTEES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLONIAL (UK) TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLONIAL ADMINISTRATION SERVICES LIMITED | Oct 13, 1995 | Oct 13, 1995 |
| TRUSHELFCO (N0.2091) LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for COLONIAL (UK) TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for COLONIAL (UK) TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jun 11, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 14 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Commwealth International Holdings Pty Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of James Breyley as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Hilderly on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Terry Yodaiken as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian Hilderly as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Ferguson as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Grant Ferguson on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Breyley on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Ms Rebecca Sarah Sheppard as a secretary on Feb 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gillian Victoria Davies as a secretary on Feb 26, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of COLONIAL (UK) TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHEPPARD, Rebecca Sarah | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 195585850001 | |||||||||||
| HILDERLY, Adrian Patrick John | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 178556280002 | |||||||||
| YODAIKEN, Terry | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 202207590001 | |||||||||
| AYLING, James Stewart | Secretary | 21 Queens Avenue EH4 2DG Edinburgh | British | 39544160003 | ||||||||||
| BAMFORD, Jacqueline Ann | Secretary | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | 27910960001 | ||||||||||
| DAVIES, Gillian Victoria | Secretary | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | 152339460001 | |||||||||||
| SMITH, Adrian Charles Newlands | Secretary | 3rd Floor 30 Cannon Street London EC4M 6YQ | British | 124424360001 | ||||||||||
| FIRST STATE INVESTMENT SERVICES (UK) LIMITED | Secretary | Floor 30 Cannon Street EC4M 6YQ London 3rd United Kingdom |
| 104598460001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AYLING, James Stewart | Director | 21 Queens Avenue EH4 2DG Edinburgh | British | 39544160003 | ||||||||||
| BAMFORD, Jacqueline Ann | Director | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | 27910960001 | ||||||||||
| BREYLEY, James | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | Scotland | Australian | 174598890001 | |||||||||
| CAREY, Janet Irene | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | United Kingdom | British | 93841530001 | |||||||||
| COOPER, Gregory Robert | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | Scotland | British,Australian | 75982360002 | |||||||||
| COOPER, Gregory Robert | Director | 44 Murrayfield Avenue EH12 6AY Edinburgh | Scotland | British,Australian | 75982360002 | |||||||||
| DEMPSEY, John Robert | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | United Kingdom | British | 282475730001 | |||||||||
| EDWARDS, Christopher Alan | Director | 2 The Rise Borden ME9 4HY Sittingbourne Kent | British/Australian | 61868850002 | ||||||||||
| FERGUSON, Grant | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | Scotland | British | 179484280002 | |||||||||
| GARNSWORTHY, Robert John | Director | Mill Grove Woodland Drive KT24 5AN East Horsley Surrey | Australian | 39575470001 | ||||||||||
| GARNSWORTHY, Robert John | Director | Mill Grove Woodland Drive KT24 5AN East Horsley Surrey | Australian | 39575470001 | ||||||||||
| GRIMMOND, Robert George Lyons | Director | 28 Forestdale Road ME5 9NB Chatham Kent | British | 44980050001 | ||||||||||
| HARVEY, Christopher | Director | 16 Nightingale Close Rainham ME8 8HS Gillingham Kent | British | 39370920001 | ||||||||||
| LAYBOURN, Graham | Director | 54 Palmerston Place EH12 5AY Edinburgh Midlothian | British | 67210150002 | ||||||||||
| MACK, Paul | Director | The Firs Station Road TN20 6BW Mayfield East Sussex | United Kingdom | British | 70759760001 | |||||||||
| MOLLOY, Arthur John | Director | 3 Clareville Grove SW7 5AU London | New Zealander | 61510380002 | ||||||||||
| PAUL, Stuart Watson | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | United Kingdom | British | 70584640001 | |||||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SMITH, Adrian Charles Newlands | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | Scotland | British | 183943840001 | |||||||||
| TULLOCH, Michael Graeme | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | United Kingdom | British | 166809640001 | |||||||||
| WADE, Timothy Cardwell | Director | 70 Bamfield Street 3191 Sandringham Australia | Australian | 52651440001 | ||||||||||
| WITHERS, Gary Nigel | Director | 3rd Floor 30 Cannon Street London EC4M 6YQ | United Kingdom | British | 146032270001 | |||||||||
| FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED | Director | Floor 30 Cannon Street EC4M 6YQ London 3rd United Kingdom |
| 104598520001 |
Who are the persons with significant control of COLONIAL (UK) TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Commwealth International Holdings Pty Ltd | Apr 06, 2016 | Ground Floor, 201 Sussex Street Sydney Tower 1 New South Wales, 2000 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COLONIAL (UK) TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COLONIAL (UK) TRUSTEES 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