COLONIAL (UK) TRUSTEES LIMITED

COLONIAL (UK) TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLONIAL (UK) TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03053557
    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 (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 AddressNo

    What were the previous names of COLONIAL (UK) TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONIAL ADMINISTRATION SERVICES LIMITEDOct 13, 1995Oct 13, 1995
    TRUSHELFCO (N0.2091) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for COLONIAL (UK) TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for COLONIAL (UK) TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2019

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Jun 30, 2018

    14 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Commwealth International Holdings Pty Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Termination of appointment of James Breyley as a director on Jul 29, 2016

    1 pagesTM01

    Director's details changed for Mr Adrian Hilderly on Apr 01, 2016

    2 pagesCH01

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Appointment of Mr Terry Yodaiken as a director on Oct 23, 2015

    2 pagesAP01

    Appointment of Mr Adrian Hilderly as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Grant Ferguson as a director on Oct 23, 2015

    1 pagesTM01

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Grant Ferguson on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Mr James Breyley on Sep 01, 2014

    2 pagesCH01

    Appointment of Ms Rebecca Sarah Sheppard as a secretary on Feb 26, 2015

    2 pagesAP03

    Termination of appointment of Gillian Victoria Davies as a secretary on Feb 26, 2015

    1 pagesTM02

    Who are the officers of COLONIAL (UK) TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Rebecca Sarah
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    195585850001
    HILDERLY, Adrian Patrick John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish178556280002
    YODAIKEN, Terry
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish202207590001
    AYLING, James Stewart
    21 Queens Avenue
    EH4 2DG Edinburgh
    Secretary
    21 Queens Avenue
    EH4 2DG Edinburgh
    British39544160003
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Secretary
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    DAVIES, Gillian Victoria
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    152339460001
    SMITH, Adrian Charles Newlands
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Secretary
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    British124424360001
    FIRST STATE INVESTMENT SERVICES (UK) LIMITED
    Floor
    30 Cannon Street
    EC4M 6YQ London
    3rd
    United Kingdom
    Secretary
    Floor
    30 Cannon Street
    EC4M 6YQ London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03904320
    104598460001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AYLING, James Stewart
    21 Queens Avenue
    EH4 2DG Edinburgh
    Director
    21 Queens Avenue
    EH4 2DG Edinburgh
    British39544160003
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Director
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    BREYLEY, James
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    ScotlandAustralian174598890001
    CAREY, Janet Irene
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish93841530001
    COOPER, Gregory Robert
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    ScotlandBritish,Australian75982360002
    COOPER, Gregory Robert
    44 Murrayfield Avenue
    EH12 6AY Edinburgh
    Director
    44 Murrayfield Avenue
    EH12 6AY Edinburgh
    ScotlandBritish,Australian75982360002
    DEMPSEY, John Robert
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish282475730001
    EDWARDS, Christopher Alan
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    Director
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    British/Australian61868850002
    FERGUSON, Grant
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    ScotlandBritish179484280002
    GARNSWORTHY, Robert John
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Australian39575470001
    GARNSWORTHY, Robert John
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Australian39575470001
    GRIMMOND, Robert George Lyons
    28 Forestdale Road
    ME5 9NB Chatham
    Kent
    Director
    28 Forestdale Road
    ME5 9NB Chatham
    Kent
    British44980050001
    HARVEY, Christopher
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    Director
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    British39370920001
    LAYBOURN, Graham
    54 Palmerston Place
    EH12 5AY Edinburgh
    Midlothian
    Director
    54 Palmerston Place
    EH12 5AY Edinburgh
    Midlothian
    British67210150002
    MACK, Paul
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    Director
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    United KingdomBritish70759760001
    MOLLOY, Arthur John
    3 Clareville Grove
    SW7 5AU London
    Director
    3 Clareville Grove
    SW7 5AU London
    New Zealander61510380002
    PAUL, Stuart Watson
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish70584640001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SMITH, Adrian Charles Newlands
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    ScotlandBritish183943840001
    TULLOCH, Michael Graeme
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish166809640001
    WADE, Timothy Cardwell
    70 Bamfield Street
    3191 Sandringham
    Australia
    Director
    70 Bamfield Street
    3191 Sandringham
    Australia
    Australian52651440001
    WITHERS, Gary Nigel
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish146032270001
    FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITED
    Floor
    30 Cannon Street
    EC4M 6YQ London
    3rd
    United Kingdom
    Director
    Floor
    30 Cannon Street
    EC4M 6YQ London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03904310
    104598520001

    Who are the persons with significant control of COLONIAL (UK) TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commwealth International Holdings Pty Ltd
    Ground Floor,
    201 Sussex Street
    Sydney
    Tower 1
    New South Wales, 2000
    Australia
    Apr 06, 2016
    Ground Floor,
    201 Sussex Street
    Sydney
    Tower 1
    New South Wales, 2000
    Australia
    Yes
    Legal FormProprietary Company
    Country RegisteredAustralia
    Legal AuthorityAustralian Corporations Act 2001
    Place RegisteredNew South Wales
    Registration Number074025371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for COLONIAL (UK) TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2019Commencement of winding up
    Jun 05, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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