COLPAL (UK) LIMITED

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

    Company NameCOLPAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04271757
    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 COLPAL (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COLPAL (UK) LIMITED located?

    Registered Office Address
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of COLPAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2845) LIMITEDAug 16, 2001Aug 16, 2001

    What are the latest accounts for COLPAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for COLPAL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLPAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Annual return made up to Aug 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 2
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from Guildford Business Park Guildford Surrey GU2 8JZ on Jan 05, 2014

    2 pagesAD01

    Annual return made up to Aug 16, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Peter John Graylin as a director on Mar 12, 2013

    1 pagesTM01

    Termination of appointment of Alexandre De Guillenchmidt as a director on Mar 12, 2013

    1 pagesTM01

    Appointment of Mr Massimo Poli as a director on Oct 01, 2012

    2 pagesAP01

    Termination of appointment of Scott Lewis Sherwood as a director on Sep 30, 2012

    1 pagesTM01

    Annual return made up to Aug 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Edward Joseph Filusch as a director on Feb 01, 2010

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Fiona Parsons as a director

    1 pagesTM01

    Termination of appointment of Fiona Parsons as a secretary

    1 pagesTM02

    Appointment of Mr Gregory O'brian Malcolm as a director

    2 pagesAP01

    Appointment of Mrs Fiona Parsons as a director

    2 pagesAP01

    Termination of appointment of Lee Swayze as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Aug 16, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of COLPAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALCOLM, Gregory O'Brian
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    United KingdomAmerican156888840001
    POLI, Massimo
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    3rd Floor
    EnglandItalian173659700001
    HARPER, Ann Alexandra
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    Secretary
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    British46675940002
    PARSONS, Fiona
    57 Burpham Lane
    GU4 7LX Guildford
    Surrey
    Secretary
    57 Burpham Lane
    GU4 7LX Guildford
    Surrey
    British90913270002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BENNETT, Mark Douglas
    2 Alwyne Place
    Canonbury Islington
    N1 2NL London
    Director
    2 Alwyne Place
    Canonbury Islington
    N1 2NL London
    British27013510003
    BURTON, Nigel Bruce
    Fairwood, St Georges Hill
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    Director
    Fairwood, St Georges Hill
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    British69076560001
    DE GUILLENCHMIDT, Alexandre
    Adg
    54 A Route De Malagnou
    Geneva
    1208
    Switzerland
    Director
    Adg
    54 A Route De Malagnou
    Geneva
    1208
    Switzerland
    SwitzerlandFrench83031960002
    FILUSCH, Edward Joseph
    113 Hillyer Circle
    Middletown
    New Yersey 07748
    Usa
    Director
    113 Hillyer Circle
    Middletown
    New Yersey 07748
    Usa
    UsaAmerican109234910001
    GRAYLIN, Peter John
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    Director
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    SwitzerlandBritish147733140001
    HARPER, Ann Alexandra
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    Director
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    United KingdomBritish46675940002
    HELLICH, Jean Mathieu
    16 Rue Barbet De Jouy
    75007 Paris
    France
    Director
    16 Rue Barbet De Jouy
    75007 Paris
    France
    French59362140001
    KAUFMAN, Jules Perry
    7 Chemin Des Roches
    FOREIGN 1208 Geneva
    Switzerland
    Director
    7 Chemin Des Roches
    FOREIGN 1208 Geneva
    Switzerland
    American85230710004
    MOISON, Franck Jean Yves Henri
    1-3 Chemin Du Manoret
    FOREIGN Vandoeuvres
    Geneva 1253
    Switzerland
    Director
    1-3 Chemin Du Manoret
    FOREIGN Vandoeuvres
    Geneva 1253
    Switzerland
    French72298580002
    PARSONS, Fiona
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    Director
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    United KingdomBritish153453300001
    PEDERSEN, Christopher Ernest
    Springhill
    Gorse Hill Road Wentworth
    GU25 4AS Virginia Water
    Surrey
    Director
    Springhill
    Gorse Hill Road Wentworth
    GU25 4AS Virginia Water
    Surrey
    New Zealand86666780002
    RAMUNDO, Katherine Elizabeth Hargrove
    85 Route De Suisse
    1296 Coppet
    Switzerland
    Director
    85 Route De Suisse
    1296 Coppet
    Switzerland
    American125123510001
    RILEY, Susan Jean
    424 East 52n Street Apt 2c
    New York
    10022
    Usa
    Director
    424 East 52n Street Apt 2c
    New York
    10022
    Usa
    Usa80069840001
    SHERWOOD, Scott Lewis
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    Director
    Guildford Business Park
    Guildford
    GU2 8JZ Surrey
    United KingdomUnited States147689660001
    SMITH, Matthew James
    35 Bush Lane
    EC4 London
    Director
    35 Bush Lane
    EC4 London
    British79089090001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    SWAYZE, Lee Ann
    28 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    28 Westward Ho
    GU1 1UU Guildford
    Surrey
    United KingdomUs & Irish72200350001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Does COLPAL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2014Dissolved on
    Dec 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford

    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