COLONIAL CAPITAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLONIAL CAPITAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07849082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COLONIAL CAPITAL LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is COLONIAL CAPITAL LTD located?

    Registered Office Address
    Causeway House
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLONIAL CAPITAL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for COLONIAL CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 07, 2022

    14 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of state's release of liquidator.
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 07, 2021

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Insolvency filing

    Insolvency:sec of state release of liquidator
    1 pagesLIQ MISC

    Removal of liquidator by court order

    14 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Kevin Anthony Neil as a director on Nov 25, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 07, 2020

    16 pagesLIQ03

    Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on Sep 30, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 07, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pagesAM22

    Administrator's progress report

    19 pagesAM10

    Statement of administrator's proposal

    34 pages2.17B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    13 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Registered office address changed from Suite 14 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Dec 15, 2016

    2 pagesAD01

    Who are the officers of COLONIAL CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUTTLEWORTH, Peter Leonard
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 14 The Aquarium
    Essex
    England
    Director
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 14 The Aquarium
    Essex
    England
    United KingdomBritish142377950002
    MESSENGER, Iain Ernest Bradley
    The Aquarium
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 14
    Essex
    England
    Director
    The Aquarium
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 14
    Essex
    England
    EnglandBritish290808400001
    NEIL, Kevin Anthony
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritish70381820002

    Who are the persons with significant control of COLONIAL CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Anthony Neil
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Apr 07, 2016
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COLONIAL CAPITAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2014
    Delivered On Feb 13, 2014
    Outstanding
    Brief description
    All assets, property and undertaking for the time being subject to any security created by this deed.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Each of the Persons Holding, from Time to Time, Any Bond or Note Issued by the Company
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2014
    Delivered On Jan 08, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Leena Mewasingh
    • Daniel Centeno
    • Lung Chieh Yu
    • Wang Szu Yung
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Jan 08, 2014
    Delivered On Jan 08, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • John Riley
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Nataliya Nazarova
    • Ninel Chernykh
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Tamas Csejtei
    • Richard James
    Transactions
    • Dec 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ian Smith
    • Howard Smith
    • Hsu Hsin Wen
    • Peter Tyler
    Transactions
    • Dec 09, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 13, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Melody Fitsall
    • George Meulen
    • Diana Price
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 13, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Timothy House
    • Alan Martin
    • Shashikant Patel
    • David Lawrie
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Nov 13, 2013
    Delivered On Nov 13, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lee Ay Shyuan
    • Lee Ay Shyuan
    • Geoffrey Dodge
    • Daniel Cabrera
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mr Ian Mccandless
    • Mr William Burey
    • Mr Andrew Barnes
    • Mr Ian Jobson
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Liu Mei Hueng
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2013
    Delivered On Nov 05, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Nichola Irwin
    • David Sims
    • David Halliwell
    • Trevor Lucas
    Transactions
    • Nov 05, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Oct 24, 2013
    Delivered On Oct 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mr Ronald Suttleworth
    • Mrs Yvonne Shuttleworth
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ms Chen Xin
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 20, 2013
    Delivered On Jun 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Dr & Mrs Dilip Gandhi
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 15, 2013
    Delivered On Jun 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kelsombee Wilson
    • Claire Lloyd Vine
    • Chieh-Yu Lung
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hong Tan Yee
    • Sylvia Griffiths
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 19, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ay-Shyuan Lee
    • Jie Liang
    • Fabrice Laureti
    • Resham Chand
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On May 20, 2013
    Delivered On Jun 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Neville Oakes
    • William Burey
    • Jeffrey Benton
    • Charles Marsh
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Jonathan Wang
    • Louise Orpin
    • George Rothschild
    • Glynn Nash
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ay-Shuan Lee
    • Toi Lam
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Paula Gladden
    • Claire Leech
    • John Woodward
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Adrian Clark
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Simon Wise
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    Deed of floating charge
    Created On Apr 05, 2013
    Delivered On Apr 13, 2013
    Outstanding
    Amount secured
    £180,000 due or to become due
    Short particulars
    Assets of colonial capital limited UK from time to time.
    Persons Entitled
    • Heather Button, Marco Capaldi and Anthony Ellis for Further Details of Mortgagees Please See Form MG01
    Transactions
    • Apr 13, 2013Registration of a charge (MG01)

    Does COLONIAL CAPITAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2016Administration started
    Nov 08, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    2
    DateType
    Nov 08, 2017Commencement of winding up
    Oct 22, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    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