COLONIAL CAPITAL GROUP PLC

COLONIAL CAPITAL GROUP PLC

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

    Company NameCOLONIAL CAPITAL GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08874920
    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 GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is COLONIAL CAPITAL GROUP PLC 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 GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COLONIAL CAPITAL GROUP PLC?

    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 Feb 21, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 21, 2022

    16 pagesLIQ03

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    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 Mar 08, 2017

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 21, 2021

    13 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 Feb 21, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 21, 2019

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    59 pagesAM03

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Suites 14 & 15 the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Mar 23, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on Dec 07, 2016

    1 pagesTM02

    Who are the officers of COLONIAL CAPITAL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUTTLEWORTH, Peter Leonard
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritish142377950002
    GORDON DADDS CORPORATE SERVICES LIMITED
    Agar Street
    WC2N 4HN London
    6
    England
    Secretary
    Agar Street
    WC2N 4HN London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number01283683
    10023840005
    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

    Does COLONIAL CAPITAL GROUP PLC 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
    • Blackstar Wealth Management a Limited (06890397) of 17 Wren Court, Lower Queen Street, Sutton Coldfield, West Midlands B72 1RT
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)

    Does COLONIAL CAPITAL GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2017Administration started
    Feb 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    2
    DateType
    Feb 22, 2018Commencement of winding up
    Oct 22, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    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
    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

    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