COLARB CAPITAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLARB CAPITAL PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 09487689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COLARB CAPITAL PLC?

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

    Where is COLARB CAPITAL PLC located?

    Registered Office Address
    C/O Begbies Traynor, 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of COLARB CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    MJS CAPITAL PLCApr 30, 2015Apr 30, 2015
    FIDELITY ONE PLCMar 13, 2015Mar 13, 2015

    What are the latest accounts for COLARB CAPITAL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2018
    Next Accounts Due OnMar 31, 2019
    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What is the status of the latest confirmation statement for COLARB CAPITAL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 13, 2019
    Next Confirmation Statement DueMar 27, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2018
    OverdueYes

    What are the latest filings for COLARB CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    29 pagesWU07

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on Jul 25, 2023

    2 pagesAD01

    Progress report in a winding up by the court

    34 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Change of membership of creditors or liquidation committee

    8 pagesCOM2

    Progress report in a winding up by the court

    25 pagesWU07

    Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on Aug 06, 2021

    2 pagesAD01

    Progress report in a winding up by the court

    26 pagesWU07

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Progress report in a winding up by the court

    23 pagesWU07

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Registered office address changed from 39 st. James's Street London SW1A 1JD United Kingdom to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on May 20, 2019

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of Ms Shirley Webb as a director on Jan 21, 2019

    2 pagesAP01

    Termination of appointment of Marcus Forrester as a director on Jan 21, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2018

    RES15

    Termination of appointment of Prism Cosec Limited as a secretary on Jul 05, 2018

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 22, 2017

    • Capital: GBP 50,000
    3 pagesSH01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin John Westney as a director on Dec 31, 2017

    1 pagesTM01

    Who are the officers of COLARB CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINCE, Shaun Stephen
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor, 31st Floor
    Director
    40 Bank Street
    E14 5NR London
    C/O Begbies Traynor, 31st Floor
    United KingdomBritishFinancial Introducer198169600001
    WEBB, Shirley
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    United KingdomBritishCompany Service Director254499260001
    BALDOCK, Joanne
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    Secretary
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    195818810001
    PRISM COSEC LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    FORRESTER, Marcus
    186 Main Street
    PO BOX 453 Gibraltar
    Barbary Services Limited
    Gibraltar
    Director
    186 Main Street
    PO BOX 453 Gibraltar
    Barbary Services Limited
    Gibraltar
    GibraltarBritishConsultant245902930001
    RAZZALL, Edward Timothy, Baron
    Suite 29
    1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    Director
    Suite 29
    1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    EnglandBritishCorporate Financier72530280001
    RUSSELL-MURPHY, John Patrick
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    Director
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    EnglandBritishFinancial Adviser123486230001
    SHAH, Ajaz Hussain, Mr.
    10 The Wharf
    16 Bridge Street
    B1 2JR Birmingham
    2nd Floor
    United Kingdom
    Director
    10 The Wharf
    16 Bridge Street
    B1 2JR Birmingham
    2nd Floor
    United Kingdom
    EnglandBritishSelf Employed198576910001
    WESTNEY, Martin John
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    Director
    Suite 29, 1 Commercial Road
    BN21 3XQ Eastbourne
    The Old Printworks
    East Sussex
    United Kingdom
    EnglandBritishCompany Director85567450002

    Who are the persons with significant control of COLARB CAPITAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaun Stephen Prince
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Apr 06, 2016
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COLARB CAPITAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2018Petition date
    Feb 20, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Asher Miller
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    Stephen Hunt
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    practitioner
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London

    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