COLONIAL CAPITAL GROUP PLC
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 08874920
Status In Administration
Incorporation Date 4 February 2014
Company Type Public Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of administrator's proposal; Statement of affairs with form 2.14B; 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 23 March 2017. The most likely internet sites of COLONIAL CAPITAL GROUP PLC are www.colonialcapitalgroup.co.uk, and www.colonial-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colonial Capital Group Plc is a Public Limited Company. The company registration number is 08874920. Colonial Capital Group Plc has been working since 04 February 2014. The present status of the company is In Administration. The registered address of Colonial Capital Group Plc is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . NEIL, Kevin Antony is a Director of the company. SHUTTLEWORTH, Peter Leonard is a Director of the company. Secretary GORDON DADDS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
NEIL, Kevin Antony
Appointed Date: 04 February 2014
63 years old

Director
SHUTTLEWORTH, Peter Leonard
Appointed Date: 04 February 2014
43 years old

Resigned Directors

Secretary
GORDON DADDS CORPORATE SERVICES LIMITED
Resigned: 07 December 2016
Appointed Date: 04 February 2014

COLONIAL CAPITAL GROUP PLC Events

17 May 2017
Statement of administrator's proposal
11 Apr 2017
Statement of affairs with form 2.14B
23 Mar 2017
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 23 March 2017
17 Mar 2017
Appointment of an administrator
18 Jan 2017
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 7 December 2016
...
... and 12 more events
14 May 2014
Current accounting period shortened from 28 February 2015 to 31 December 2014
13 Feb 2014
Registration of charge 088749200001
06 Feb 2014
Commence business and borrow
06 Feb 2014
Trading certificate for a public company
04 Feb 2014
Incorporation
Statement of capital on 2014-02-04
  • GBP 50,000

COLONIAL CAPITAL GROUP PLC Charges

10 February 2014
Charge code 0887 4920 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Blackstar Wealth Management a Limited (06890397) of 17 Wren Court, Lower Queen Street, Sutton Coldfield, West Midlands B72 1RT
Description: All assets, property and undertaking for the time being…