COLONIAL CAPITAL LTD
LONDON

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

Company number 07849082
Status In Administration
Incorporation Date 16 November 2011
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Statement of administrator's proposal; Amended certificate of constitution of creditors' committee; Amended certificate of constitution of creditors' committee. The most likely internet sites of COLONIAL CAPITAL LTD are www.colonialcapital.co.uk, and www.colonial-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve 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 Ltd is a Private Limited Company. The company registration number is 07849082. Colonial Capital Ltd has been working since 16 November 2011. The present status of the company is In Administration. The registered address of Colonial Capital Ltd 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. Director MESSENGER, Iain Ernest Bradley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
NEIL, Kevin Antony
Appointed Date: 16 November 2011
63 years old

Director
SHUTTLEWORTH, Peter Leonard
Appointed Date: 25 February 2013
43 years old

Resigned Directors

Director
MESSENGER, Iain Ernest Bradley
Resigned: 08 October 2013
Appointed Date: 31 January 2013
65 years old

Persons With Significant Control

Mr Kevin Antony Neil
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

COLONIAL CAPITAL LTD Events

24 Mar 2017
Statement of administrator's proposal
24 Mar 2017
Amended certificate of constitution of creditors' committee
06 Mar 2017
Amended certificate of constitution of creditors' committee
01 Mar 2017
Result of meeting of creditors
22 Feb 2017
Statement of affairs with form 2.14B
...
... and 39 more events
13 Apr 2013
Particulars of a mortgage or charge / charge no: 2
09 Apr 2013
Appointment of Peter Shuttleworth as a director
06 Mar 2013
Current accounting period extended from 30 November 2012 to 31 March 2013
11 Jan 2013
Annual return made up to 16 November 2012 with full list of shareholders
16 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COLONIAL CAPITAL LTD Charges

10 February 2014
Charge code 0784 9082 0026
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Each of the Persons Holding, from Time to Time, Any Bond or Note Issued by the Company
Description: All assets, property and undertaking for the time being…
8 January 2014
Charge code 0784 9082 0025
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Leena Mewasingh Daniel Centeno Lung Chieh Yu Wang Szu Yung
Description: Notification of addition to or amendment of charge…
8 January 2014
Charge code 0784 9082 0024
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: John Riley
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0784 9082 0023
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Nataliya Nazarova Ninel Chernykh
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0784 9082 0022
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Tamas Csejtei Richard James
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0784 9082 0021
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Ian Smith Howard Smith Hsu Hsin Wen Peter Tyler
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0784 9082 0020
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Melody Fitsall George Meulen Diana Price
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0784 9082 0019
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Timothy House Alan Martin Shashikant Patel David Lawrie
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0784 9082 0018
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lee Ay Shyuan Lee Ay Shyuan Geoffrey Dodge Daniel Cabrera
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0784 9082 0017
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Mr Ian Mccandless Mr William Burey Mr Andrew Barnes Mr Ian Jobson
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0784 9082 0016
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Liu Mei Hueng
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0784 9082 0015
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Nichola Irwin David Sims David Halliwell Trevor Lucas
Description: Notification of addition to or amendment of charge…
24 October 2013
Charge code 0784 9082 0014
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Mr Ronald Suttleworth Mrs Yvonne Shuttleworth
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0784 9082 0013
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Ms Chen Xin
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0784 9082 0012
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Dr & Mrs Dilip Gandhi
Description: Notification of addition to or amendment of charge…
15 June 2013
Charge code 0784 9082 0010
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Kelsombee Wilson Claire Lloyd Vine Chieh-Yu Lung
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0784 9082 0011
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Hong Tan Yee Sylvia Griffiths
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0784 9082 0009
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Ay-Shyuan Lee Jie Liang Fabrice Laureti Resham Chand
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0784 9082 0008
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: Neville Oakes William Burey Jeffrey Benton Charles Marsh
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0784 9082 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Jonathan Wang Louise Orpin George Rothschild Glynn Nash
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0784 9082 0006
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Ay-Shuan Lee Toi Lam
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0784 9082 0005
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Paula Gladden Claire Leech John Woodward
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0784 9082 0004
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Adrian Clark
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0784 9082 0003
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Simon Wise
Description: Notification of addition to or amendment of charge…
5 April 2013
Deed of floating charge
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Heather Button, Marco Capaldi and Anthony Ellis for Further Details of Mortgagees Please See Form MG01
Description: Assets of colonial capital limited UK from time to time.
5 April 2013
Deed of floating charge
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Wendy Abbott, Ansa Ali and Hays Ash for Further Details of Mortgagees Please See Form MG01
Description: Assets of colonial LTD UK from time to time.