KOLACO LIMITED
BURFORD GARDFALL LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX18 4AJ

Company number 03453751
Status Active
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address HONEYSTONE COTTAGE LADBURN LANE, SHILTON, BURFORD, OXFORDSHIRE, OX18 4AJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 60 . The most likely internet sites of KOLACO LIMITED are www.kolaco.co.uk, and www.kolaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ascott-under-Wychwood Rail Station is 6.8 miles; to Finstock Rail Station is 8.4 miles; to Charlbury Rail Station is 8.7 miles; to Kingham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kolaco Limited is a Private Limited Company. The company registration number is 03453751. Kolaco Limited has been working since 22 October 1997. The present status of the company is Active. The registered address of Kolaco Limited is Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire Ox18 4aj. . CUTHBERTSON, David Fredric is a Secretary of the company. HALL, Christopher Roderic is a Director of the company. RIPPIN, Peter Andrew is a Director of the company. Secretary BEDFORD ROW COMPANY SERVICES LTD has been resigned. Secretary HORLOCK, John Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director EVANS, Michael Hugh has been resigned. Director HARRIS, Charles William has been resigned. Director HORLOCK, John Robert has been resigned. Director JOHNSON, Christopher Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUGMAYER, Trevor Anthony has been resigned. Director MEASHAM, Nicholas James, Managing Director has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CUTHBERTSON, David Fredric
Appointed Date: 14 October 2010

Director
HALL, Christopher Roderic
Appointed Date: 08 October 2009
55 years old

Director
RIPPIN, Peter Andrew
Appointed Date: 08 October 2009
52 years old

Resigned Directors

Secretary
BEDFORD ROW COMPANY SERVICES LTD
Resigned: 01 October 1999
Appointed Date: 21 November 1997

Secretary
HORLOCK, John Robert
Resigned: 13 October 2000
Appointed Date: 01 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 October 1998
Appointed Date: 22 October 1997

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 14 October 2010
Appointed Date: 13 October 2000

Director
EVANS, Michael Hugh
Resigned: 01 October 1999
Appointed Date: 21 November 1997
68 years old

Director
HARRIS, Charles William
Resigned: 12 March 2010
Appointed Date: 04 August 1998
62 years old

Director
HORLOCK, John Robert
Resigned: 08 October 2009
Appointed Date: 23 October 1998
67 years old

Director
JOHNSON, Christopher Charles
Resigned: 10 March 2010
Appointed Date: 04 August 1998
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 October 1998
Appointed Date: 22 October 1997

Director
LUGMAYER, Trevor Anthony
Resigned: 31 July 2007
Appointed Date: 23 October 1998
80 years old

Director
MEASHAM, Nicholas James, Managing Director
Resigned: 24 August 2009
Appointed Date: 01 October 2004
67 years old

Persons With Significant Control

Lyliok Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOLACO LIMITED Events

22 Dec 2016
Confirmation statement made on 22 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 October 2015
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60

10 Apr 2015
Accounts for a dormant company made up to 31 October 2014
30 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60

...
... and 77 more events
28 Nov 1997
New director appointed
28 Nov 1997
Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Nov 1997
New secretary appointed
20 Nov 1997
Company name changed gardfall LIMITED\certificate issued on 20/11/97
22 Oct 1997
Incorporation

KOLACO LIMITED Charges

31 August 2006
Debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Debenture
Delivered: 26 January 1999
Status: Satisfied on 21 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…