COLCHESTER FUNDING LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04473317

Incorporation date

28/06/2002

Size

Full

Contacts

Registered address

Registered address

Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon14/06/2017
Final Gazette dissolved following liquidation
dot icon14/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2016
Statement of affairs with form 4.19
dot icon09/05/2016
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3SH to Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2016-05-10
dot icon05/05/2016
Appointment of a voluntary liquidator
dot icon05/05/2016
Resolutions
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon15/03/2015
Full accounts made up to 2014-11-30
dot icon05/03/2015
Termination of appointment of Anuj Nehra as a director on 2014-06-30
dot icon17/12/2014
Satisfaction of charge 044733170011 in full
dot icon02/11/2014
Registration of charge 044733170011, created on 2014-10-20
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-11-30
dot icon01/05/2014
Registration of charge 044733170010
dot icon06/02/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Satisfaction of charge 5 in full
dot icon06/02/2014
Satisfaction of charge 4 in full
dot icon06/02/2014
Satisfaction of charge 7 in full
dot icon06/02/2014
Satisfaction of charge 6 in full
dot icon06/02/2014
Satisfaction of charge 8 in full
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon19/11/2013
Registration of charge 044733170009
dot icon17/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon17/11/2013
Resolutions
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/02/2013
Full accounts made up to 2012-11-30
dot icon28/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Director's details changed for Timothy Paul Theobald on 2012-06-25
dot icon27/06/2012
Secretary's details changed for Timothy Paul Theobald on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Anuj Nehra on 2012-06-25
dot icon27/06/2012
Director's details changed for John Fraser Stewart Barbour on 2012-06-25
dot icon24/06/2012
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on 2012-06-25
dot icon04/04/2012
Full accounts made up to 2011-11-30
dot icon02/01/2012
Termination of appointment of Marc Parrott as a director
dot icon02/01/2012
Termination of appointment of Keith Millward as a director
dot icon02/01/2012
Termination of appointment of Keith Millward as a secretary
dot icon02/01/2012
Appointment of Timothy Paul Theobald as a secretary
dot icon15/12/2011
Director's details changed for Timothy Paul Theobold on 2011-12-16
dot icon31/10/2011
Appointment of Timothy Paul Theobold as a director
dot icon31/10/2011
Appointment of John Fraser Stewart Barbour as a director
dot icon31/10/2011
Appointment of Anuj Nehra as a director
dot icon28/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-11-30
dot icon02/03/2011
Termination of appointment of Daniel Rushbrook as a secretary
dot icon02/03/2011
Appointment of Mr Marc Richard Parrott as a director
dot icon02/03/2011
Termination of appointment of Philip George as a director
dot icon02/03/2011
Termination of appointment of Alec Johnson as a director
dot icon02/03/2011
Appointment of Mr Keith Roger Millward as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon07/03/2010
Full accounts made up to 2009-11-30
dot icon23/10/2009
Director's details changed for Keith Roger Millward on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mr Daniel James Rushbrook on 2009-10-23
dot icon23/10/2009
Director's details changed for Alec David Johnson on 2009-10-23
dot icon23/10/2009
Director's details changed for Philip Anthony George on 2009-10-23
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon29/03/2009
Return made up to 29/06/07; full list of members; amend
dot icon29/03/2009
Return made up to 29/06/07; full list of members; amend
dot icon29/03/2009
Return made up to 29/06/06; full list of members; amend
dot icon29/03/2009
Return made up to 29/06/05; full list of members; amend
dot icon29/03/2009
Return made up to 29/06/04; full list of members; amend
dot icon26/03/2009
Capitals not rolled up
dot icon04/03/2009
Full accounts made up to 2008-11-30
dot icon06/08/2008
Full accounts made up to 2007-11-30
dot icon29/06/2008
Return made up to 29/06/08; full list of members
dot icon01/06/2008
Resolutions
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/05/2008
Secretary appointed mr daniel james rushbrook
dot icon05/05/2008
Appointment terminated secretary eugene scales
dot icon05/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon02/09/2007
New secretary appointed
dot icon02/09/2007
Secretary resigned
dot icon03/07/2007
Return made up to 29/06/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-11-30
dot icon28/06/2006
Return made up to 29/06/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-11-30
dot icon06/07/2005
Return made up to 29/06/05; full list of members
dot icon22/06/2005
Secretary's particulars changed
dot icon21/03/2005
Full accounts made up to 2004-11-30
dot icon07/12/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon06/06/2004
New director appointed
dot icon11/05/2004
Director's particulars changed
dot icon16/04/2004
Full accounts made up to 2003-11-30
dot icon25/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Nc inc already adjusted 28/11/03
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon23/07/2003
Return made up to 29/06/03; full list of members
dot icon30/06/2003
Particulars of mortgage/charge
dot icon01/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Resolutions
dot icon27/10/2002
New director appointed
dot icon17/10/2002
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon16/10/2002
New director appointed
dot icon22/09/2002
Certificate of change of name
dot icon28/07/2002
New secretary appointed
dot icon28/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon28/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STOORNE INCORPORATIONS LIMITED
Nominee Director
29/06/2002 - 17/07/2002
125
Theobald, Timothy Paul
Director
01/11/2011 - Present
22
Millward, Keith Roger
Director
08/10/2002 - 31/12/2011
44
George, Philip Anthony
Director
26/05/2004 - 01/03/2011
81
Rushbrook, Daniel James
Secretary
09/11/2004 - 01/09/2007
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER FUNDING LIMITED

COLCHESTER FUNDING LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington, Derby DE74 2SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER FUNDING LIMITED?

toggle

COLCHESTER FUNDING LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 14/06/2017.

Where is COLCHESTER FUNDING LIMITED located?

toggle

COLCHESTER FUNDING LIMITED is registered at Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington, Derby DE74 2SA.

What does COLCHESTER FUNDING LIMITED do?

toggle

COLCHESTER FUNDING LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for COLCHESTER FUNDING LIMITED?

toggle

The latest filing was on 14/06/2017: Final Gazette dissolved following liquidation.