Company NameColneway Investments Limited
Company StatusDissolved
Company Number00539392
CategoryPrivate Limited Company
Incorporation Date18 October 1954(69 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlison Gabrielle Goldsmith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(36 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameThomas Peter Murrell
NationalityBritish
StatusClosed
Appointed23 August 1999(44 years, 10 months after company formation)
Appointment Duration19 years, 9 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameSheila Murrell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 2 months after company formation)
Appointment Duration27 years (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameEdward William Perfitt
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address24a Alma Road
Windsor
Berkshire
SL4 3HL

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

229 at £1Alison Gabrielle Goldsmith
91.60%
Ordinary B
11 at £1Alison Gabrielle Goldsmith
4.40%
Ordinary A
10 at £1Sheila Murrell
4.00%
Ordinary A

Financials

Year2014
Turnover£23,629
Net Worth£1,740,465
Cash£1,401,345
Current Liabilities£17,311

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
22 January 2019Removal of liquidator by court order (8 pages)
21 January 2019Appointment of a voluntary liquidator (3 pages)
5 April 2018Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 April 2018 (2 pages)
3 April 2018Declaration of solvency (5 pages)
3 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-16
(1 page)
3 April 2018Appointment of a voluntary liquidator (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Sheila Murrell as a director on 29 December 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 250
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 250
(5 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250
(5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250
(5 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250
(5 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 February 2011Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 January 2010Director's details changed for Sheila Murrell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alison Gabrielle Goldsmith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alison Gabrielle Goldsmith on 25 January 2010 (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Sheila Murrell on 25 January 2010 (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2010Memorandum and Articles of Association (28 pages)
19 January 2010Memorandum and Articles of Association (28 pages)
19 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounts made up to 31 March 2003 (10 pages)
14 October 2003Accounts made up to 31 March 2003 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 December 2002Accounts made up to 31 March 2002 (10 pages)
18 December 2002Accounts made up to 31 March 2002 (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Accounts made up to 31 March 2001 (11 pages)
24 December 2001Accounts made up to 31 March 2001 (11 pages)
7 February 2001Registered office changed on 07/02/01 from: morley & scott edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
7 February 2001Registered office changed on 07/02/01 from: morley & scott edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
31 January 2001Accounts made up to 31 March 2000 (10 pages)
31 January 2001Accounts made up to 31 March 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1999Accounts made up to 31 March 1999 (11 pages)
23 November 1999Accounts made up to 31 March 1999 (11 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
8 January 1999Accounts made up to 31 March 1998 (11 pages)
8 January 1999Accounts made up to 31 March 1998 (11 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts made up to 31 March 1996 (12 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts made up to 31 March 1996 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 April 1990Return made up to 07/09/89; full list of members (4 pages)
10 April 1990Accounts made up to 31 March 1989 (14 pages)
10 April 1990Return made up to 07/09/89; full list of members (4 pages)
10 April 1990Accounts made up to 31 March 1989 (14 pages)
13 April 1989Accounts made up to 31 March 1988 (14 pages)
13 April 1989Accounts made up to 31 March 1988 (14 pages)
18 January 1989Return made up to 30/09/88; full list of members (4 pages)
18 January 1989Return made up to 30/09/88; full list of members (4 pages)
8 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1954Incorporation (18 pages)
18 October 1954Incorporation (18 pages)