Company NameColebrand Contracting Limited
Company StatusDissolved
Company Number01016288
CategoryPrivate Limited Company
Incorporation Date1 July 1971(52 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Klaus Tusch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 13 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanhope Gate
London
Greater London
W1K 1AG
Secretary NameMiss Annabel Hermiene Tusch
NationalityBritish
StatusClosed
Appointed30 July 1997(26 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Petersham Place
London
SW7 5PU
Director NameTechnical Director Kenneth William Lowrey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleTechnical Director
Correspondence Address140 Pleckgate Road
Blackburn
Lancs
Bb1
Secretary NameMr Simon Timothy Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Poles Hill
Chesham
Buckinghamshire
HP5 2QR
Secretary NameNicholas Spencer
NationalityBritish
StatusResigned
Appointed12 October 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressHill House
Hollington Cross, Highclere
Newbury
Berkshire
RG20 9SE

Contact

Websitecolebrand.com
Telephone01706 217226
Telephone regionRochdale

Location

Registered AddressLinen Hall Suite 324 162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

401k at £1Colebrand LTD
100.00%
Ordinary
1 at £1Mr K.n. Tusch
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 February 1988Delivered on: 18 February 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
10 July 1987Delivered on: 15 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 5/8/77
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 5/8/77.
Particulars: A specific charge over the benefit of all bookdebts and other debts. (For full details see ref : M234/15 jul/ln).
Outstanding
10 July 1987Delivered on: 15 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 5/8/77.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Outstanding
5 August 1977Delivered on: 12 August 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts, & all securities.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 401,005
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 401,005
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 401,005
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 401,005
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 401,005
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 401,005
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 19 January 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (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)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
10 April 2007Return made up to 31/12/06; full list of members (6 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Return made up to 31/12/06; full list of members (6 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
19 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Return made up to 31/12/05; full list of members (6 pages)
26 April 2006Return made up to 31/12/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 December 2004Registered office changed on 03/12/04 from: colebrand hse 20 warwick st london W1B 5ND (1 page)
3 December 2004Registered office changed on 03/12/04 from: colebrand hse 20 warwick st london W1B 5ND (1 page)
3 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)