Company NameColebrand Chemicals Limited
Company StatusDissolved
Company Number02077232
CategoryPrivate Limited Company
Incorporation Date25 November 1986(37 years, 5 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(5 years, 1 month 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(10 years, 8 months 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(5 years, 1 month 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(5 years, 1 month 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(8 years, 10 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

Websitecolbrand.com

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

1 at £1Colebrand LTD
50.00%
Ordinary
1 at £1K.n. Tusch
50.00%
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 book debts & uncalled capital.
Outstanding
10 July 1987Delivered on: 15 July 1987
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
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 2
(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 2
(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 2
(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 2
(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 2
(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 2
(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)
14 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 14 January 2011 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from Suites 322-324 162-168 Regent Street London W1B 5TD on 14 January 2011 (1 page)
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 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
18 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 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 2007Return made up to 31/12/06; full list of members (6 pages)
17 May 2006Return made up to 31/12/05; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 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: 20 warwick street regent street london W1B 5ND (1 page)
3 December 2004Registered office changed on 03/12/04 from: 20 warwick street regent street 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)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 September 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
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2002Accounts for a dormant company 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 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 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 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)
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)
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
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(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 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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 1996Accounts for a dormant company made up to 31 December 1995 (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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)