Company NameColebrook Enterprises Limited
Company StatusDissolved
Company Number04458322
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Avenue
Radlett
Hertfordshire
WD7 7DW
Secretary NameMr Warren Marc Epstein
NationalityBritish
StatusClosed
Appointed23 June 2006(4 years after company formation)
Appointment Duration12 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Secretary NameStephanie Cole
NationalityBritish
StatusResigned
Appointed21 June 2002(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Director NameMr Warren Marc Epstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barry Cole
50.00%
Ordinary
1 at £1Warren Marc Epstein
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,740
Current Liabilities£3,740

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

27 August 2002Delivered on: 12 September 2002
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as cannon house, park farm road, folkestone, kent t/n K285171. Together with all buildings fixtures and fixed plant and machinery from time to time. First fixed charge all gross rents and licence fees and other monies receivables now or hereafter, the proceeds of any sale, lease or other disposition of the property and all rights and claims. By way of floating charge the undertaking and all other property assets and rights of the company.. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2019Termination of appointment of Warren Marc Epstein as a director on 25 January 2019 (1 page)
15 January 2019Voluntary strike-off action has been suspended (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 July 2017Notification of Warren Marc Epstein as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 July 2017Notification of Barry Cole as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Barry Cole as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 July 2017Notification of Warren Marc Epstein as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
26 March 2016Voluntary strike-off action has been suspended (1 page)
26 March 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
5 February 2016Application to strike the company off the register (3 pages)
19 October 2015Registered office address changed from 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 30 Hyde Way Welwyn Garden City Hertfordshire AL7 3UQ to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 19 October 2015 (1 page)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
16 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
16 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 April 2011 (1 page)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 June 2010Director's details changed for Warren Marc Epstein on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Warren Marc Epstein on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
11 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
3 July 2009Return made up to 11/06/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
26 June 2006Return made up to 11/06/06; full list of members (7 pages)
26 June 2006Return made up to 11/06/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
29 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Registered office changed on 13/01/04 from: 71 kingsway london WC2B 6ST (1 page)
13 January 2004Registered office changed on 13/01/04 from: 71 kingsway london WC2B 6ST (1 page)
9 October 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
9 October 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
14 July 2003Return made up to 11/06/03; full list of members (6 pages)
14 July 2003Return made up to 11/06/03; full list of members (6 pages)
13 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
13 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
12 September 2002Particulars of mortgage/charge (6 pages)
12 September 2002Particulars of mortgage/charge (6 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 31 dalkeith grove stanmore HA7 4SQ (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 31 dalkeith grove stanmore HA7 4SQ (1 page)
27 June 2002Registered office changed on 27/06/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
27 June 2002Registered office changed on 27/06/02 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 June 2002Incorporation (14 pages)
11 June 2002Incorporation (14 pages)