Company NameColson & Colson Limited
Company StatusDissolved
Company Number06233950
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2018)
RoleSenior Manager, Healthcare Real Estate Investing
Country of ResidenceLondon
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Director NameMr John Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 July 2018)
RoleVice President, Investments
Country of ResidenceUnited States
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Secretary NameBedell Trust UK Limited (Corporation)
StatusClosed
Appointed30 April 2015(8 years after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2018)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Mark Jonathan Riddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Diretor
Country of ResidenceEngland
Correspondence Address169 South Western Crescent
Parkstone
Poole
England And Wales
BH14 8RZ
Director NameMr John Gray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees
Sway Road
Lymington
Hampshire
SO41 8LR
Secretary NameMr John Gray
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees
Sway Road
Lymington
Hampshire
SO41 8LR
Director NameDavid Albert Breedon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address6516 Hogan Drive
Salem
Oregon 97303
United States
Director NameMr Peter Stewart Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2014)
RoleFacility Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Carew Road
Eastbourne
East Sussex
BN21 2BF
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Matthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameMr Matthew Frederick Proctor
StatusResigned
Appointed11 August 2014(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed14 August 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2016)
RoleVice President, Uk Investment Health Care Reit
Country of ResidenceEngland
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2014(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£74,863
Current Liabilities£121,594

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved following liquidation (1 page)
3 April 2018Return of final meeting in a members' voluntary winding up (12 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
7 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
7 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
15 June 2016Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 June 2016Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 June 2016Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 June 2016Register inspection address has been changed from C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 October 2015Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages)
14 October 2015Appointment of a voluntary liquidator (2 pages)
14 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
14 October 2015Appointment of a voluntary liquidator (2 pages)
14 October 2015Declaration of solvency (7 pages)
14 October 2015Declaration of solvency (7 pages)
22 September 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
22 September 2015Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
22 September 2015Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page)
22 September 2015Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(6 pages)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(6 pages)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(6 pages)
30 April 2015Registered office address changed from 11 Old Jewry 2Nd Floor London EC2R 8DU England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 11 Old Jewry 2Nd Floor London EC2R 8DU England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
8 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
4 September 2014Auditor's resignation (1 page)
4 September 2014Auditor's resignation (1 page)
31 August 2014Resolutions
  • RES13 ‐ Deed of guarantee and debenture 11/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
31 August 2014Resolutions
  • RES13 ‐ Deed of guarantee and debenture 11/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 August 2014Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page)
22 August 2014Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages)
22 August 2014Appointment of Mr John Skiver as a director on 14 August 2014 (2 pages)
22 August 2014Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages)
22 August 2014Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page)
22 August 2014Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages)
22 August 2014Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages)
22 August 2014Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page)
22 August 2014Appointment of Mr John Skiver as a director on 14 August 2014 (2 pages)
22 August 2014Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page)
22 August 2014Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages)
22 August 2014Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page)
22 August 2014Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages)
19 August 2014Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page)
13 August 2014Termination of appointment of John Gray as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages)
13 August 2014Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page)
13 August 2014Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages)
13 August 2014Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page)
13 August 2014Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages)
13 August 2014Termination of appointment of John Gray as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages)
28 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
28 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
28 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
28 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
24 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
4 June 2013Appointment of Mr Peter Stewart Harrison as a director (2 pages)
4 June 2013Appointment of Mr Peter Stewart Harrison as a director (2 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Register(s) moved to registered inspection location (1 page)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Register inspection address has been changed (1 page)
1 April 2011Register inspection address has been changed (1 page)
31 January 2011Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of David Breedon as a director (1 page)
6 April 2010Termination of appointment of Mark Riddington as a director (1 page)
6 April 2010Termination of appointment of Mark Riddington as a director (1 page)
6 April 2010Termination of appointment of David Breedon as a director (1 page)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)