Company NameColston No.2 Limited
Company StatusDissolved
Company Number06407404
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesUmbrellaway Plc and Colston No.2 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleTrusts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed02 May 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 February 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed02 May 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 February 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 February 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2011)
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNewsteads
Bakers Lane
Tolleshunt Major
Essex
CM9 8JS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
21 June 2013Solvency Statement dated 11/06/13 (1 page)
21 June 2013Statement by Directors (1 page)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2013Statement of capital on 21 June 2013
  • GBP 1
(4 pages)
21 June 2013Solvency statement dated 11/06/13 (1 page)
21 June 2013Statement by directors (1 page)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2013Statement of capital on 21 June 2013
  • GBP 1
(4 pages)
12 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2013Re-registration of Memorandum and Articles (20 pages)
12 April 2013Re-registration from a public company to a private limited company (2 pages)
12 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 2013Re-registration of Memorandum and Articles (20 pages)
12 April 2013Re-registration from a public company to a private limited company (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (22 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (22 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
4 July 2012Full accounts made up to 31 December 2011 (30 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 7th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
26 July 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (28 pages)
5 July 2011Full accounts made up to 31 December 2010 (28 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
5 July 2010Full accounts made up to 31 December 2009 (27 pages)
23 December 2009Secretary's details changed for Capita Trust Secretaries Limited on 23 October 2009 (2 pages)
23 December 2009Director's details changed for Capita Trust Corporate Limited on 23 October 2009 (2 pages)
23 December 2009Director's details changed for Capita Trust Corporate Services Limited on 23 October 2009 (2 pages)
23 December 2009Director's details changed for Capita Trust Corporate Services Limited on 23 October 2009 (2 pages)
23 December 2009Director's details changed for Capita Trust Corporate Limited on 23 October 2009 (2 pages)
23 December 2009Secretary's details changed for Capita Trust Secretaries Limited on 23 October 2009 (2 pages)
25 November 2009Director's details changed for Capita Trust Corporate Limited on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Capita Trust Corporate Services Limited on 20 November 2009 (2 pages)
25 November 2009Secretary's details changed for Capita Trust Secretaries Limited on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Capita Trust Corporate Services Limited on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Capita Trust Secretaries Limited on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Capita Trust Corporate Limited on 20 November 2009 (2 pages)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 October 2008Director appointed david baker (3 pages)
7 October 2008Director appointed david baker (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (22 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (22 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(64 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(64 pages)
23 May 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
23 May 2008Commence business and borrow (1 page)
23 May 2008Application to commence business (2 pages)
6 May 2008Director appointed capita trust corporate services LIMITED (12 pages)
6 May 2008Appointment terminate, director adrian levy logged form (2 pages)
6 May 2008Appointment Terminated Director adrian levy (1 page)
6 May 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
6 May 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
6 May 2008Appointment Terminated Director david pudge (1 page)
6 May 2008Ad 02/05/08 gbp si 49998@1=49998 gbp ic 2/50000 (5 pages)
6 May 2008Director appointed capita trust corporate LIMITED (7 pages)
6 May 2008Secretary appointed capita trust secretaries LIMITED (2 pages)
6 May 2008Appointment Terminate, Director Adrian Levy Logged Form (2 pages)
6 May 2008Director appointed capita trust corporate services LIMITED (12 pages)
6 May 2008Registered office changed on 06/05/2008 from 10 upper bank street london E14 5JJ (1 page)
6 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 10 upper bank street london E14 5JJ (1 page)
6 May 2008Company name changed umbrellaway PLC\certificate issued on 06/05/08 (2 pages)
6 May 2008Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
6 May 2008Appointment terminated director david pudge (1 page)
6 May 2008Ad 02/05/08\gbp si 49998@1=49998\gbp ic 2/50000\ (5 pages)
6 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 May 2008Company name changed umbrellaway PLC\certificate issued on 06/05/08 (2 pages)
6 May 2008Appointment terminated director adrian levy (1 page)
6 May 2008Director appointed capita trust corporate LIMITED (7 pages)
23 October 2007Incorporation (68 pages)