Company NameSt. Albright's Colchester Propco Limited
Company StatusDissolved
Company Number06940345
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Grant Forsyth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Shilla Pindoria
StatusClosed
Appointed19 January 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2016)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Gary Dobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Guy William Noel Scoular
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Paul Francis Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleSenior Property Manager
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Dominic Murray
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address17a Ardleigh Road
London
N1 4HS

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2013
Turnover£4,433,798
Gross Profit£184,465
Net Worth£122,052
Current Liabilities£1,107,212

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
20 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
10 February 2016Liquidators statement of receipts and payments to 17 December 2015 (6 pages)
10 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (6 pages)
10 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (6 pages)
5 January 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 2 Gresham Street London EC2V 7QP to 2 Gresham Street London EC2V 7QP on 5 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
(1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
21 August 2013Full accounts made up to 31 March 2013 (14 pages)
21 August 2013Full accounts made up to 31 March 2013 (14 pages)
12 September 2012Full accounts made up to 31 March 2012 (13 pages)
12 September 2012Full accounts made up to 31 March 2012 (13 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
26 June 2012Termination of appointment of Paul Stevens as a director (1 page)
26 June 2012Termination of appointment of Paul Stevens as a director (1 page)
28 May 2012Appointment of Mr Gary Dobson as a director (2 pages)
28 May 2012Appointment of Mr Guy William Noel Scoular as a director (2 pages)
28 May 2012Appointment of Mr Gary Dobson as a director (2 pages)
28 May 2012Appointment of Mr Guy William Noel Scoular as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
20 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Christopher Grant Forsyth on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Francis Stevens on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Paul Francis Stevens on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Christopher Grant Forsyth on 18 November 2009 (2 pages)
28 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
28 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
22 June 2009Incorporation (19 pages)
22 June 2009Incorporation (19 pages)