Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCHESTER FUNDING LIMITED
Company Information for

COLCHESTER FUNDING LIMITED

EAST MIDLANDS AIRPORT CASTLE DONINGTON, DERBY, DE74,
Company Registration Number
04473317
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Colchester Funding Ltd
COLCHESTER FUNDING LIMITED was founded on 2002-06-29 and had its registered office in East Midlands Airport Castle Donington. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
COLCHESTER FUNDING LIMITED
 
Legal Registered Office
EAST MIDLANDS AIRPORT CASTLE DONINGTON
DERBY
 
Previous Names
CHELTRADING 336 LIMITED23/09/2002
Filing Information
Company Number 04473317
Date formed 2002-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2017-06-15
Type of accounts FULL
Last Datalog update: 2017-08-18 10:18:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLCHESTER FUNDING LIMITED

Current Directors
Officer Role Date Appointed
NEPTUNE SECRETARIES LIMITED
Company Secretary 2002-06-29
TIMOTHY PAUL THEOBALD
Company Secretary 2011-12-31
JOHN FRASER STEWART BARBOUR
Director 2011-11-01
TIMOTHY PAUL THEOBALD
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANUJ NEHRA
Director 2011-11-01 2014-06-30
KEITH ROGER MILLWARD
Company Secretary 2011-03-01 2011-12-31
KEITH ROGER MILLWARD
Director 2002-10-08 2011-12-31
MARC RICHARD PARROTT
Director 2011-03-01 2011-12-31
DANIEL JAMES RUSHBROOK
Company Secretary 2008-05-01 2011-03-01
PHILIP ANTHONY GEORGE
Director 2004-05-26 2011-03-01
ALEC DAVID JOHNSON
Director 2002-10-08 2011-03-01
EUGENE PATRICK SCALES
Company Secretary 2007-09-01 2008-05-01
DANIEL JAMES RUSHBROOK
Company Secretary 2004-11-09 2007-09-01
MARTIN ALAN FINEGOLD
Director 2002-07-17 2004-11-30
NICHOLAS ASPINALL
Company Secretary 2002-07-17 2004-09-30
STOORNE INCORPORATIONS LIMITED
Nominated Director 2002-06-29 2002-07-17
STOORNE SERVICES LIMITED
Nominated Director 2002-06-29 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEPTUNE SECRETARIES LIMITED STARS GROUP UK1 LIMITED Company Secretary 2018-06-28 CURRENT 2018-06-28 Active
NEPTUNE SECRETARIES LIMITED NAKED ENTERTAINMENT LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED TOWNSEND SERIES PRODUCTIONS UK LTD Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED TOWNSEND SERIES HOLDINGS UK LTD Company Secretary 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED FOUR WEDDINGS PRODUCTIONS LTD Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
NEPTUNE SECRETARIES LIMITED BURTONWOOD ESPORTS LTD. Company Secretary 2018-04-25 CURRENT 2018-04-25 Active
NEPTUNE SECRETARIES LIMITED SON OF JACOB LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED CALM.COM (GB) LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEPTUNE SECRETARIES LIMITED AC CHAPTER ONE LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
NEPTUNE SECRETARIES LIMITED GENIAL PRODUCTIONS LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
NEPTUNE SECRETARIES LIMITED THE LOUISE GOODSILL COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
NEPTUNE SECRETARIES LIMITED IPIPELINE (TCP) LIMITED Company Secretary 2017-12-19 CURRENT 1987-09-30 Active
NEPTUNE SECRETARIES LIMITED DPUK2 LTD. Company Secretary 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED BW REALISATIONS LIMITED Company Secretary 2017-09-25 CURRENT 2017-09-25 In Administration
NEPTUNE SECRETARIES LIMITED KNIGHTFALL PRODUCTIONS LIMITED Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
NEPTUNE SECRETARIES LIMITED CHECKMATE PRODUCTIONS LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED VIVIEN LEIGH PRODUCTIONS LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED DEEPER UK PRODUCTIONS LTD. Company Secretary 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED AVAYO LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
NEPTUNE SECRETARIES LIMITED HELLO HALO KIDS LTD Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
NEPTUNE SECRETARIES LIMITED OWL POWER LIMITED Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
NEPTUNE SECRETARIES LIMITED LIONS GATE INTERNATIONAL (UK) TV DEVELOPMENT LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
NEPTUNE SECRETARIES LIMITED WIIP PRODUCTIONS LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED FINALE PRODUCTIONS UK LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED WONDERSTUFF MEDIA LIMITED Company Secretary 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED CLOSE QUARTERS FILMS, LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED GUMSHOE PRODUCTIONS UK LTD. Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
NEPTUNE SECRETARIES LIMITED ROKER37 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED OVERMORROW PARTNERS LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
NEPTUNE SECRETARIES LIMITED MASTER OR SERVANT LTD. Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
NEPTUNE SECRETARIES LIMITED NW UK PRODUCTIONS LTD. Company Secretary 2017-05-04 CURRENT 2017-05-04 Active
NEPTUNE SECRETARIES LIMITED ADRIFT PRODUCTIONS UK LIMITED Company Secretary 2017-04-12 CURRENT 2017-04-12 Active
NEPTUNE SECRETARIES LIMITED KOSKA LIMITED Company Secretary 2017-04-04 CURRENT 2017-04-04 Liquidation
NEPTUNE SECRETARIES LIMITED SPINEL PRODUCTIONS LTD Company Secretary 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED FIGHTING FAMILY LIMITED Company Secretary 2017-01-17 CURRENT 2016-11-21 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED ACME TECHNOLOGIES INC. UK LTD Company Secretary 2016-12-19 CURRENT 2016-12-19 Active
NEPTUNE SECRETARIES LIMITED MAELSTROM PRODUCTIONS UK LTD. Company Secretary 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED HERA PICTURES LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
NEPTUNE SECRETARIES LIMITED CARIAD MEDIA LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
NEPTUNE SECRETARIES LIMITED MEDIAZONA LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED MJLH PRODUCTIONS LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED VAIX LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Active
NEPTUNE SECRETARIES LIMITED LIBERTY FILM 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED VIEWFINDER FILM LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
NEPTUNE SECRETARIES LIMITED 500.COM GAMING UK LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-01-09
NEPTUNE SECRETARIES LIMITED FREELANCE PICTURES LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
NEPTUNE SECRETARIES LIMITED CROFT PRODUCTIONS LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED EXPEDITION TPC I LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED FOREIGN DREAMS LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED RAIDER PRODUCTIONS LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active
NEPTUNE SECRETARIES LIMITED IBEX FILMS LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
NEPTUNE SECRETARIES LIMITED MORT PRODUCTIONS LIMITED Company Secretary 2016-04-26 CURRENT 2013-07-19 Dissolved 2018-05-22
NEPTUNE SECRETARIES LIMITED PROSCENIUM PICTURES LIMITED Company Secretary 2016-04-26 CURRENT 1997-02-24 Active
NEPTUNE SECRETARIES LIMITED NYSM2 PRODUCTIONS LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-18 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED PRIVILEGED PRODUCTIONS LIMITED Company Secretary 2016-04-26 CURRENT 2013-08-23 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED LIONS GATE PICTURES UK LIMITED Company Secretary 2016-04-20 CURRENT 2003-04-24 Active
NEPTUNE SECRETARIES LIMITED FRIGHT CLUB TV LIMITED Company Secretary 2016-04-20 CURRENT 2003-04-24 Active
NEPTUNE SECRETARIES LIMITED GRAY MATTERS PRODUCTIONS LIMITED Company Secretary 2016-04-20 CURRENT 2003-12-03 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED BLITZ PRODUCTIONS LIMITED Company Secretary 2016-04-20 CURRENT 2008-04-17 Active
NEPTUNE SECRETARIES LIMITED BLITZ FILMS LIMITED Company Secretary 2016-04-20 CURRENT 2009-05-29 Active
NEPTUNE SECRETARIES LIMITED INIQUITY PRODUCTIONS LIMITED Company Secretary 2016-04-20 CURRENT 2015-07-07 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED RHO PRODUCTIONS LIMITED Company Secretary 2016-04-20 CURRENT 2015-06-23 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED ACTIVE TV LIMITED Company Secretary 2016-04-20 CURRENT 2006-03-02 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED LIONS GATE MEDIA LIMITED Company Secretary 2016-04-20 CURRENT 2007-08-21 Active
NEPTUNE SECRETARIES LIMITED BLITZ DISTRIBUTION LIMITED Company Secretary 2016-04-20 CURRENT 2009-05-29 Active
NEPTUNE SECRETARIES LIMITED LIONS GATE HOME ENTERTAINMENT UK LIMITED Company Secretary 2016-04-20 CURRENT 2002-06-18 Active
NEPTUNE SECRETARIES LIMITED LIONS GATE INTERNATIONAL (UK) FILM DEVELOPMENT LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
NEPTUNE SECRETARIES LIMITED LGTV DEVELOPMENT (UK) LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED PRIMAL MEDIA LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
NEPTUNE SECRETARIES LIMITED KALEL PRODUCTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2005-01-19 Active
NEPTUNE SECRETARIES LIMITED FLICKER PRODUCTIONS LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-08 Active
NEPTUNE SECRETARIES LIMITED FULL FAT TELEVISION LIMITED Company Secretary 2015-11-23 CURRENT 2015-07-10 Active
NEPTUNE SECRETARIES LIMITED OUTERBRIDGE PRODUCTIONS LIMITED Company Secretary 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED DENIAL LTD Company Secretary 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED RACECOURSE RETAIL BUSINESS LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
NEPTUNE SECRETARIES LIMITED TOP HAT PRODUCTIONS LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active
NEPTUNE SECRETARIES LIMITED FOREIGNER PRODUCTIONS UK LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED EGOLI TOSSELL KLK LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
NEPTUNE SECRETARIES LIMITED RACECOURSE STUDIO COMPANY LIMITED Company Secretary 2015-07-22 CURRENT 2015-07-22 Dissolved 2017-09-12
NEPTUNE SECRETARIES LIMITED RACECOURSE PRODUCTION COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-09-12
NEPTUNE SECRETARIES LIMITED LOCKERBIE FILM LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED CHASE UNDERGROUND LTD Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED VSCC ENTERTAINMENT LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
NEPTUNE SECRETARIES LIMITED MY SMART DATA LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED BANDSTAND PRODUCTIONS LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Active
NEPTUNE SECRETARIES LIMITED HALFORDS MEDIA (UK) LIMITED Company Secretary 2015-05-15 CURRENT 2004-07-29 Active
NEPTUNE SECRETARIES LIMITED COCCOLOBA FILMS LTD Company Secretary 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED NAKED TELEVISION LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED BIG LIGHT PRODUCTIONS LIMITED Company Secretary 2014-11-18 CURRENT 2012-04-03 Active
NEPTUNE SECRETARIES LIMITED MBY PRODUCTIONS UK LTD Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
NEPTUNE SECRETARIES LIMITED HOLLYWOOD TRUCKS U.K. LIMITED Company Secretary 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED CIRKUS INTERNATIONAL LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active
NEPTUNE SECRETARIES LIMITED WIGGIN CI LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Liquidation
NEPTUNE SECRETARIES LIMITED WIGGIN CN LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Liquidation
NEPTUNE SECRETARIES LIMITED DRAVEN PRODUCTIONS LIMITED Company Secretary 2014-09-22 CURRENT 2014-09-22 Dissolved 2017-10-10
NEPTUNE SECRETARIES LIMITED CIRCUS INDUSTRIES LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED CONSILIUM AIRTON LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Liquidation
NEPTUNE SECRETARIES LIMITED JESSOP AVENUE (NO.5) LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED DIPLOMAT TPC I LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-08-15
NEPTUNE SECRETARIES LIMITED BIG TOP MEDIA LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED KING OF KINGS WORLDWIDE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
NEPTUNE SECRETARIES LIMITED LCOZ PRODUCTIONS LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
NEPTUNE SECRETARIES LIMITED MOBILE MEDIA INFO TECH UK LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-02-20
NEPTUNE SECRETARIES LIMITED MASOMO GAMING LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Liquidation
NEPTUNE SECRETARIES LIMITED TRANSISTOR FILMS LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active
NEPTUNE SECRETARIES LIMITED ATLANTIC SCREEN CAPITAL LIMITED Company Secretary 2014-05-07 CURRENT 2010-06-15 Dissolved 2017-02-21
NEPTUNE SECRETARIES LIMITED TEAL MEDIA LTD Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
NEPTUNE SECRETARIES LIMITED T5 PRODUCTIONS LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED ADLENS GLOBAL RETAIL LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active
NEPTUNE SECRETARIES LIMITED KNIFEMAN TPC I LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-12-20
NEPTUNE SECRETARIES LIMITED PASSENGERS FILMS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-03-08
NEPTUNE SECRETARIES LIMITED ROSIE PRODUCTIONS LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED RACECOURSE DATA COMPANY LIMITED Company Secretary 2013-12-18 CURRENT 2013-12-18 Active
NEPTUNE SECRETARIES LIMITED RIVERDOG PRODUCTIONS LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active
NEPTUNE SECRETARIES LIMITED MEDIAPLAY LTD Company Secretary 2013-11-06 CURRENT 2005-06-07 Active
NEPTUNE SECRETARIES LIMITED TCFTV UK PRODUCTIONS LIMITED Company Secretary 2013-10-31 CURRENT 2013-09-13 Active
NEPTUNE SECRETARIES LIMITED EURO POKER TOUR LIMITED Company Secretary 2013-10-30 CURRENT 2004-02-03 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED THE HOME & SAVINGS LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2016-04-12
NEPTUNE SECRETARIES LIMITED FLYING SAUCER TELEVISION LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED RUMPUS MEDIA LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
NEPTUNE SECRETARIES LIMITED ARCTIC FOX PRODUCTIONS LIMITED Company Secretary 2013-03-21 CURRENT 2013-03-21 Active
NEPTUNE SECRETARIES LIMITED CONSILIUM COMMERCIAL LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-09-05
NEPTUNE SECRETARIES LIMITED ASSUREWEB LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Active
NEPTUNE SECRETARIES LIMITED U FLAG FILMS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2017-06-13
NEPTUNE SECRETARIES LIMITED BLACK BEAR IG LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
NEPTUNE SECRETARIES LIMITED CRACKIT PRODUCTIONS LIMITED Company Secretary 2013-01-17 CURRENT 2002-02-25 Active
NEPTUNE SECRETARIES LIMITED NORLAND TECHNOLOGY LIMITED Company Secretary 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED HERCULES PRODUCTIONS LTD Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
NEPTUNE SECRETARIES LIMITED UNION ENTERPRISE VENTURES LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-05-31
NEPTUNE SECRETARIES LIMITED CIRKUS LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active
NEPTUNE SECRETARIES LIMITED SITE 146 PRODUCTIONS LIMITED Company Secretary 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED COUNSELOR PRODUCTIONS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-05-10
NEPTUNE SECRETARIES LIMITED LEOPARD FILMS 3D LTD Company Secretary 2012-05-28 CURRENT 2011-03-31 Dissolved 2016-02-02
NEPTUNE SECRETARIES LIMITED RACECOURSE BETTING COMPANY LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Liquidation
NEPTUNE SECRETARIES LIMITED ARIEL VENTURES LIMITED Company Secretary 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED INCOPRO LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active
NEPTUNE SECRETARIES LIMITED PHILIPPA FILMS LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED TRAUMA MEDIA LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED SEA LEOPARD FILMS LIMITED Company Secretary 2011-02-18 CURRENT 2009-08-05 Dissolved 2016-02-02
NEPTUNE SECRETARIES LIMITED GREYHOUND PRODUCTIONS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2017-11-21
NEPTUNE SECRETARIES LIMITED STUCK LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Active
NEPTUNE SECRETARIES LIMITED LAMPORT-SHEPPARD ENTERTAINMENT (UK) LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Dissolved 2016-08-30
NEPTUNE SECRETARIES LIMITED WIGGIN LEGAL SERVICES LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Liquidation
NEPTUNE SECRETARIES LIMITED AMALGAMATED RACING LIMITED Company Secretary 2010-01-01 CURRENT 2006-06-19 Liquidation
NEPTUNE SECRETARIES LIMITED HOURS PRODUCTIONS LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Active
NEPTUNE SECRETARIES LIMITED SELFNET HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2008-01-16 Dissolved 2017-02-21
NEPTUNE SECRETARIES LIMITED SELFNET LIMITED Company Secretary 2009-01-30 CURRENT 2008-01-30 Dissolved 2017-02-21
NEPTUNE SECRETARIES LIMITED SELFNET SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 2008-01-16 Dissolved 2017-02-21
NEPTUNE SECRETARIES LIMITED SELFSURE LIMITED Company Secretary 2009-01-30 CURRENT 2008-08-21 Dissolved 2018-01-09
NEPTUNE SECRETARIES LIMITED MEDIA SERVICE PROVIDER LIMITED Company Secretary 2008-10-23 CURRENT 2004-02-19 Dissolved 2017-12-05
NEPTUNE SECRETARIES LIMITED RACING UK ONLINE LIMITED Company Secretary 2008-07-10 CURRENT 2005-06-28 Dissolved 2016-04-12
NEPTUNE SECRETARIES LIMITED ADLENS IPR LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
NEPTUNE SECRETARIES LIMITED ADLENS GROUP LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
NEPTUNE SECRETARIES LIMITED STRATFORD FUNDING LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-06-30
NEPTUNE SECRETARIES LIMITED CANSAS NOMINEES LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2017-04-11
NEPTUNE SECRETARIES LIMITED THE BASILDON ACADEMIES Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST BUILDINGS INSURANCE SERVICES LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Liquidation
NEPTUNE SECRETARIES LIMITED BRANDS LL FUNDING LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-07-14
NEPTUNE SECRETARIES LIMITED THE 5TH MEDIUM LIMITED Company Secretary 2007-02-05 CURRENT 2006-07-07 Dissolved 2018-04-05
NEPTUNE SECRETARIES LIMITED CANSAS DIGITAL VENTURES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED THORFINN WIND 'A' LIMITED Company Secretary 2006-12-20 CURRENT 1999-09-14 Active
NEPTUNE SECRETARIES LIMITED KP CONSULTANCY AND DESIGN LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
NEPTUNE SECRETARIES LIMITED IPIPELINE LIMITED Company Secretary 2006-04-28 CURRENT 1995-03-14 Active
NEPTUNE SECRETARIES LIMITED OAKFIELD PARTNERS LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2015-09-22
NEPTUNE SECRETARIES LIMITED SILENUS INVESTMENTS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
NEPTUNE SECRETARIES LIMITED SILICON 19 MEDIA LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2017-05-23
NEPTUNE SECRETARIES LIMITED CONISTON RF LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Liquidation
NEPTUNE SECRETARIES LIMITED RACECOURSE MEDIA SERVICES LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Liquidation
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST LIFE INSURANCE SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Liquidation
NEPTUNE SECRETARIES LIMITED CAVENDISH PLACE NOMINEES LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED MERLIN COMMUNICATIONS (UK) LIMITED Company Secretary 2005-04-18 CURRENT 1993-03-18 Active
NEPTUNE SECRETARIES LIMITED HISTORY BOYS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
NEPTUNE SECRETARIES LIMITED VANILLA ACCOUNTS LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST BUSINESS LIMITED Company Secretary 2004-11-17 CURRENT 2004-11-17 Liquidation
NEPTUNE SECRETARIES LIMITED ADLENS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active
NEPTUNE SECRETARIES LIMITED CONISTON DAC LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Liquidation
NEPTUNE SECRETARIES LIMITED NEPTUNE NOMINEES LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED ROMFORD FUNDING LIMITED Company Secretary 2004-05-06 CURRENT 2004-02-06 Dissolved 2015-06-30
NEPTUNE SECRETARIES LIMITED RMG OPERATIONS LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
NEPTUNE SECRETARIES LIMITED BRAND NEW TV LTD Company Secretary 2002-11-19 CURRENT 2002-11-19 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST SECURITIES LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Liquidation
NEPTUNE SECRETARIES LIMITED SAYSOMETHINGGOOD LIMITED Company Secretary 2002-08-23 CURRENT 2002-08-23 Dissolved 2014-02-04
NEPTUNE SECRETARIES LIMITED ILFORD FUNDING LIMITED Company Secretary 2002-06-29 CURRENT 2002-06-29 Dissolved 2015-06-30
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST MORTGAGES LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Liquidation
NEPTUNE SECRETARIES LIMITED COMMERCIAL FIRST GROUP LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Liquidation
NEPTUNE SECRETARIES LIMITED KELSO PARTNERS LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active
NEPTUNE SECRETARIES LIMITED NEPTUNE DIRECTORS LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-12 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED NEPTUNE CORPORATE SERVICES LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-12 Active - Proposal to Strike off
NEPTUNE SECRETARIES LIMITED MARKET NEWS SERVICE LIMITED Company Secretary 1992-07-03 CURRENT 1992-07-03 Dissolved 2017-04-18
JOHN FRASER STEWART BARBOUR CONSILIUM AIRTON LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JOHN FRASER STEWART BARBOUR JESSOP AVENUE (NO.5) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST GROUP LIMITED Director 2014-03-04 CURRENT 2002-06-14 Liquidation
JOHN FRASER STEWART BARBOUR CONSILIUM COMMERCIAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-09-05
JOHN FRASER STEWART BARBOUR ILFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2002-06-29 Dissolved 2015-06-30
JOHN FRASER STEWART BARBOUR ROMFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2004-02-06 Dissolved 2015-06-30
JOHN FRASER STEWART BARBOUR STRATFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2007-11-02 Dissolved 2015-06-30
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST BUSINESS LIMITED Director 2011-11-01 CURRENT 2004-11-17 Liquidation
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST LIFE INSURANCE SERVICES LIMITED Director 2011-11-01 CURRENT 2005-08-02 Liquidation
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST SECURITIES LIMITED Director 2011-11-01 CURRENT 2002-10-08 Liquidation
JOHN FRASER STEWART BARBOUR CONISTON DAC LIMITED Director 2011-11-01 CURRENT 2004-08-17 Liquidation
JOHN FRASER STEWART BARBOUR CONISTON RF LIMITED Director 2011-11-01 CURRENT 2006-01-03 Liquidation
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST BUILDINGS INSURANCE SERVICES LIMITED Director 2011-11-01 CURRENT 2007-05-31 Liquidation
JOHN FRASER STEWART BARBOUR COMMERCIAL FIRST MORTGAGES LIMITED Director 2011-03-01 CURRENT 2002-06-14 Liquidation
TIMOTHY PAUL THEOBALD CONSILIUM COMMERCIAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-09-05
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST LIMITED Director 2011-12-31 CURRENT 2009-07-24 Dissolved 2017-09-05
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST GROUP LIMITED Director 2011-12-31 CURRENT 2002-06-14 Liquidation
TIMOTHY PAUL THEOBALD ILFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2002-06-29 Dissolved 2015-06-30
TIMOTHY PAUL THEOBALD ROMFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2004-02-06 Dissolved 2015-06-30
TIMOTHY PAUL THEOBALD STRATFORD FUNDING LIMITED Director 2011-11-01 CURRENT 2007-11-02 Dissolved 2015-06-30
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST BUSINESS LIMITED Director 2011-11-01 CURRENT 2004-11-17 Liquidation
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST LIFE INSURANCE SERVICES LIMITED Director 2011-11-01 CURRENT 2005-08-02 Liquidation
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST SECURITIES LIMITED Director 2011-11-01 CURRENT 2002-10-08 Liquidation
TIMOTHY PAUL THEOBALD CONISTON DAC LIMITED Director 2011-11-01 CURRENT 2004-08-17 Liquidation
TIMOTHY PAUL THEOBALD CONISTON RF LIMITED Director 2011-11-01 CURRENT 2006-01-03 Liquidation
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST BUILDINGS INSURANCE SERVICES LIMITED Director 2011-11-01 CURRENT 2007-05-31 Liquidation
TIMOTHY PAUL THEOBALD COMMERCIAL FIRST MORTGAGES LIMITED Director 2011-09-29 CURRENT 2002-06-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-164.20STATEMENT OF AFFAIRS/4.19
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOS GL50 3SH
2016-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2000001
2015-07-02AR0129/06/15 FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANUJ NEHRA
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044733170011
2014-11-03ANNOTATIONOther
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044733170011
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2000001
2014-07-01AR0129/06/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044733170010
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044733170009
2013-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-18SH0113/11/13 STATEMENT OF CAPITAL GBP 2000001
2013-07-02AR0129/06/13 FULL LIST
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-06-29AR0129/06/12 FULL LIST
2012-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL THEOBALD / 25/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PAUL THEOBALD / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ NEHRA / 25/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER STEWART BARBOUR / 25/06/2012
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC PARROTT
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH MILLWARD
2012-01-03AP03SECRETARY APPOINTED TIMOTHY PAUL THEOBALD
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLWARD
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL THEOBOLD / 16/12/2011
2011-11-01AP01DIRECTOR APPOINTED TIMOTHY PAUL THEOBOLD
2011-11-01AP01DIRECTOR APPOINTED ANUJ NEHRA
2011-11-01AP01DIRECTOR APPOINTED JOHN FRASER STEWART BARBOUR
2011-06-29AR0129/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY DANIEL RUSHBROOK
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC JOHNSON
2011-03-03AP01DIRECTOR APPOINTED MR MARC RICHARD PARROTT
2011-03-03AP03SECRETARY APPOINTED MR KEITH ROGER MILLWARD
2010-06-30AR0129/06/10 FULL LIST
2010-03-08AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGER MILLWARD / 23/10/2009
2009-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES RUSHBROOK / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC DAVID JOHNSON / 23/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY GEORGE / 23/10/2009
2009-07-14363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-30363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS; AMEND
2009-03-30363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS; AMEND
2009-03-30363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS; AMEND
2009-03-30363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS; AMEND
2009-03-30363aRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS; AMEND
2009-03-2788(2)CAPITALS NOT ROLLED UP
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-02RES01ADOPT ARTICLES 12/05/2008
2008-06-02RES13OVERRIDE AGREEMENT DIR AUTHORITY 12/05/2008
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-06288aSECRETARY APPOINTED MR DANIEL JAMES RUSHBROOK
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY EUGENE SCALES
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-07-04363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to COLCHESTER FUNDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-19
Appointment of Liquidators2016-04-28
Notices to Creditors2016-04-28
Resolutions for Winding-up2016-04-28
Meetings of Creditors2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against COLCHESTER FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Satisfied CVF LUX MASTER S.A R.L
2014-05-02 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
2013-11-20 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2008-05-13 Satisfied SKIPTON BUILDING SOCIETY
DEBENTURE 2008-05-13 Satisfied LLOYDS TSB BANK PLC
OVERRIDING DEED OF AMENDMENT AND GUARANTEE 2007-11-23 Satisfied BARCLAYS BANK PLC
OVERRIDING DEED OF AMENDMENT AND GUARANTEE 2007-10-12 Satisfied BARCLAYS BANK PLC
PLEDGE AGREEMENT 2004-03-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2004-03-15 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN INSURANCE POLICY 2003-06-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCHESTER FUNDING LIMITED

Intangible Assets
Patents
We have not found any records of COLCHESTER FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCHESTER FUNDING LIMITED
Trademarks
We have not found any records of COLCHESTER FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCHESTER FUNDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as COLCHESTER FUNDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLCHESTER FUNDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOLCHESTER FUNDING LIMITEDEvent Date2016-04-26
Notice is hereby given that the Creditors of the above-named Company are required, on or before 27 May 2016, to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their Solicitors (if any), to the undersigned. Office Holder details: Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459), of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derbyshire DE74 2SA. Date of Appointment: 22 April 2016. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com or Tel: 01332 411163.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLCHESTER FUNDING LIMITEDEvent Date2016-04-22
Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA . : Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com or Tel: 01332 411163.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLCHESTER FUNDING LIMITEDEvent Date2016-04-22
At a General Meeting of the above named company, duly convened and held at Sky View, Argosy Road, Castle Donington, Derbyshire DE74 2SA on 22 April 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and that accordingly the company be wound up voluntarily and that Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA , (IP Nos. 7237 and 9459) be and are hereby appointed Joint Liquidators of the company by its members for the purposes of such voluntary winding-up and that the Joint Liquidators are to act jointly and severally. At a meeting of creditors held on 22 April 2016 the creditors confirmed the appointment of Tyrone Shaun Courtman and Lee Brocklehurst as Joint Liquidators. Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com or Tel: 01332 411163. Timothy Theobald , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCOLCHESTER FUNDING LIMITEDEvent Date2016-04-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and of the creditors of the above named company will be held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 03 March 2017 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote in the member or creditors stead. it is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of PKF Cooper Parry Limited by no later than 4.00 pm on 2 March 2017. Date of Appointment: 22 April 2016 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . In case of queries, please contact Robert Lineham on tel: 01332 411163 or email: Robertl@pkfcooperparry.com Tyrone Courtman , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLCHESTER FUNDING LIMITEDEvent Date2016-03-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 22 April 2016 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and of convening the meeting. The meeting may also be called upon to approve the basis of the Liquidators remuneration. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , no later than 12.00 noon on 21 April 2016. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Creditors requiring further information may apply to Tyrone Courtman, Insolvency Practitioner, (IP No. 7237), of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLCHESTER FUNDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLCHESTER FUNDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.