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

COLBER PROPERTIES LIMITED

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
05304971
Private Limited Company
Liquidation

Company Overview

About Colber Properties Ltd
COLBER PROPERTIES LIMITED was founded on 2004-12-06 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Colber Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLBER PROPERTIES LIMITED
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in EC4A
 
Filing Information
Company Number 05304971
Company ID Number 05304971
Date formed 2004-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2018
Account next due 30/09/2020
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-07 11:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLBER PROPERTIES LIMITED
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 COLBER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RENE JEAN MARIE FOULQUIES
Company Secretary 2009-04-20
RENE JEAN MARIE FOULQUIES
Director 2008-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRINE LESLEY FOULQUIES
Director 2009-03-03 2018-03-27
EAM MANAGEMENT LIMITED
Company Secretary 2004-12-06 2009-12-10
EDWARD JOHN GLAUSER
Director 2004-12-06 2008-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-06 2004-12-06
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENE JEAN MARIE FOULQUIES M2M PRECISIONWEAR LIMITED Director 2001-12-12 CURRENT 2001-12-12 Dissolved 2014-05-06

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
2021-08-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LIQ10Removal of liquidator by court order
2020-10-22LIQ01Voluntary liquidation declaration of solvency
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-17
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2020-09-14PSC04Change of details for Rene Jean Marie Foulquies as a person with significant control on 2020-03-31
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-08-22AA01Current accounting period extended from 05/04/19 TO 30/09/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2019-01-09AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHRINE LESLEY FOULQUIES
2018-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RENE JEAN MARIE FOULQUIES / 16/01/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRINE LESLEY FOULQUIES / 16/01/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JEAN MARIE FOULQUIES / 16/01/2018
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHRINE FOULQUIES
2018-04-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE JEAN MARIE FOULGUIES
2018-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RENE JEAN MARIE FOULQUIES / 16/01/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRINE LESLEY FOULQUIES / 16/01/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JEAN MARIE FOULQUIES / 16/01/2018
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHRINE FOULQUIES
2018-04-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE JEAN MARIE FOULGUIES
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1300002
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2018-01-08AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1300002
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1300002
2016-02-01AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-12AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1300002
2014-12-18AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1300002
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0106/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM 2 Bloomsbury Street London WC1B 3ST
2012-01-12AR0106/12/11 FULL LIST
2011-01-21AA05/04/10 TOTAL EXEMPTION FULL
2011-01-13AR0106/12/10 FULL LIST
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY EAM MANAGEMENT LIMITED
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-01AD02SAIL ADDRESS CREATED
2010-02-24AR0106/12/09 FULL LIST
2010-02-22AA05/04/09 TOTAL EXEMPTION FULL
2009-04-30288aSECRETARY APPOINTED RENE JEAN MARIE FOULQUIES
2009-04-27AA05/04/08 TOTAL EXEMPTION FULL
2009-03-20288aDIRECTOR APPOINTED CATHRINE LESLEY FOULQUIES
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / RENE FOULQUIES / 01/12/2008
2008-07-14288aDIRECTOR APPOINTED RENE JEAN MARIE FOULQUIES
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GLAUSER
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-01AA05/04/07 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-01-16363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2005-12-23363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-1288(2)RAD 13/06/05--------- £ SI 1300000@1=1300000 £ IC 2/1300002
2005-07-28288cSECRETARY'S PARTICULARS CHANGED
2005-07-18225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06
2005-07-0488(2)RAD 06/12/04--------- £ SI 1@1=1 £ IC 1/2
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288bSECRETARY RESIGNED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COLBER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-25
Appointmen2020-09-25
Notices to2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against COLBER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-27 Satisfied RENE JEAN-MARIE FOULQUIES AND KEVIN JOHN PURDY (TRUSTEES OF THE ALTIMED DIRECTORS PENSION SCHEME)
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05

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 COLBER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COLBER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLBER PROPERTIES LIMITED
Trademarks
We have not found any records of COLBER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLBER PROPERTIES 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 (70100 - Activities of head offices) as COLBER PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COLBER PROPERTIES 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 TypeResolution
Defending partyCOLBER PROPERTIES LIMITEDEvent Date2020-09-25
 
Initiating party Event TypeAppointmen
Defending partyCOLBER PROPERTIES LIMITEDEvent Date2020-09-25
Name of Company: COLBER PROPERTIES LIMITED Company Number: 05304971 Nature of Business: Property investment and rental income Registered office: 6th Floor 25 Farringdon Street, London, EC4A 4AB Type o…
 
Initiating party Event TypeNotices to
Defending partyCOLBER PROPERTIES LIMITEDEvent Date2020-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLBER PROPERTIES 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 COLBER PROPERTIES 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.