Liquidation
Company Information for COLARB CAPITAL PLC
C/O BEGBIES TRAYNOR, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
09487689
Public Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COLARB CAPITAL PLC | ||||
Legal Registered Office | ||||
C/O BEGBIES TRAYNOR, 31ST FLOOR 40 BANK STREET LONDON E14 5NR | ||||
Previous Names | ||||
|
Company Number | 09487689 | |
---|---|---|
Company ID Number | 09487689 | |
Date formed | 2015-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/03/2019 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 12:50:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLARB CAPITAL 4 LIMITED | 39 ST JAMES STREET LONDON SW1A 1JD | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
COLARB CAPITAL DL MB LTD | 39 ST JAMES STREET LONDON SW1A 1JD | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
COLARB CAPITAL 3 LIMITED | 39 ST JAMES STREET LONDON SW1A 1JD | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
COLARB CAPITAL 1 LIMITED | 39 ST JAMES STREET LONDON SW1A 1JD | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
COLARB CAPITAL 2 LIMITED | 39 ST JAMES STREET LONDON SW1A 1JD | Active - Proposal to Strike off | Company formed on the 2018-10-08 | |
COLARB CAPITAL PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
MARCUS FORRESTER |
||
SHAUN STEPHEN PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD TIMOTHY RAZZALL |
Director | ||
MARTIN JOHN WESTNEY |
Director | ||
AJAZ HUSSAIN SHAH |
Director | ||
JOANNE BALDOCK |
Company Secretary | ||
JOHN PATRICK RUSSELL-MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR TECHNICS UK LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1919-04-25 | Active | |
POSELANE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1987-05-08 | Active | |
LACTALIS (UK) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1981-08-04 | Active | |
CONVATEC LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-04-21 | Active | |
B.C.A. DIRECT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1996-08-30 | Active | |
ARCUS INVESTMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1998-06-11 | Active | |
CYCLADIC CAPITAL MANAGEMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2002-05-24 | Active | |
PUMA HERITAGE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2012-11-07 | Active | |
AIR PARTNER AVIATION SERVICES LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1999-11-10 | Active | |
AVIATION COMPLIANCE LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Company Secretary | 2018-07-27 | CURRENT | 1976-12-13 | Active | |
YOURFLOORS LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-04-05 | Active | |
TILECO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-09-27 | Liquidation | |
SURFACE TILES LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2012-09-25 | Liquidation | |
ASA INTERNATIONAL GROUP PLC | Company Secretary | 2018-05-30 | CURRENT | 2018-05-14 | Active | |
ISLINGTON WHARF MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2007-06-06 | Active | |
ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2014-08-01 | Active | |
ARISTA LABORATORIES EUROPE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-12-12 | Active | |
MPAC MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-07-25 | Active | |
MPAC GROUP PLC | Company Secretary | 2017-12-21 | CURRENT | 1912-10-18 | Active | |
MPAC CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1998-10-29 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
CHILDSCOPE EARLY YEARS EDUCATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2001-08-23 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2000-12-11 | Active | |
GRANDIR UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
CONTOURGLOBAL LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-09-26 | Active | |
MANAGEMENT CONSULTING GROUP PLC | Company Secretary | 2017-08-30 | CURRENT | 1971-01-22 | Active | |
SCANDIT LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
XPS PENSIONS GROUP PLC | Company Secretary | 2017-02-06 | CURRENT | 2012-11-02 | Active | |
HOLLYWOOD BOWL GROUP PLC | Company Secretary | 2016-09-29 | CURRENT | 2016-06-13 | Active | |
REGIUS GOLD LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
EVRAZ PLC | Company Secretary | 2016-02-01 | CURRENT | 2011-09-23 | Active | |
FEVERTREE DRINKS PLC | Company Secretary | 2015-05-07 | CURRENT | 2013-02-22 | Active | |
SANDSIV GROUP LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-06-03 | Active | |
CLEAN FUEL TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
REGIUS RESOURCES GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
REGIUS SYNFUELS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2012-11-12 | Active | |
IW NOMINEE LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
WATERSIDE PLACES (NOMINEE ONE) LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WATERSIDE PLACES (GENERAL PARTNER) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2002-01-29 | Active | |
WATERSIDE PLACES (GP NOMINEE) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2006-03-30 | Active | |
SILS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2001-09-19 | Active | |
CARL ZEISS VISION UK LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1993-07-23 | Active | |
FRESNILLO MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-01-24 | Active | |
FRESNILLO PLC | Company Secretary | 2008-04-15 | CURRENT | 2007-08-15 | Active | |
BEST OF THE BEST PLC | Company Secretary | 2008-03-17 | CURRENT | 1999-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Change of membership of creditors/liquidation committee | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE | |
WU07 | Compulsory liquidation winding up progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
WU07 | Compulsory liquidation winding up progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/19 FROM 39 st. James's Street London SW1A 1JD United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MS SHIRLEY WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS FORRESTER | |
RES15 | CHANGE OF COMPANY NAME 10/10/18 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2018-07-05 | |
SH01 | 22/09/17 STATEMENT OF CAPITAL GBP 50000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WESTNEY | |
AP01 | DIRECTOR APPOINTED MR MARCUS FORRESTER | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 12501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD TIMOTHY RAZZALL | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AJAZ HUSSAIN SHAH | |
AP01 | DIRECTOR APPOINTED MR AJAZ HUSSAIN SHAH | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 12501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Joanne Baldock on 2017-03-07 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2017-03-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/16 FROM 3rd Floor 207 Regent Street London W1B 3HH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL-MURPHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD EDWARD TIMOTHY RAZZELL / 19/05/2015 | |
AP01 | DIRECTOR APPOINTED SHAUN STEPHEN PRINCE | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED LORD EDWARD TIMOTHY RAZZELL | |
RES15 | CHANGE OF NAME 29/04/2015 | |
CERTNM | COMPANY NAME CHANGED FIDELITY ONE PLC CERTIFICATE ISSUED ON 30/04/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 12501 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 12501 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 12500 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-01-13 |
Appointmen | 2019-05-15 |
Appointmen | 2019-05-03 |
Winding-Up Orders | 2019-02-27 |
Petitions to Wind Up (Companies) | 2019-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COLARB CAPITAL PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COLARB CAPITAL PLC | Event Date | 2023-01-13 |
In the High Court of Justice Court Number: CR-2018-008911 COLARB CAPITAL PLC (Company Number 09487689 ) Registered office: c/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR Principal tr… | |||
Initiating party | Event Type | Appointmen | |
Defending party | COLARB CAPITAL PLC | Event Date | 2019-05-15 |
This notice is in substitution for that which appeared in The London Gazette on 3 May 2019- notice ID 3268910; issue number, and page in the printed edition. Notice URL - https://www.thegazette.co.uk/… | |||
Initiating party | Event Type | Appointmen | |
Defending party | COLARB CAPITAL PLC | Event Date | 2019-05-03 |
In the High Court of Justice Court Number: CR-2018-008911 COLARB CAPITAL PLC (Company Number 09487689 ) Previous Name of Company: MJS Capital PLC Registered office: 39 St James's Street, London, SW1A… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COLARB CAPITAL PLC | Event Date | 2019-02-20 |
In the High Court Of Justice case number 008911 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COLARB CAPITAL PLC | Event Date | 2018-10-23 |
In the ROYAL COURTS OF JUSTICE case number 008911 CR-2018-008911 A Petition to wind up the above-named company of 39 St James's Street, London, SW1A 1JD presented on 23 October 2018 by Mr Brian Bonnar of 36 Cleveland Gardens, Barnes, London, SW13 0AG. The petition will be heard at The Royal Courts of Justice 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 23 January 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 22 January 2019 . | |||
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. |