Colchester Funding Limited

DataGardener
dissolved
Unknown

Colchester Funding Limited

04473317Private Limited With Share Capital

Pkf Cooper Parry Group Limited, Sky View Argosy Road, Derby, DE742SA
Incorporated

29/06/2002

Company Age

23 years

Directors

4

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Colchester Funding Limited (04473317) is a private limited with share capital incorporated on 29/06/2002 (23 years old) and registered in derby, DE742SA. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Unknown
Incorporated 29/06/2002
DE742SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

10

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2016
Resolution
Category:Resolution
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Capital Allotment Shares
Category:Capital
Date:18-11-2013
Resolution
Category:Resolution
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Termination Director Company With Name
Category:Officers
Date:03-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-01-2012
Termination Secretary Company With Name
Category:Officers
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2011
Termination Secretary Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2009
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Capital
Date:27-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:30-06-2008
Resolution
Category:Resolution
Date:02-06-2008
Legacy
Category:Mortgage
Date:16-05-2008
Legacy
Category:Mortgage
Date:16-05-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Mortgage
Date:06-12-2007
Legacy
Category:Mortgage
Date:24-10-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Officers
Date:03-09-2007
Legacy
Category:Annual Return
Date:04-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2007
Legacy
Category:Annual Return
Date:29-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2006
Legacy
Category:Annual Return
Date:07-07-2005
Legacy
Category:Officers
Date:23-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2005
Legacy
Category:Officers
Date:08-12-2004
Legacy
Category:Officers
Date:16-11-2004
Legacy
Category:Officers
Date:12-11-2004
Legacy
Category:Annual Return
Date:06-07-2004
Legacy
Category:Officers
Date:07-06-2004
Legacy
Category:Officers
Date:12-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2004
Legacy
Category:Mortgage
Date:26-03-2004
Legacy
Category:Mortgage
Date:24-03-2004
Legacy
Category:Capital
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Legacy
Category:Annual Return
Date:24-07-2003
Legacy
Category:Mortgage
Date:01-07-2003
Legacy
Category:Mortgage
Date:02-01-2003
Resolution
Category:Resolution
Date:23-12-2002
Legacy
Category:Officers
Date:28-10-2002
Legacy
Category:Accounts
Date:18-10-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2016
Filing Date03/03/2015
Latest Accounts30/11/2014

Trading Addresses

Building 423, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE742SARegistered
Jessop House, Jessop Avenue, Cheltenham, GL503SH

Related Companies

1

Contact

Pkf Cooper Parry Group Limited, Sky View Argosy Road, Derby, DE742SA