Colonial Capital Group Plc

DataGardener
colonial capital group plc
dissolved
Unknown

Colonial Capital Group Plc

08874920Public Limited With Share Capital

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT
Incorporated

04/02/2014

Company Age

12 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Colonial Capital Group Plc (08874920) is a public limited with share capital incorporated on 04/02/2014 (12 years old) and registered in hertfordshire, CM233BT. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Colonial capital sell 3 year bonds which provide an interest rate of 12% per annum with the return of the original capital sum invested on redemption. all funds are fully secured against the property portfolio, producing a product which has an unusually attractive risk/reward ratio. in 2014, we open...

Public Limited With Share Capital
SIC: 64209
Unknown
Incorporated 04/02/2014
CM233BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2022
Liquidation Miscellaneous
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-12-2021
Liquidation Miscellaneous
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-10-2017
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:24-08-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-08-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:17-05-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Sail Address Company With New Address
Category:Address
Date:04-02-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-12-2014
Capital Allotment Shares
Category:Capital
Date:31-10-2014
Resolution
Category:Resolution
Date:31-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Legacy
Category:Incorporation
Date:06-02-2014
Application Trading Certificate
Category:Reregistration
Date:06-02-2014
Incorporation Company
Category:Incorporation
Date:04-02-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2017
Filing Date10/08/2016
Latest Accounts31/12/2015

Trading Addresses

Causeway House, 1 Dane Street, Bishop'S Stortford, CM233BTRegistered

Contact

colonialcapital.co.uk/
Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT