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

COLONNADE ASSET MANAGEMENT LIMITED

LONDON, EC2V,
Company Registration Number
04523036
Private Limited Company
Dissolved

Dissolved 2015-12-23

Company Overview

About Colonnade Asset Management Ltd
COLONNADE ASSET MANAGEMENT LIMITED was founded on 2002-08-30 and had its registered office in London. The company was dissolved on the 2015-12-23 and is no longer trading or active.

Key Data
Company Name
COLONNADE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
COLONNADE HOLDINGS LIMITED19/04/2008
COLONNADE RESIDENTIAL LIMITED08/06/2005
ISLAND SECURITIES LIMITED05/11/2002
COLONNADE RESIDENTIAL LIMITED17/10/2002
Filing Information
Company Number 04523036
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2015-12-23
Type of accounts FULL
Last Datalog update: 2016-04-28 00:33:48
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.
Companies with same name COLONNADE ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as COLONNADE ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLONNADE ASSET MANAGEMENT, INC. PO BOX 515496 DALLAS TX 75251 Active Company formed on the 2004-01-27
COLONNADE ASSET MANAGEMENT LLC Delaware Unknown

Company Officers of COLONNADE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRAHAM CANNINGS
Company Secretary 2007-11-13
ALASTAIR DAVID WATSON
Director 2004-09-01
HUGH SEYMOUR WOLLEY
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN MCMILLAN
Company Secretary 2004-05-01 2007-11-13
RICHARD DAVID CARTER
Director 2004-05-01 2007-11-05
DAVID JOHN POTTER
Director 2004-10-06 2005-09-09
ESSEX CO SERVICES LIMITED
Company Secretary 2002-08-30 2004-05-01
ESSEX DIR SERVICES LIMITED
Director 2002-08-30 2004-05-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-08-30 2002-08-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-08-30 2002-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM CANNINGS COLONNADE RESIDENTIAL LIMITED Company Secretary 2007-11-13 CURRENT 2005-05-23 Dissolved 2015-12-02
ALASTAIR DAVID WATSON BROADCHURCH AM LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ALASTAIR DAVID WATSON ISLAND SECURITIES LIMITED Director 2015-05-14 CURRENT 2000-12-22 Liquidation
ALASTAIR DAVID WATSON COLONNADE DEVELOPMENTS LIMITED Director 2015-05-05 CURRENT 2009-04-02 Dissolved 2017-07-04
ALASTAIR DAVID WATSON SUFFOLK HOLDINGS LIMITED Director 2015-05-05 CURRENT 1997-10-07 Active
ALASTAIR DAVID WATSON BROADCHURCH ASSET MANAGEMENT LIMITED Director 2015-05-05 CURRENT 2013-07-25 Liquidation
ALASTAIR DAVID WATSON MIDDLEBOROUGH MANAGEMENT LTD Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2016-01-29
ALASTAIR DAVID WATSON COLONNADE HOLDINGS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2016-01-29
ALASTAIR DAVID WATSON COLONNADE RESIDENTIAL LIMITED Director 2005-06-01 CURRENT 2005-05-23 Dissolved 2015-12-02
HUGH SEYMOUR WOLLEY STV GP LIMITED Director 2017-04-05 CURRENT 2008-12-08 Active - Proposal to Strike off
HUGH SEYMOUR WOLLEY TANTALUM FOUNDERS LIMITED Director 2017-04-05 CURRENT 2013-06-04 Active - Proposal to Strike off
HUGH SEYMOUR WOLLEY NIOBIUM CORPORATION LIMITED Director 2017-04-05 CURRENT 2013-06-04 Active
HUGH SEYMOUR WOLLEY STV NOMINEE LIMITED Director 2017-04-05 CURRENT 2009-01-15 Active
HUGH SEYMOUR WOLLEY YELLOWBARN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
HUGH SEYMOUR WOLLEY COLONNADE RESIDENTIAL LIMITED Director 2006-07-21 CURRENT 2005-05-23 Dissolved 2015-12-02

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
2015-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014
2014-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014
2013-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR
2012-11-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2012
2012-10-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2012
2011-11-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011
2011-08-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R H PICK REPLACES F C SATOW 18/07/2011
2011-08-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2011-08-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2011-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2011
2010-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010
2010-11-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010
2010-04-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM COLONNADE ASSET MANAGEMENT LIMITED C/O RSM BENTLEY JENNISON & CO 45 MOORFIELDS LONDON EC2Y 9AE
2009-12-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2009
2009-08-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-06-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM BROADMEADOW HOUSE, SUDBURY ROAD BURES ST. MARY SUDBURY SUFFOLK CO8 5JT
2009-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-1988(2)AD 18/07/08 GBP SI 2@2=4 GBP IC 1000/1004
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-07RES13APPROVE TRANS OF SHARES/CHANGE CO NAME RES APPROVED 08/04/2008
2008-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-16CERTNMCOMPANY NAME CHANGED COLONNADE HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-11-22363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bSECRETARY RESIGNED
2007-11-22190LOCATION OF DEBENTURE REGISTER
2007-11-22353LOCATION OF REGISTER OF MEMBERS
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT
2006-10-04363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to COLONNADE ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-20
Appointment of Administrators2009-05-08
Fines / Sanctions
No fines or sanctions have been issued against COLONNADE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-28 Outstanding ALASTAIR DAVID WATSON
DEBENTURE 2007-08-02 Outstanding COLONNADE LAND LLP
DEBENTURE 2006-07-28 Outstanding AHLI UNITED BANK (UK) PLC
SUPPLEMENTAL DEBENTURE 2006-07-28 Outstanding AHLI UNITED BANK (UK) PLC
DEBENTURE 2006-05-24 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
CHARGE OVER DEPOSIT ACCOUNT 2006-05-24 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
MORTGAGE DEBENTURE 2005-11-24 Satisfied AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 2005-10-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-07-29 Partially Satisfied GALLIUM LIMITED TRADING AS FIRST EQUITY GROUP (AS AGENT)
LEGAL CHARGE 2003-10-15 Outstanding PLUME HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of COLONNADE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLONNADE ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of COLONNADE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MIDDLEBOROUGH MANAGEMENT LTD 2011-03-11 Outstanding

We have found 1 mortgage charges which are owed to COLONNADE ASSET MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for COLONNADE ASSET MANAGEMENT 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 (7011 - Development & sell real estate) as COLONNADE ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLONNADE ASSET MANAGEMENT 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 TypeFinal Meetings
Defending partyCOLONNADE ASSET MANAGEMENT LIMITEDEvent Date2012-10-29
Notice is hereby given that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 14 September 2015 at 10.00 am (members) and 10.15 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 October 2012 Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas Hugh O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . For further details contact: Darren McEvoy on email: dmcevoy@moorfieldscr.com or tel: 0207 186 1149. Simon Thomas , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOLONNADE ASSET MANAGEMENT LIMITEDEvent Date2009-04-28
In the High Court of Justice, Chancery Division Companies Court case number 13212 Simon Robert Thomas and Frederick Charles Satow (IP Nos 1289 and 1096 ), both of RSM Bentley Jennison & Co , 45 Moorfields, London, EC2Y 9AE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLONNADE ASSET MANAGEMENT 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 COLONNADE ASSET MANAGEMENT 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.
    Other companies at postcode EC2V