Dissolved
Dissolved 2015-12-23
Company Information for COLONNADE ASSET MANAGEMENT LIMITED
LONDON, EC2V,
|
Company Registration Number
04523036
Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
COLONNADE ASSET MANAGEMENT LIMITED | ||||||||
Legal Registered Office | ||||||||
LONDON | ||||||||
Previous Names | ||||||||
|
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 |
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 | ||
---|---|---|---|---|
COLONNADE ASSET MANAGEMENT, INC. | PO BOX 515496 DALLAS TX 75251 | Active | Company formed on the 2004-01-27 | |
COLONNADE ASSET MANAGEMENT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN GRAHAM CANNINGS |
||
ALASTAIR DAVID WATSON |
||
HUGH SEYMOUR WOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ANN MCMILLAN |
Company Secretary | ||
RICHARD DAVID CARTER |
Director | ||
DAVID JOHN POTTER |
Director | ||
ESSEX CO SERVICES LIMITED |
Company Secretary | ||
ESSEX DIR SERVICES LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLONNADE RESIDENTIAL LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2005-05-23 | Dissolved 2015-12-02 | |
BROADCHURCH AM LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
ISLAND SECURITIES LIMITED | Director | 2015-05-14 | CURRENT | 2000-12-22 | Liquidation | |
COLONNADE DEVELOPMENTS LIMITED | Director | 2015-05-05 | CURRENT | 2009-04-02 | Dissolved 2017-07-04 | |
SUFFOLK HOLDINGS LIMITED | Director | 2015-05-05 | CURRENT | 1997-10-07 | Active | |
BROADCHURCH ASSET MANAGEMENT LIMITED | Director | 2015-05-05 | CURRENT | 2013-07-25 | Liquidation | |
MIDDLEBOROUGH MANAGEMENT LTD | Director | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2016-01-29 | |
COLONNADE HOLDINGS LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2016-01-29 | |
COLONNADE RESIDENTIAL LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-23 | Dissolved 2015-12-02 | |
STV GP LIMITED | Director | 2017-04-05 | CURRENT | 2008-12-08 | Active - Proposal to Strike off | |
TANTALUM FOUNDERS LIMITED | Director | 2017-04-05 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
NIOBIUM CORPORATION LIMITED | Director | 2017-04-05 | CURRENT | 2013-06-04 | Active | |
STV NOMINEE LIMITED | Director | 2017-04-05 | CURRENT | 2009-01-15 | Active | |
YELLOWBARN LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
COLONNADE RESIDENTIAL LIMITED | Director | 2006-07-21 | CURRENT | 2005-05-23 | Dissolved 2015-12-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- R H PICK REPLACES F C SATOW 18/07/2011 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM COLONNADE ASSET MANAGEMENT LIMITED C/O RSM BENTLEY JENNISON & CO 45 MOORFIELDS LONDON EC2Y 9AE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM BROADMEADOW HOUSE, SUDBURY ROAD BURES ST. MARY SUDBURY SUFFOLK CO8 5JT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 18/07/08 GBP SI 2@2=4 GBP IC 1000/1004 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
RES13 | APPROVE TRANS OF SHARES/CHANGE CO NAME RES APPROVED 08/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COLONNADE HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2015-08-20 |
Appointment of Administrators | 2009-05-08 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ALASTAIR DAVID WATSON | |
DEBENTURE | Outstanding | COLONNADE LAND LLP | |
DEBENTURE | Outstanding | AHLI UNITED BANK (UK) PLC | |
SUPPLEMENTAL DEBENTURE | Outstanding | AHLI UNITED BANK (UK) PLC | |
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Partially Satisfied | GALLIUM LIMITED TRADING AS FIRST EQUITY GROUP (AS AGENT) | |
LEGAL CHARGE | Outstanding | PLUME HOUSING ASSOCIATION LIMITED |
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
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as COLONNADE ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COLONNADE ASSET MANAGEMENT LIMITED | Event Date | 2012-10-29 |
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 Type | Appointment of Administrators | |
Defending party | COLONNADE ASSET MANAGEMENT LIMITED | Event Date | 2009-04-28 |
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 . : | |||
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. |