About

Registered Number: 03571172
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Based in Colchester, Essex, Colne Developments Ltd was established in 1998, it's status in the Companies House registry is set to "Liquidation". Cescutti, Tania Marina, Hudson, Margot Gillian, Hudson, Roger Dennis, Cescutti, Jennifer are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CESCUTTI, Jennifer 27 July 1998 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
CESCUTTI, Tania Marina 27 July 1998 31 May 2001 1
HUDSON, Margot Gillian 29 May 2000 31 March 2001 1
HUDSON, Roger Dennis 04 September 2000 31 March 2001 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 January 2017
OC-DV - Order of Court - dissolution void 23 August 2006
LIQ - N/A 07 December 2004
L64.07 - Release of Official Receiver 07 September 2004
COCOMP - Order to wind up 13 February 2003
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2002
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2002
SOAS(A) - Striking-off action suspended (Section 652A) 13 August 2002
SOAS(A) - Striking-off action suspended (Section 652A) 30 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2002
SOAS(A) - Striking-off action suspended (Section 652A) 15 January 2002
652a - Application for striking off 20 December 2001
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
225 - Change of Accounting Reference Date 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
395 - Particulars of a mortgage or charge 14 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 26 July 1999
363s - Annual Return 07 July 1999
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 09 November 1998
MEM/ARTS - N/A 04 September 1998
RESOLUTIONS - N/A 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
CERTNM - Change of name certificate 27 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 September 2000 Outstanding

N/A

Debenture 06 April 2000 Fully Satisfied

N/A

Legal charge 06 April 2000 Fully Satisfied

N/A

Legal mortgage 05 April 2000 Outstanding

N/A

Legal mortgage 08 July 1999 Fully Satisfied

N/A

Legal mortgage 27 October 1998 Fully Satisfied

N/A

Mortgage debenture 27 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.