Skip to content
cancel Dissolved

Colchester Funding Limited

Company Number: 04473317 · Private Limited Company

open_in_new

Trust Score

55 / 100
Medium Trust 4/7 passed
fact_check Filing

Filing Compliance

Up to date

schedule Age

Company Age

23 years

groups Officers

Active Directors

4

info

Trust Score is calculated from 7 public data checks including filing history, company age, director appointments, and compliance status. Not a credit check.

business Type

Private Limited Company

event Incorporated

29 June 2002

23 years ago

location_on Address

Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington, Derby, DE74 2SA

category Industry

SIC 64921

info About Colchester Funding Limited

Colchester Funding Limited is a private limited company registered in the United Kingdom with company number 04473317. The company was incorporated on 29 June 2002, making it 23 years old. The company is currently dissolved.

Colchester Funding Limited operates in the sic 64921 sector.

The company's registered office is located at Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport Castle Donington, Derby, DE74 2SA.

Colchester Funding Limited currently has 4 active officers, including THEOBALD, Timothy Paul, NEPTUNE SECRETARIES LIMITED, BARBOUR, John Fraser Stewart, THEOBALD, Timothy Paul.

Filing History

15 June 2017
GAZ2

Gazette Dissolved Liquidation

15 March 2017
4.72

Liquidation Voluntary Creditors Return Of Final Meeting

16 June 2016
4.20

Liquidation Voluntary Statement Of Affairs With Form Attached

10 May 2016
AD01

Change Registered Office Address Company With Date Old Address New Address

6 May 2016
600

Liquidation Voluntary Appointment Of Liquidator

Show 20 more filings
6 May 2016

RESOLUTIONS — Resolution

2 July 2015

AR01 — Annual Return Company With Made Up Date Full List Shareholders

16 March 2015

AA — Accounts With Accounts Type Full

6 March 2015

TM01 — Termination Director Company With Name Termination Date

18 December 2014

MR04 — Mortgage Satisfy Charge Full

3 November 2014

MR01 — Mortgage Create With Deed With Charge Number Charge Creation Date

1 July 2014

AR01 — Annual Return Company With Made Up Date Full List Shareholders

18 June 2014

AA — Accounts With Accounts Type Full

2 May 2014

MR01 — Mortgage Create With Deed With Charge Number

7 February 2014

MR04 — Mortgage Satisfy Charge Full

7 February 2014

MR04 — Mortgage Satisfy Charge Full

7 February 2014

MR04 — Mortgage Satisfy Charge Full

7 February 2014

MR04 — Mortgage Satisfy Charge Full

7 February 2014

MR04 — Mortgage Satisfy Charge Full

7 February 2014

MR04 — Mortgage Satisfy Charge Full

View all 25 filings on Companies House →

Company Timeline

Company dissolved

AD01

change registered office address company with date old address new address

AR01

annual return company with made up date full list shareholders

AA

accounts with accounts type full

TM01

termination director company with name termination date

Show 34 more events

AR01

NEHRA, Anuj resigned

AA

SH01

THEOBALD, Timothy Paul appointed

MILLWARD, Keith Roger resigned

MILLWARD, Keith Roger resigned

PARROTT, Marc Richard resigned

BARBOUR, John Fraser Stewart appointed

THEOBALD, Timothy Paul appointed

NEHRA, Anuj appointed

MILLWARD, Keith Roger appointed

RUSHBROOK, Daniel James resigned

GEORGE, Philip Anthony resigned

JOHNSON, Alec David resigned

PARROTT, Marc Richard appointed

RUSHBROOK, Daniel James appointed

SCALES, Eugene Patrick resigned

RUSHBROOK, Daniel James resigned

SCALES, Eugene Patrick appointed

help Frequently Asked Questions

Is Colchester Funding Limited still active?

Colchester Funding Limited is currently dissolved. Incorporated on 29 June 2002, 23 years ago.

Can I trust Colchester Funding Limited?

Based on publicly available data, Colchester Funding Limited has a trust score of 55/100 (medium trust). 4 out of 7 checks passed. This is not a credit check — always do your own due diligence.

Who are the directors?

Colchester Funding Limited has 4 active directors: THEOBALD, Timothy Paul, NEPTUNE SECRETARIES LIMITED, BARBOUR, John Fraser Stewart and 1 more.

database

Data from Companies House. Crown Copyright. Open Government Licence v3.0.