Company NameColwyn Properties 2 Limited
Company StatusDissolved
Company Number05227935
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date30 September 2016 (7 years, 7 months ago)
Previous NameDaylesford Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusClosed
Appointed22 October 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 2010(5 years, 12 months after company formation)
Appointment Duration6 years (closed 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(5 years, 12 months after company formation)
Appointment Duration6 years (closed 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameIntegra Trustees Limited (Corporation)
StatusClosed
Appointed12 July 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 30 September 2016)
Correspondence Address3rd Floor Manchester House 86 Princess Street
Manchester
Lancashire
M1 6NP
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2006)
RoleCo Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2006)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameEsty Nemetsky
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Richmond Avenue
Prestwich
Lancashire
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrffin Court
201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-20
(1 page)
30 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-20
(1 page)
20 October 2015Liquidators statement of receipts and payments to 19 September 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (12 pages)
20 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (12 pages)
26 November 2014Liquidators' statement of receipts and payments to 19 September 2014 (13 pages)
26 November 2014Liquidators' statement of receipts and payments to 19 September 2014 (13 pages)
26 November 2014Liquidators statement of receipts and payments to 19 September 2014 (13 pages)
4 November 2013Liquidators statement of receipts and payments to 19 September 2013 (13 pages)
4 November 2013Liquidators' statement of receipts and payments to 19 September 2013 (13 pages)
4 November 2013Liquidators' statement of receipts and payments to 19 September 2013 (13 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
17 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (13 pages)
17 October 2012Liquidators statement of receipts and payments to 19 September 2012 (13 pages)
17 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (13 pages)
26 September 2011Statement of affairs with form 4.19 (7 pages)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Statement of affairs with form 4.19 (7 pages)
26 September 2011Appointment of a voluntary liquidator (1 page)
5 September 2011Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 September 2011 (2 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(6 pages)
29 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
29 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
29 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(6 pages)
29 October 2010Director's details changed for Integra Trustees Limited on 8 September 2010 (2 pages)
28 October 2010Termination of appointment of Esty Nemetsky as a director (1 page)
28 October 2010Termination of appointment of Esty Nemetsky as a director (1 page)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 October 2010Appointment of Chaim Shimen Lebrecht as a director (3 pages)
26 October 2010Appointment of Chaim Shimen Lebrecht as a director (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 October 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
26 October 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 10/09/06; full list of members (6 pages)
28 September 2006Return made up to 10/09/06; full list of members (6 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
11 January 2006Return made up to 10/09/05; full list of members (6 pages)
11 January 2006Return made up to 10/09/05; full list of members (6 pages)
15 December 2005Particulars of mortgage/charge (8 pages)
15 December 2005Particulars of mortgage/charge (8 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 March 2005Particulars of mortgage/charge (6 pages)
5 March 2005Particulars of mortgage/charge (6 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
5 March 2005Particulars of mortgage/charge (7 pages)
7 February 2005Registered office changed on 07/02/05 from: 86 princess street manchester M1 6NP (1 page)
7 February 2005Registered office changed on 07/02/05 from: 86 princess street manchester M1 6NP (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 February 2005New secretary appointed (2 pages)
19 October 2004Company name changed daylesford consulting LTD\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed daylesford consulting LTD\certificate issued on 19/10/04 (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2004Secretary resigned (1 page)
10 September 2004Incorporation (12 pages)
10 September 2004Incorporation (12 pages)