Background WavePink WaveYellow Wave

COLTON SQUARE REALISATIONS 1 LIMITED (13201260)

COLTON SQUARE REALISATIONS 1 LIMITED (13201260) is a dissolved UK company. incorporated on 15 February 2021. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COLTON SQUARE REALISATIONS 1 LIMITED has been registered for 5 years. Current directors include LOTT, Adrian Charles Parker, PARKER, Roger James.

Company Number
13201260
Status
dissolved
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
Third Floor Connexions Building 159, Ipswich, IP1 1QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOTT, Adrian Charles Parker, PARKER, Roger James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLTON SQUARE REALISATIONS 1 LIMITED

COLTON SQUARE REALISATIONS 1 LIMITED is an dissolved company incorporated on 15 February 2021 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COLTON SQUARE REALISATIONS 1 LIMITED was registered 5 years ago.(SIC: 70100)

Status

dissolved

Active since 5 years ago

Company No

13201260

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT
From: 12 July 2021To: 23 August 2021
Third Floor Two Colton Square Leicester LE1 1QH United Kingdom
From: 15 February 2021To: 12 July 2021
Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

LOTT, Adrian Charles Parker

Active
Princes Street, IpswichIP1 1QJ
Born October 1973
Director
Appointed 15 Feb 2021

PARKER, Roger James

Active
Princes Street, IpswichIP1 1QJ
Born February 1971
Director
Appointed 15 Feb 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen Howard Woolfe

Active
Princes Street, IpswichIP1 1QJ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021

Mr Roger James Parker

Active
Princes Street, IpswichIP1 1QJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021

Mr Andrew Murrough Bamber

Active
Princes Street, IpswichIP1 1QJ
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 May 2021

Mr Roger James Parker

Ceased
Two Colton Square, LeicesterLE1 1QH
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
30 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 September 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 August 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 August 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
7 July 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
7 July 2021
600600
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
26 May 2021
RESOLUTIONSResolutions
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 February 2021
NEWINCIncorporation