Colham Energy Limited CLIFTON


Colham Energy Limited was dissolved on 2022-10-11. Colham Energy was a private limited company that was situated at C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Clifton, BS8 2QX, Bristol, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 1993-01-27) was run by 1 director.
Director Maureen D. who was appointed on 27 January 1993.

The company was classified as "production of electricity" (35110). The last confirmation statement was filed on 2022-01-27 and last time the statutory accounts were filed was on 31 March 2021. 2016-01-27 was the date of the latest annual return.

Colham Energy Limited Address / Contact

Office Address C/o Gordon Wood Scott & Partners Ltd Dean House
Office Address2 94 Whiteladies Road
Town Clifton
Post code BS8 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784197
Date of Incorporation Wed, 27th Jan 1993
Date of Dissolution Tue, 11th Oct 2022
Industry Production of electricity
End of financial Year 31st March
Company age 29 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 10th Feb 2023
Last confirmation statement dated Thu, 27th Jan 2022

Company staff

Maureen D.

Position: Director

Appointed: 27 January 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1993

Resigned: 27 January 1993

Bourse Securities Limited

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 27 January 1992

Paul L.

Position: Secretary

Appointed: 27 January 1993

Resigned: 17 April 2018

Paul L.

Position: Director

Appointed: 27 January 1993

Resigned: 17 April 2017

People with significant control

Maureen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand9 5128 9238 0767 4167 197
Current Assets57 82557 23656 38955 8547 322
Debtors48 31348 31348 31348 438125
Other Debtors   125125
Other
Accrued Liabilities6386386386381 075
Administrative Expenses70070070072549 406
Creditors6386386386381 701
Net Current Assets Liabilities57 18756 59855 75155 2165 621
Number Shares Issued Fully Paid 201 000201 000201 000201 000
Other Operating Income Format1423111-147190-189
Par Value Share 1111
Profit Loss-277-589-847-535-49 595
Profit Loss On Ordinary Activities Before Tax-277-589-847-535-49 595
Total Assets Less Current Liabilities57 18756 59855 75155 2165 621
Trade Debtors Trade Receivables48 31348 31348 31348 313 
Trade Creditors Trade Payables    626

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2021-03-31
filed on: 11th, March 2022
Free Download (9 pages)

Company search