COLN GRAVEL COMPANY LIMITED

COLN GRAVEL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOLN GRAVEL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00630185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLN GRAVEL COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COLN GRAVEL COMPANY LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLN GRAVEL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COLN GRAVEL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Pay dividend 11/09/2018
    RES13

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jul 25, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 19/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    6 pagesCS01

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 47,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 47,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 47,500
    SH01

    Who are the officers of COLN GRAVEL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    206013190001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritish130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomGerman220319550001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    PLUMB, David
    Grove Cottage
    Street End Lane Blagdon
    BS40 7TW Bristol
    Avon
    Secretary
    Grove Cottage
    Street End Lane Blagdon
    BS40 7TW Bristol
    Avon
    British100096460001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    WHITE, Paul Matthew
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    Secretary
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    British62104870001
    ARCOSEC LIMITED
    1 Grosvenor Place
    SW1X 7JH London
    Secretary
    1 Grosvenor Place
    SW1X 7JH London
    1041630002
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritish160732500001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    DRAPER, John
    Yew Tree House
    Ostlings Lane Bath Ford
    BA1 7RW Bath
    Avon
    Director
    Yew Tree House
    Ostlings Lane Bath Ford
    BA1 7RW Bath
    Avon
    British14666850001
    EDMONDS, Richard Edward Howard
    Micklefield Hall
    WD3 6AQ Rickmansworth
    Hertfordshire
    Director
    Micklefield Hall
    WD3 6AQ Rickmansworth
    Hertfordshire
    British11605060001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritish131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritish131516210001
    JONES, David Terence
    30 Church View
    Freeland
    OX8 8HT Witney
    Oxfordshire
    Director
    30 Church View
    Freeland
    OX8 8HT Witney
    Oxfordshire
    British25034560001
    KENNAWAY, Guy Charles
    44 Lamont Road
    SW10 0JA London
    Director
    44 Lamont Road
    SW10 0JA London
    British61809710002
    LAST, Terence Robert
    Field Cottage Faversham Road
    Boughton Aluph
    TN25 4PQ Ashford
    Kent
    Director
    Field Cottage Faversham Road
    Boughton Aluph
    TN25 4PQ Ashford
    Kent
    British11828170001
    LAWLESS, Peter Hugh
    Elm House 50 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    Director
    Elm House 50 Victoria Road
    BA14 7LD Trowbridge
    Wiltshire
    British25034570001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgian130757120001
    LEE-BROWNE, Martin Shaun Lee
    Park Farm House
    Park Street
    GL7 4JL Fairford
    Glos
    Director
    Park Farm House
    Park Street
    GL7 4JL Fairford
    Glos
    British21025510001
    LITTLER, Andrew
    Garston Farm
    BA11 1RU Frome
    Somerset
    Director
    Garston Farm
    BA11 1RU Frome
    Somerset
    British44260810001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkish152863060001
    RANKIN, James Harold Donaldson
    Micklefield Hall
    Sarratt Road Sarratt
    WD3 6AQ Rickmansworth
    Hertfordshire
    Director
    Micklefield Hall
    Sarratt Road Sarratt
    WD3 6AQ Rickmansworth
    Hertfordshire
    United KingdomBritish36865880002
    SMITH, Peter John
    Kertonwood
    Clink Road
    BA11 2EQ Frome
    Somerset
    Director
    Kertonwood
    Clink Road
    BA11 2EQ Frome
    Somerset
    British51343760001
    SPELLER, Jeremy Peter John
    The Nook The Old Farmhouse
    Victoria St Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    Director
    The Nook The Old Farmhouse
    Victoria St Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    British27721660002
    STEELE, George
    3 Fairlawn Wharf
    OX14 5ED Abingdon
    Oxfordshire
    Director
    3 Fairlawn Wharf
    OX14 5ED Abingdon
    Oxfordshire
    British4596540001
    VEREKER, Mary St Joan Howard
    Lane Garinie Larroque
    81140 Castelnau-De-Montmiral
    France
    Director
    Lane Garinie Larroque
    81140 Castelnau-De-Montmiral
    France
    British15396860001
    VEREKER, Rupert
    12 Prairie Street
    SW8 3PU London
    Director
    12 Prairie Street
    SW8 3PU London
    British15230370001
    WHITE, Paul Matthew
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    Director
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    British62104870001
    WOOLLEY, David Glyn
    10 Burleigh Way
    Wickwar
    GL12 8LR Wotton-Under-Edge
    Gloucestershire
    Director
    10 Burleigh Way
    Wickwar
    GL12 8LR Wotton-Under-Edge
    Gloucestershire
    British60662420001
    ARCODIRECT LIMITED
    1 Grosvenor Place
    SW1X 7JH London
    Director
    1 Grosvenor Place
    SW1X 7JH London
    1041640002

    Who are the persons with significant control of COLN GRAVEL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Apr 06, 2016
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2448835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COLN GRAVEL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 1994
    Delivered On Apr 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement dated 3RD april 1992 and not exceeding £500,000
    Short particulars
    Parcel of land 0044 formerly 410 north of dudgrove lane whelford fairford gloucestershire.
    Persons Entitled
    • Bruce John Arkell,Janet Ann Cope
    Transactions
    • Apr 14, 1994Registration of a charge (395)
    • Sep 06, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 1994
    Delivered On Apr 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 3RD april 1992 and not exceeding £500,000
    Short particulars
    Parcels of land nos 0014 and part of 0029 at whelford fairford gloucestershire.
    Persons Entitled
    • Bruce John Arkell,Janet Ann Cope
    Transactions
    • Apr 14, 1994Registration of a charge (395)
    • Sep 06, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0