COLDRAW SERVICES LIMITED

COLDRAW SERVICES LIMITED

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

    Company NameCOLDRAW SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855376
    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 COLDRAW SERVICES LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is COLDRAW SERVICES LIMITED located?

    Registered Office Address
    Chapter House
    33 London Road
    RH2 9HZ Reigate
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLDRAW SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for COLDRAW SERVICES 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

    Change of details for Harry Ramsden's Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Registration of charge 028553760005, created on Jan 27, 2020

    59 pagesMR01

    Director's details changed for Mr James Andrew Derrik Low on Dec 23, 2019

    2 pagesCH01

    Confirmation statement made on Sep 04, 2019 with updates

    5 pagesCS01

    Change of details for Harry Ramsden's Limited as a person with significant control on Sep 04, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 30, 2018

    7 pagesAA

    Appointment of Ms Lorraine Olga Mills as a secretary on Aug 23, 2019

    2 pagesAP03

    Termination of appointment of Simon Nicholas D'cruz as a director on Aug 23, 2019

    1 pagesTM01

    Termination of appointment of Thomas Edward Crowley as a director on Aug 23, 2019

    1 pagesTM01

    Director's details changed for Mr James Andrew Derrik Low on Aug 23, 2019

    2 pagesCH01

    Registered office address changed from 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England to Chapter House 33 London Road Reigate Surrey RH2 9HZ on Sep 03, 2019

    1 pagesAD01

    Appointment of Mr James Andrew Derrik Low as a director on Aug 23, 2019

    2 pagesAP01

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

    7 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William James Franklin as a director on Jan 19, 2018

    1 pagesTM01

    Appointment of Mr Simon Nicholas D’Cruz as a director on Jan 04, 2018

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 5.- Quality House Quality Court London WC2A 1HP to 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS on Apr 07, 2017

    1 pagesAD01

    Termination of appointment of Joaquim Rocha Teixeira as a director on Dec 16, 2016

    1 pagesTM01

    Appointment of Mr William James Franklin as a director on Dec 16, 2016

    2 pagesAP01

    Appointment of Mr Thomas Edward Crowley as a director on Dec 16, 2016

    2 pagesAP01

    Who are the officers of COLDRAW SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Lorraine Olga
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Secretary
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    262142820001
    LOW, James Andrew Derrik
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    United KingdomBritishCompany Director96486570001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    BritishCompany Director105387490001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    SIMPSON, Alan Robert Charles
    26 Bilberry Close
    Locks Heath
    SO31 6XX Southampton
    Hampshire
    Secretary
    26 Bilberry Close
    Locks Heath
    SO31 6XX Southampton
    Hampshire
    British21893050002
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Secretary
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    BritishDirector11951620004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HARRY RAMSDEN'S PLC
    Larwood House
    Otley Road Guiseley
    LS20 8LZ Leeds
    Secretary
    Larwood House
    Otley Road Guiseley
    LS20 8LZ Leeds
    61763460001
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritishDirector11951630001
    BROOK, Joel David
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishProperty Director106107520001
    COLLINS, Miles Eric
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritishChartered Accountant64044840005
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    BritishAccountant34372930002
    CROSS, Garry Anthony
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    Director
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    United KingdomBritishManaging Director44725730002
    CROWLEY, Thomas Edward
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    United KingdomBritishDirector221043750001
    D'CRUZ, Simon Nicholas
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    United KingdomBritishDirector242723610001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritishCompany Director105387490001
    FRANKLIN, William James
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    Director
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    United KingdomBritishDirector221044010001
    GAMMELL, Maurice
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    Director
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    United KingdomBritishManaging Director59425140002
    KEATING, Anthony John
    1 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    1 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    EnglandBritishDirector114037820001
    KEEGANS, Peter
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    EnglandBritishFinance Director90793120002
    MOSS, Timothy Charles
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    Director
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    United KingdomBritishDirector47152260002
    RAINBOW, Mark
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishAccountant116697790001
    RICHARDSON, Richard William
    3 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    3 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    BritishDirector31914560001
    SILK, Frances
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United Kingdom
    EnglandBritishFinancial Director94515450002
    SIMOVIC, Maria
    Colmore Row
    B3 2BJ Birmingham
    9
    Director
    Colmore Row
    B3 2BJ Birmingham
    9
    United KingdomBritishCeo180380950001
    SIMPSON, Alan Robert Charles
    26 Bilberry Close
    Locks Heath
    SO31 6XX Southampton
    Hampshire
    Director
    26 Bilberry Close
    Locks Heath
    SO31 6XX Southampton
    Hampshire
    United KingdomBritishFire Officer21893050002
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Director
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    United KingdomBritishDirector11951620004
    TEIXEIRA, Joaquim Rocha
    Quality House
    Quality Court
    WC2A 1HP London
    5.-
    United Kingdom
    Director
    Quality House
    Quality Court
    WC2A 1HP London
    5.-
    United Kingdom
    EnglandPortugueseCeo163068240001
    WORRELL, Roger Arthur
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    Director
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    United KingdomBritishDirector320876740001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HARRY RAMSDEN'S PLC
    Larwood House
    Otley Road Guiseley
    LS20 8LZ Leeds
    Director
    Larwood House
    Otley Road Guiseley
    LS20 8LZ Leeds
    61763460001

    Who are the persons with significant control of COLDRAW SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prosalt Limited
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    Apr 06, 2016
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    United Kingdom
    No
    Legal FormLtd
    Legal AuthorityCompanies Act 2006
    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 COLDRAW SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 27, 2020
    Delivered On Feb 03, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2020Registration of a charge (MR01)
    Legal mortgage
    Created On Jul 17, 1997
    Delivered On Jul 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a harry ramsdens restaurant ocean village southampton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1997Registration of a charge (395)
    • Dec 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Mar 12, 1996
    Delivered On Mar 23, 1996
    Satisfied
    Amount secured
    £153,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Harry ramsdens quaterdeck complex east beach bornemouth dorset and all fixtures fittings goodwill of the business and benefit of all licences. Floating charge over all undertaking property and assets present and future including uncalled capital.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Mar 23, 1996Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 21, 1995
    Delivered On Aug 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a harry ramsdens quarterdeck complex undercliff drive east beach bournemouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1995Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 25, 1995
    Delivered On Jun 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1995Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    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