COLDRAW SERVICES LIMITED
Overview
Company Name | COLDRAW SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02855376 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COLDRAW SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for COLDRAW SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Harry Ramsden's Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||
Registration of charge 028553760005, created on Jan 27, 2020 | 59 pages | MR01 | ||
Director's details changed for Mr James Andrew Derrik Low on Dec 23, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2019 with updates | 5 pages | CS01 | ||
Change of details for Harry Ramsden's Limited as a person with significant control on Sep 04, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 7 pages | AA | ||
Appointment of Ms Lorraine Olga Mills as a secretary on Aug 23, 2019 | 2 pages | AP03 | ||
Termination of appointment of Simon Nicholas D'cruz as a director on Aug 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Thomas Edward Crowley as a director on Aug 23, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr James Andrew Derrik Low on Aug 23, 2019 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Mr James Andrew Derrik Low as a director on Aug 23, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of William James Franklin as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon Nicholas D’Cruz as a director on Jan 04, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Joaquim Rocha Teixeira as a director on Dec 16, 2016 | 1 pages | TM01 | ||
Appointment of Mr William James Franklin as a director on Dec 16, 2016 | 2 pages | AP01 | ||
Appointment of Mr Thomas Edward Crowley as a director on Dec 16, 2016 | 2 pages | AP01 | ||
Who are the officers of COLDRAW SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Lorraine Olga | Secretary | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | 262142820001 | |||||||
LOW, James Andrew Derrik | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | United Kingdom | British | Company Director | 96486570001 | ||||
DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | Company Director | 105387490001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
SIMPSON, Alan Robert Charles | Secretary | 26 Bilberry Close Locks Heath SO31 6XX Southampton Hampshire | British | 21893050002 | ||||||
TAYLOR, Richard Mann | Secretary | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | British | Director | 11951620004 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
HARRY RAMSDEN'S PLC | Secretary | Larwood House Otley Road Guiseley LS20 8LZ Leeds | 61763460001 | |||||||
BARNES, Michael John | Director | 28 Old Lane Bramhope LS16 9AZ Leeds West Yorkshire | England | British | Director | 11951630001 | ||||
BROOK, Joel David | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | Property Director | 106107520001 | ||||
COLLINS, Miles Eric | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | Chartered Accountant | 64044840005 | ||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||
CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | Accountant | 34372930002 | |||||
CROSS, Garry Anthony | Director | Bramber Cottage The Avenue SL6 8HG Maidenhead Berkshire | United Kingdom | British | Managing Director | 44725730002 | ||||
CROWLEY, Thomas Edward | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | United Kingdom | British | Director | 221043750001 | ||||
D'CRUZ, Simon Nicholas | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | United Kingdom | British | Director | 242723610001 | ||||
DAVIES, Jonathan Owen | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | Company Director | 105387490001 | ||||
FRANKLIN, William James | Director | 53-64 Chancery Lane WC2A 1QS London 1st Floor (North), Chancery House England | United Kingdom | British | Director | 221044010001 | ||||
GAMMELL, Maurice | Director | 68 Bell Lane Brookmans Park AL9 7AY Hatfield Hertfordshire | United Kingdom | British | Managing Director | 59425140002 | ||||
KEATING, Anthony John | Director | 1 The Heights Brooklands KT13 0NY Weybridge Surrey | England | British | Director | 114037820001 | ||||
KEEGANS, Peter | Director | 8 Midhurst Avenue Muswell Hill N10 3EN London | England | British | Finance Director | 90793120002 | ||||
MOSS, Timothy Charles | Director | 5 Trowley Heights AL3 8DE Flamstead Hertfordshire | United Kingdom | British | Director | 47152260002 | ||||
RAINBOW, Mark | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | Accountant | 116697790001 | ||||
RICHARDSON, Richard William | Director | 3 Kent Road HG1 2LE Harrogate North Yorkshire | British | Director | 31914560001 | |||||
SILK, Frances | Director | 9 Colmore Row B3 2BJ Birmingham Colmore Court United Kingdom | England | British | Financial Director | 94515450002 | ||||
SIMOVIC, Maria | Director | Colmore Row B3 2BJ Birmingham 9 | United Kingdom | British | Ceo | 180380950001 | ||||
SIMPSON, Alan Robert Charles | Director | 26 Bilberry Close Locks Heath SO31 6XX Southampton Hampshire | United Kingdom | British | Fire Officer | 21893050002 | ||||
TAYLOR, Richard Mann | Director | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | United Kingdom | British | Director | 11951620004 | ||||
TEIXEIRA, Joaquim Rocha | Director | Quality House Quality Court WC2A 1HP London 5.- United Kingdom | England | Portuguese | Ceo | 163068240001 | ||||
WORRELL, Roger Arthur | Director | 20 Lilleshall Drive MK42 9FG Elstow Bedfordshire | United Kingdom | British | Director | 320876740001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
HARRY RAMSDEN'S PLC | Director | Larwood House Otley Road Guiseley LS20 8LZ Leeds | 61763460001 |
Who are the persons with significant control of COLDRAW SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Prosalt Limited | Apr 06, 2016 | 33 London Road RH2 9HZ Reigate Chapter House Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does COLDRAW SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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