MAPELEY COLUMBUS II LIMITED

MAPELEY COLUMBUS II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAPELEY COLUMBUS II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04060675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAPELEY COLUMBUS II LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MAPELEY COLUMBUS II LIMITED located?

    Registered Office Address
    C/O Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAPELEY COLUMBUS II LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1713) LIMITEDAug 25, 2000Aug 25, 2000

    What are the latest accounts for MAPELEY COLUMBUS II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MAPELEY COLUMBUS II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2023

    LRESSP

    Registered office address changed from Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on Jun 22, 2023

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Mar 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Aug 25, 2019

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 72,912,948
    4 pagesRP04SH01

    Registered office address changed from Cambridge House Clarendon Road Watford WD17 1HP to Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on Dec 23, 2022

    2 pagesAD01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Aug 25, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.

    Termination of appointment of Edward Michael Swales as a director on Jun 19, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 72,912,947
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 23, 2023Clarification A second filed SH01 was registered on 23/02/2023.

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    37 pagesAA

    Who are the officers of MAPELEY COLUMBUS II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Michael Anthony
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    Secretary
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    British68971270001
    JONES, Simon David Ainslie
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    Director
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    United KingdomBritishChief Financial Officer156250090002
    SMITH, Mark Julian
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    Director
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    United KingdomBritishCompany Director185836760001
    WILSON, Michael Anthony
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    Director
    200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting Llp
    Greater London
    United KingdomBritishSolicitor68971270001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BURICE, David Douglas
    Chates Grove
    Cross Colwood Lane
    RH17 5RY Bolney
    Director
    Chates Grove
    Cross Colwood Lane
    RH17 5RY Bolney
    BritishDirector95603010001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    BritishAccountant66779680002
    COLLINS, Paul Anthony
    Blackrock
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Blackrock
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    EnglandIrishChief Operating Officer124068570002
    COLLINS, Paul Anthony
    Blackrock
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Blackrock
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    EnglandIrishChief Operating Officer124068570002
    COOKE, Stephen Andrew
    48 Manor Crescent
    KT19 7EF Epsom
    Surrey
    Director
    48 Manor Crescent
    KT19 7EF Epsom
    Surrey
    BritishAccountant66539590002
    FRIEDLOS, Nicholas Robert
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    Director
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    United KingdomBritishChief Financial Officer119013710001
    GORDON, Matthew Millar
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    Director
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    United KingdomBritishAccountant153890440002
    HENDRIKS, Jozef Charles
    15 Lighthouse Road
    Southampton
    Bermuda
    Director
    15 Lighthouse Road
    Southampton
    Bermuda
    SwissManaging Director76832080003
    HEYWOOD, John Talbot
    Second Floor
    59 Fitzjohns Avenue
    NW3 6PH London
    Director
    Second Floor
    59 Fitzjohns Avenue
    NW3 6PH London
    AustralianDirector84585350001
    HOPKINS, Jameson Paul
    5 The Street
    South Harting
    GU31 5QE Petersfield
    Hampshire
    Director
    5 The Street
    South Harting
    GU31 5QE Petersfield
    Hampshire
    BritishSurveyor84842210001
    KALLEVIG, Karsten August
    111 Belgrave Road
    SW1V 2BH London
    Director
    111 Belgrave Road
    SW1V 2BH London
    BritishPrivate Equity90005170001
    MALIK, Shafqat Ali
    6 Stafford Close
    SL6 0PY Taplow
    Berkshire
    Director
    6 Stafford Close
    SL6 0PY Taplow
    Berkshire
    EnglandBritishAccountant99347250001
    MCWILLIAM, Craig
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    Director
    2nd Floor Blue Fin Building
    110 Southwark Street
    SE1 0TA London
    United KingdomBritishSurveyor76015720003
    MCWILLIAM, Craig
    43 Doughty Street
    WC1N 2LH London
    Director
    43 Doughty Street
    WC1N 2LH London
    United KingdomBritishSurveyor76015720003
    NARDONE, Randal Alan
    Fortress Investment Group
    1301 6th Avenue 42nd Floor
    New York Ny
    Manhattan 10019
    Usa
    Director
    Fortress Investment Group
    1301 6th Avenue 42nd Floor
    New York Ny
    Manhattan 10019
    Usa
    AmericanChief Operating Officer75834940001
    NEUS, Michael Christopher
    330 Engle Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    Director
    330 Engle Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    United StatesAmericanLawyer81334570001
    PRIEST, Robin Andrew
    10 Horbury Crescent
    W11 3NF London
    Director
    10 Horbury Crescent
    W11 3NF London
    United KingdomBritishChief Executive74218060003
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritishReal Estate Investor38424950003
    RUSSELL, Phillip Malcolm
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    Director
    17 Wray Park Road
    RH2 0DF Reigate
    Surrey
    United KingdomBritishDirector36022290002
    SARMECANIC, James, Alternate
    Longmoor Drive
    GU30 7XA Liphook
    7
    Hampshire
    Director
    Longmoor Drive
    GU30 7XA Liphook
    7
    Hampshire
    BritishCorporate Finance Executive132589970001
    SWALES, Edward Michael
    Clarendon Road
    WD17 1HP Watford
    Cambridge House
    Director
    Clarendon Road
    WD17 1HP Watford
    Cambridge House
    United KingdomBritishCeo185836750001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    PORTMAN ADMINISTRATION 1 LIMITED
    40 Portman Square
    W1H 0AA London
    Director
    40 Portman Square
    W1H 0AA London
    93189540001

    What are the latest statements on persons with significant control for MAPELEY COLUMBUS II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MAPELEY COLUMBUS II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2014
    Delivered On Mar 10, 2014
    Satisfied
    Brief description
    L/H 33 clifton street blackpool. F/h which forms part of land at 565 wilbramham road fallowfield manchester t/n GM769541. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent for the Finance Parties)
    Transactions
    • Mar 10, 2014Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 26, 2013
    Delivered On Jul 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jul 29, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    All and whole the subjects k/a 17 portland street troon t/no AYR32384. Notification of addition to or amendment of charge.
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 11, 2013
    Delivered On Jul 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 11, 2013
    Delivered On Jul 19, 2013
    Satisfied
    Brief description
    Unregistered f/h property known as 14-16 james street, cookstown, county tyrone;. Unregistered l/h property known as 64 main street, bangor, county down; and. F/h property known as 573/575 wilbraham street, & 436 barlow moor road, chorlton-cum-hardy, t/no: GM136049. (For details of all other property charged, please refer to the MR01 doc). Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 11, 2013
    Delivered On Jul 19, 2013
    Satisfied
    Brief description
    F/H property known as 573/575 wilbraham street & 436 barlow moor road, chorlton-cum-hardy, t/no: GM136049;. F/h property known as 692/698 uxbridge road, hayes, t/no: NGL418100; and. F/h property known as 63 high street, hythe, t/no: K442937 (for details of all other property charged, please refer to the MR01 doc). Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Loan Solutions LLP (As Agent and Trustee for the Finance Parties)
    Transactions
    • Jul 19, 2013Registration of a charge (MR01)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jul 15, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due by each borrower to any finance party or the rental guarantee provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in and to the rent and all other monies. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited and Its Successors and Assignees Whomsoever Acting Asagent and Security Trustee for Each Finance Party
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Jul 24, 2013Satisfaction of a charge (MR04)
    Standard security presented for registration in scotland on 13 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party or the rental guarantee provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as 55 high street lockerbie t/n DMF7366.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 13 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party or the rental guarantee provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects k/a 14 albert street, kirkwall.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited and Its Successors and Assignees Whomsoever Acting Asagent and Security Trustee for Each Finance Party (The "Security Trustee")
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 13 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party or the rental guarantee provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects k/a 4 shandwick place, edinburgh t/no MID24914.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited and Its Successors and Assignees Whomsoever Acting Asagent and Security Trustee for Each Finance Party (The "Security Trustee")
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 13 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party or the rental guarantee provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects k/a 79/83 castle street, forfar t/no ANG10279.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited and Its Successors and Assignees Whomsoever Acting Asagent and Security Trustee for Each Finance Party (The "Security Trustee")
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 13 july 2005 and
    Created On Jun 30, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party or the rental guarantee provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subjects k/a 17 portland street, troon t/no AYR32384.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited and Its Successors and Assignees Whomsoever Acting Asagent and Security Trustee for Each Finance Party (The "Security Trustee")
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jul 24, 2013Satisfaction of a charge (MR04)
    A northern ireland security agreement
    Created On Jun 30, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the secured liabilities,fixed charge all interests in f/h and l/h property,all plant and machinery,all benefits in respect of the insurances and all claims and returns of premiums. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Aug 30, 2013Satisfaction of a charge (MR04)
    A security agreement
    Created On Jun 30, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due of each chargor to any finance party or the rental guarantee provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the property, all estaes or intersts all plant and machinery owned and its interest in any plant or machinery in its possesion all benefits in respect of the insurances and all claims and returns of premiums. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited in Its Capacity as Security Trustee Acting for the Finance Parties
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Aug 30, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 30, 2005
    Delivered On Jul 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due by each borrower to any finance party or the rental guarantee provider under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the companys property rights assets and undertaking (whether moveable immovalbe present or future) which are or which may be from time to time situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited Acting as Agent and Security Trustee for Each Finance Party (The "Securtiy Trustee")
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    • Jul 24, 2013Satisfaction of a charge (MR04)
    Assignation of rent
    Created On Jul 25, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's whole right title and interest in and to the rent and all other monies due or to become due to the company in connection with the letting of each of the scottish leased properties. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branchas Security Trustee for Each Finance Party and the Issuer
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 11TH july 2002 and
    Created On Jul 01, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming 55 high street lockerbie title number DMF7366.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Acting as Agent and Securitytrustee for Each Finance Party and the Issuer
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 11TH july 2002 and
    Created On Jul 01, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming 79-83 castle street forfar all title number ANG10279.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Acting as Agent and Securitytrustee for Each Finance Party and the Issuer
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 11TH july 2002 and
    Created On Jul 01, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole subjects known as and forming 14 albert stret kirkwall.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Acting as Agent and Securitytrustee for Each Finance Party and the Issuer
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration on 11TH july 2002 and
    Created On Jul 01, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming 4 shandwick place edinburgh.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Acting as Agent and Securitytrustee for Each Finance Party and the Issuer
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 11TH july 2002 and
    Created On Jul 01, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming 17 portland street troon title number AYR32384.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch Acting as Agent and Securitytrustee for Each Finance Party and the Issuer
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Northern ireland security agreement
    Created On Jul 01, 2002
    Delivered On Jul 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party or the issuer under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft 9AS Agent and Trustee for the Financeparties)
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 01, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties and the Issuer)
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreement
    Created On Jul 18, 2001
    Delivered On Aug 03, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to any finance party or the issuer under each finance document except for any obligation in respect of a tranche c loan
    Short particulars
    F/H properties k/a provincial house,bradford BD1 1NL WYK58029, 42 castle street liverpool L2 7LA MS438331, 144 barking road canning town newham london E16 1HJ EGL102754.by way of a first fixed charge all its right title and interest in the assets relating to the properties, all plant and machinery, all moneys standing to the credit of any account, all benefits in respect of the insurances and all claims and returns of premiums in respect of them, all chargor's book and other debts and the benefit of all rights,securities and guarantees, all rights under any hedging arrangements, all rights under each occupational lease, any beneficial interest, claim or entitlement of the chargor in any pension fund, the goodwill, the uncalled capital, all shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MAPELEY COLUMBUS II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2023Due to be dissolved on
    May 31, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ali Abbas Khaki
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Lisa Jane Rickelton
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London

    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