MAPELEY COLUMBUS II LIMITED
Overview
Company Name | MAPELEY COLUMBUS II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04060675 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAPELEY COLUMBUS II LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1713) LIMITED | Aug 25, 2000 | Aug 25, 2000 |
What are the latest accounts for MAPELEY COLUMBUS II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MAPELEY COLUMBUS II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Statement of capital on Mar 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Aug 25, 2019 | 3 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 20, 2018
| 4 pages | RP04SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2019 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Edward Michael Swales as a director on Jun 19, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||
Who are the officers of MAPELEY COLUMBUS II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Michael Anthony | Secretary | 200 Aldersgate Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp Greater London | British | 68971270001 | ||||||
JONES, Simon David Ainslie | Director | 200 Aldersgate Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp Greater London | United Kingdom | British | Chief Financial Officer | 156250090002 | ||||
SMITH, Mark Julian | Director | 200 Aldersgate Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp Greater London | United Kingdom | British | Company Director | 185836760001 | ||||
WILSON, Michael Anthony | Director | 200 Aldersgate Aldersgate Street EC1A 4HD London C/O Fti Consulting Llp Greater London | United Kingdom | British | Solicitor | 68971270001 | ||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
BURICE, David Douglas | Director | Chates Grove Cross Colwood Lane RH17 5RY Bolney | British | Director | 95603010001 | |||||
BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | Accountant | 66779680002 | |||||
COLLINS, Paul Anthony | Director | Blackrock Rowley Green Road EN5 3HH Arkley Hertfordshire | England | Irish | Chief Operating Officer | 124068570002 | ||||
COLLINS, Paul Anthony | Director | Blackrock Rowley Green Road EN5 3HH Arkley Hertfordshire | England | Irish | Chief Operating Officer | 124068570002 | ||||
COOKE, Stephen Andrew | Director | 48 Manor Crescent KT19 7EF Epsom Surrey | British | Accountant | 66539590002 | |||||
FRIEDLOS, Nicholas Robert | Director | 2nd Floor Blue Fin Building 110 Southwark Street SE1 0TA London | United Kingdom | British | Chief Financial Officer | 119013710001 | ||||
GORDON, Matthew Millar | Director | 2nd Floor Blue Fin Building 110 Southwark Street SE1 0TA London | United Kingdom | British | Accountant | 153890440002 | ||||
HENDRIKS, Jozef Charles | Director | 15 Lighthouse Road Southampton Bermuda | Swiss | Managing Director | 76832080003 | |||||
HEYWOOD, John Talbot | Director | Second Floor 59 Fitzjohns Avenue NW3 6PH London | Australian | Director | 84585350001 | |||||
HOPKINS, Jameson Paul | Director | 5 The Street South Harting GU31 5QE Petersfield Hampshire | British | Surveyor | 84842210001 | |||||
KALLEVIG, Karsten August | Director | 111 Belgrave Road SW1V 2BH London | British | Private Equity | 90005170001 | |||||
MALIK, Shafqat Ali | Director | 6 Stafford Close SL6 0PY Taplow Berkshire | England | British | Accountant | 99347250001 | ||||
MCWILLIAM, Craig | Director | 2nd Floor Blue Fin Building 110 Southwark Street SE1 0TA London | United Kingdom | British | Surveyor | 76015720003 | ||||
MCWILLIAM, Craig | Director | 43 Doughty Street WC1N 2LH London | United Kingdom | British | Surveyor | 76015720003 | ||||
NARDONE, Randal Alan | Director | Fortress Investment Group 1301 6th Avenue 42nd Floor New York Ny Manhattan 10019 Usa | American | Chief Operating Officer | 75834940001 | |||||
NEUS, Michael Christopher | Director | 330 Engle Street FOREIGN Tenafly New Jersey 07670 Usa | United States | American | Lawyer | 81334570001 | ||||
PRIEST, Robin Andrew | Director | 10 Horbury Crescent W11 3NF London | United Kingdom | British | Chief Executive | 74218060003 | ||||
RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | Real Estate Investor | 38424950003 | ||||
RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | Director | 36022290002 | ||||
SARMECANIC, James, Alternate | Director | Longmoor Drive GU30 7XA Liphook 7 Hampshire | British | Corporate Finance Executive | 132589970001 | |||||
SWALES, Edward Michael | Director | Clarendon Road WD17 1HP Watford Cambridge House | United Kingdom | British | Ceo | 185836750001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
PORTMAN ADMINISTRATION 1 LIMITED | Director | 40 Portman Square W1H 0AA London | 93189540001 |
What are the latest statements on persons with significant control for MAPELEY COLUMBUS II LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 25, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MAPELEY COLUMBUS II LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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