COLERIDGE (NO. 35) LIMITED

COLERIDGE (NO. 35) LIMITED

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

    Company NameCOLERIDGE (NO. 35) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282899
    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 COLERIDGE (NO. 35) LIMITED?

    • Development of building projects (41100) / Construction

    Where is COLERIDGE (NO. 35) LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLERIDGE (NO. 35) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for COLERIDGE (NO. 35) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2017

    25 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    6 pagesCS01

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Appointment of Mr James Edward Maddy as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    23 pagesAA

    Confirmation statement made on Jan 07, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    23 pagesAA

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Who are the officers of COLERIDGE (NO. 35) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    MADDY, James Edward
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishSenior Fund Controller137459000002
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    DUNCAN, David Walter
    28a Clennam Street
    SE1 1ER London
    Secretary
    28a Clennam Street
    SE1 1ER London
    British100811420001
    DUNCAN, David Walter
    28a Clennam Street
    SE1 1ER London
    Director
    28a Clennam Street
    SE1 1ER London
    BritishSolicitor100811420001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector135717740001
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishAccountant158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    WALLACE, Caroline Tod
    88 Globe View
    10 High Timber Street
    EC4V 3PR London
    Director
    88 Globe View
    10 High Timber Street
    EC4V 3PR London
    BritishTrainee Solicitor101310010001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of COLERIDGE (NO. 35) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Baird
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    Jan 08, 2017
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip Lawrence Turpin
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    Jan 08, 2017
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    D.U.K.E. Property Holdings (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4382219
    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.

    What are the latest statements on persons with significant control for COLERIDGE (NO. 35) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2017Jan 08, 2017The 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 COLERIDGE (NO. 35) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2012
    Delivered On Mar 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Herschel industrial estate 22 24 24A and 26 church street and berkshire house 56 herschel street t/no BK187717 28 30 and 32 church street slough t/no BK204125 berkshire house 56 herschel street slough t/no BK212147 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for further details of the properties charged please refer to the from MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 30, 2012Registration of a charge (MG01)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Aug 28, 2009
    Delivered On Sep 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 23, 2006
    Delivered On Jan 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings k/a herschel industrial estate 22, 24, 24A and 26 church street t/n BK187717. The f/h land and buildings k/a berkshire house 56 herschel street slough t/n BK212147. F/h land and buildings k/a leopold institure (also k/a public hall) slough t/n BK248997. For further details of property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    • Dec 19, 2016Satisfaction of a charge (MR04)

    Does COLERIDGE (NO. 35) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Dec 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG 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