COLUMBUS UK GP LIMITED
Overview
| Company Name | COLUMBUS UK GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06602298 |
| 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 COLUMBUS UK GP LIMITED?
- Development of building projects (41100) / Construction
Where is COLUMBUS UK GP LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBUS UK GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COLUMBUS UK GP 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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Schroder Corporate Services Limited as a secretary on Dec 16, 2016 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 56 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 52 pages | AA | ||||||||||
Termination of appointment of Nicole Bell as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 54 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Nicole Bell as a director | 3 pages | AP01 | ||||||||||
Appointment of Melinda Lu San Knatchbull as a director | 3 pages | AP01 | ||||||||||
Who are the officers of COLUMBUS UK GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODER CORPORATE SERVICES LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 218828540001 | ||||||||||
| DOWLING, Laurence John Scott | Director | Gresham Street EC2V 7QA London 31 England | England | British | 174404330001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Finsbury Square EC2P 2YP London 30 | United Kingdom | British | 183979180001 | |||||||||
| OWEN, Duncan Gareth | Director | Finsbury Square EC2P 2YP London 30 | United Kingdom | British | 96216900003 | |||||||||
| HORTON, Helen Marie | Secretary | Gresham Street EC2V 7QA London 31 England | British | 62519920001 | ||||||||||
| STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 | British | 151470830002 | ||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| BELL, Nicole | Director | Gresham Street EC2V 7QA London 31 England | England | British | 186277340001 | |||||||||
| GRIFFITHS, Peter John | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 131089730001 | |||||||||
| HILL, William Anthony | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 38503150002 | |||||||||
| LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 150439720001 | |||||||||
| MASON, Ian David | Director | Gresham Street EC2V 7QA London 31 | United Kingdom | British | 58634410002 | |||||||||
| ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 England | England | Irish | 104671800002 |
Who are the persons with significant control of COLUMBUS UK GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder International Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7QA London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLUMBUS UK GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security interest agreement | Created On Jan 22, 2013 Delivered On Jan 31, 2013 | Satisfied | Amount secured All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral being all right title and interest in and to the units any securities substituted for the units all distributions and other income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Jul 29, 2011 Delivered On Aug 04, 2011 | Satisfied | Amount secured All monies due or to become due from the chargors and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The one ordinary share of £1.00 in the issued share capital of columbus industrial property general partner limited, the derivative assets and the rights accruing. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Jul 29, 2011 Delivered On Aug 04, 2011 | Satisfied | Amount secured All monies due or to become due from the chargors and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The one ordinary share of £1.00 in the issued share capital of columbus industrial property general partner limited, the derivative assets and the rights accruing. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security interest agreement | Created On Jun 24, 2011 Delivered On Jul 06, 2011 | Satisfied | Amount secured All monies due or to become due from the company as general partner of columbus UK real estate fund, L.P. (the grantor) to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A continuing, first priority security interest in the collateral, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Aug 03, 2010 Delivered On Aug 13, 2010 | Satisfied | Amount secured All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being two ordinary shares of £1 each in the issued share capital of the gp of the borrower, the derivative assets including all dividends. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Aug 03, 2010 Delivered On Aug 13, 2010 | Satisfied | Amount secured All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares being two ordinary shares of £1 each in the issued share capital of the gp of the borrower, the derivative assets including all dividends. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security deed | Created On May 19, 2010 Delivered On May 22, 2010 | Satisfied | Amount secured All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee and as continuing security for the due and punctual payment the whole right, title, interest and benefit in and to the partnership agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COLUMBUS UK GP 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