COLUMBUS UK GP LIMITED

COLUMBUS UK GP LIMITED

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

    Company NameCOLUMBUS UK GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06602298
    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 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 AddressNo

    What are the latest accounts for COLUMBUS UK GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COLUMBUS UK GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on Oct 24, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Schroders Corporate Secretary Limited as a secretary on Dec 16, 2016

    1 pagesTM02

    Appointment of Schroder Corporate Services Limited as a secretary on Dec 16, 2016

    2 pagesAP04

    Full accounts made up to Dec 31, 2015

    56 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to May 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    52 pagesAA

    Termination of appointment of Nicole Bell as a director on Apr 09, 2015

    1 pagesTM01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2013

    54 pagesAA

    Annual return made up to May 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Appointment of Nicole Bell as a director

    3 pagesAP01

    Appointment of Melinda Lu San Knatchbull as a director

    3 pagesAP01

    Who are the officers of COLUMBUS UK GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER CORPORATE SERVICES LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number08816671
    218828540001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish174404330001
    KNATCHBULL, Melinda Lu San
    Finsbury Square
    EC2P 2YP London
    30
    Director
    Finsbury Square
    EC2P 2YP London
    30
    United KingdomBritish183979180001
    OWEN, Duncan Gareth
    Finsbury Square
    EC2P 2YP London
    30
    Director
    Finsbury Square
    EC2P 2YP London
    30
    United KingdomBritish96216900003
    HORTON, Helen Marie
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    British62519920001
    STONER, Melanie
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British151470830002
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    BELL, Nicole
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandBritish186277340001
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish131089730001
    HILL, William Anthony
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish38503150002
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish150439720001
    MASON, Ian David
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritish58634410002
    ROANTREE, Gillian Anne
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandIrish104671800002

    Who are the persons with significant control of COLUMBUS UK GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schroder International Holdings Limited
    Gresham Street
    EC2V 7QA London
    31
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7QA London
    31
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number637347
    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.

    Does COLUMBUS UK GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (Security Agent) as Security Agent for the Finance Parties
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 04, 2011Registration of a charge (MG01)
    • Feb 13, 2015Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 04, 2011Registration of a charge (MG01)
    • Feb 13, 2015Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC (The Secured Party)
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Aug 13, 2010Registration of a charge (MG01)
    • Feb 13, 2014Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC (The Lender)
    Transactions
    • May 22, 2010Registration of a charge (MG01)
    • Nov 09, 2017Satisfaction of a charge (MR04)

    Does COLUMBUS UK GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2017Commencement of winding up
    Apr 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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