COLERIDGE (NO.1) LIMITED
Overview
Company Name | COLERIDGE (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC226907 |
Jurisdiction | Scotland |
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 COLERIDGE (NO.1) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLERIDGE (NO.1) LIMITED located?
Registered Office Address | 1st Floor Exchange Place 3 3 Semple Street EH3 8BL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLERIDGE (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for COLERIDGE (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC2269070011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2269070012 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2017 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge SC2269070012, created on Dec 16, 2016 | 71 pages | MR01 | ||||||||||
Registration of charge SC2269070011, created on Dec 16, 2016 | 21 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2269070010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2015 | 27 pages | AA | ||||||||||
Who are the officers of COLERIDGE (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520004 | ||||||||||
MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Senior Fund Controller | 137459000002 | ||||||||
CROMWELL DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300003 | ||||||||||
BLAIN, Andrew John | Secretary | 60 Murrayfield Gardens EH12 6DQ Edinburgh | British | Solicitor | 40585290002 | |||||||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
RICHARDSON, Paul | Secretary | 2 Newdale Usher Park YO32 3LN Haxby Yorkshire | British | 82753760001 | ||||||||||
BLAIN, Andrew John | Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | Scotland | British | Solicitor | 40585290002 | ||||||||
BROWN, Stewart David | Director | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | Solicitor | 77509780001 | |||||||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Solicitor | 1267050001 | ||||||||
KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | Chartered Accountant | 121610350003 | ||||||||
MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Finance Director | 56953000002 | ||||||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Surveyor | 109250000001 | |||||||||
OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Director | 135717740001 | ||||||||
ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | Banker | 106197810002 | ||||||||
ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | Accountant | 158937210001 | ||||||||
SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | Chartered Accountant | 41925000003 | ||||||||
TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | Director | 69909950001 | ||||||||
TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | Head Of Tax & Risk, Europe | 189529610001 | ||||||||
EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of COLERIDGE (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robin Baird | May 17, 2017 | Castle Street St Helier JE4 5UT Jersey 13 Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Lawrence Turpin | May 17, 2017 | Castle Street JE4 5UT Jersey 13 Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Msms Nominee 1 Limited | Dec 16, 2016 | Red Lion Square WC1R 4AG London 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does COLERIDGE (NO.1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 16, 2016 Delivered On Dec 23, 2016 | Satisfied | ||
Brief description Freehold and leasehold tenure of the land and buildings at southernhay gardens, exeter registered in the land registry with title numbers DN372001 and DN647619. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 16, 2016 Delivered On Dec 23, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2015 Delivered On Jan 29, 2015 | Satisfied | ||
Brief description Southernhay gardens, exeter. Title number DN372001. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 23, 2012 Delivered On Mar 29, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2012 Delivered On Apr 02, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed to guarantee and debenture | Created On Aug 28, 2009 Delivered On Sep 07, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession agreement and charge | Created On Aug 28, 2009 Delivered On Sep 04, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over agreement for lease | Created On Feb 28, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First equitable charge over its right, title, benefit and interest under the agreement dated 8 april 2003 in the property being car parking land and other premises in phase iii southernhay gardens, exeter...see mortgage document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 28, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold property known as southernhay gardens, exeter (title number DN372001). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 24, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 24, 2002 Delivered On Feb 02, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property known as the rivers office park, denham way, maple cross, rickmansworth, hertfordshire; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 15, 2002 Delivered On Feb 02, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does COLERIDGE (NO.1) 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