COLERIDGE (NO. 17) LIMITED

COLERIDGE (NO. 17) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLERIDGE (NO. 17) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238368
    JurisdictionScotland
    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. 17) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COLERIDGE (NO. 17) LIMITED located?

    Registered Office Address
    1st Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLERIDGE (NO. 17) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for COLERIDGE (NO. 17) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLERIDGE (NO. 17) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    43 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01

    Accounts made up to Jun 30, 2012

    4 pagesAA

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Annual return made up to Oct 18, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2012

    Statement of capital on Oct 19, 2012

    • Capital: GBP 2
    SH01

    legacy

    25 pagesMG01s

    Accounts made up to Jun 30, 2011

    4 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Documents approved 20/03/2012
    RES13

    legacy

    9 pagesMG01s

    Annual return made up to Oct 18, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

    Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on Dec 08, 2010

    2 pagesAD01

    Annual return made up to Oct 18, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Oct 18, 2010

    2 pagesCH04

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Sep 22, 2010

    2 pagesAD01

    Accounts made up to Jun 30, 2010

    5 pagesAA

    Appointment of Mr Fraser James Kennedy as a director

    3 pagesAP01

    Who are the officers of COLERIDGE (NO. 17) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES 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
    133355520001
    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
    VALSEC 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
    102622300002
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Secretary
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025990001
    BLAKE, Walter
    23 St Peters Place
    EH3 9PQ Edinburgh
    Nominee Director
    23 St Peters Place
    EH3 9PQ Edinburgh
    British900025970001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    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, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishBanker106197810002
    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
    YUILL, Nicola Suzanne
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    Nominee Director
    82 Londinium Tower
    87 Mansell Street
    E1 8AP London
    British900025980001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does COLERIDGE (NO. 17) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01s)
    • Sep 20, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 02, 2012Registration of a charge (MG01s)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    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 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
    • Bank of Scotland PLC
    Transactions
    • Sep 07, 2009Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 04, 2009Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 06, 2003
    Delivered On Feb 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St george's court, st georges square, new malden.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2003Registration of a charge (410)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 08, 2002
    Delivered On Nov 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property known as land at st georges court, st georges square, new malden and car parking spaces 1 to 18 and 22 and 29 multi storey car parking building, coomber international tower, station avenue, new malden; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 08, 2002
    Delivered On Nov 22, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (419a)

    Does COLERIDGE (NO. 17) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2013Commencement of winding up
    Feb 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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