COLERIDGE (NO. 28) LIMITED

COLERIDGE (NO. 28) LIMITED

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

    Company NameCOLERIDGE (NO. 28) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256999
    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. 28) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is COLERIDGE (NO. 28) 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. 28) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COLERIDGE (NO. 28) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    44 pages4.26(Scot)

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

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2016

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2015

    3 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

    Annual return made up to Oct 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Oct 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2
    SH01

    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 for a dormant company made up to Jun 30, 2012

    3 pagesAA

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

    2 pagesCH01

    Annual return made up to Oct 02, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    25 pagesMG01s

    Accounts for a dormant company made up to Jun 30, 2011

    3 pagesAA

    Who are the officers of COLERIDGE (NO. 28) 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
    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 Number05307786
    102622300002
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    Secretary
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    British89314050001
    RICHARDSON, Paul
    2 Newdale
    Usher Park
    YO32 3LN Haxby
    Yorkshire
    Secretary
    2 Newdale
    Usher Park
    YO32 3LN Haxby
    Yorkshire
    British82753760001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    FOWLIE, Frank Alexander
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    Director
    14/4 Hermand Crescent
    EH11 1LP Edinburgh
    Midlothian
    Scotland
    British89314050001
    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 KingdomBritish121610350003
    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 KingdomBritish56953000002
    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
    British109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish135717740001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    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 KingdomBritish158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    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 KingdomIrish189529610001
    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. 28) 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)
    • Nov 05, 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)
    • Nov 05, 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
    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)
    • Nov 05, 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)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 27, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as walmsley house, 214-222 st john street and 15-19 agdon street, finsbury, london--title number NGL770606; 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 29, 2003Registration of a charge (410)
    • Jun 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 15, 2003
    Delivered On Nov 05, 2003
    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 05, 2003Registration of a charge (410)
    • Jun 23, 2005Statement of satisfaction of a charge in full or part (419a)

    Does COLERIDGE (NO. 28) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2016Commencement of winding up
    Jul 24, 2017Dissolved 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