Colby
Castletown
Isle Of Man
IM9 4AZ
Director Name | Charlotte Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 1991(72 years, 3 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 1991(72 years, 3 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 21 Holborn Viaduct London EC1A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£188,336 |
Current Liabilities | £4,314,179 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 26 June 2017 (overdue) |
---|
16 February 1995 | Delivered on: 23 February 1995 Satisfied on: 5 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 October 1988 | Delivered on: 24 October 1988 Satisfied on: 14 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due or to become due from charlotte twenty-one limited and/or charlotte thirty limited and/or charlotte thirty-seven to the chargee. Particulars: The balances at credit of any accounts held by the chargee in the name of the company. Fully Satisfied |
7 October 1988 | Delivered on: 19 October 1988 Satisfied on: 2 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 1973 | Delivered on: 25 October 1973 Satisfied on: 15 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration at the register of sasines on the 18TH oct 1973 and created by concrete LTD Secured details: All monies now due or to be due or from time to time accruing due from the company to the governor and company of the bank of scotland on any account whatsoever. Particulars: All and whole 11.825 acres or thereby in the parish of falkirk and county of stirling for details see doc 203. Fully Satisfied |
7 October 1988 | Delivered on: 24 October 1988 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from twenty-one limited and/or charlotte thirty limited and/or charlotte thirty-seven to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of charlotte twenty five. Outstanding |
22 December 2015 | Restoration by order of the court (3 pages) |
---|---|
22 December 2015 | Restoration by order of the court (3 pages) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Restoration by order of the court (4 pages) |
18 February 2011 | Restoration by order of the court (4 pages) |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
5 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
20 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
25 November 1998 | Memorandum and Articles of Association (10 pages) |
25 November 1998 | Memorandum and Articles of Association (10 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 June 1998 | Director's particulars changed (1 page) |
31 March 1998 | Secretary's particulars changed (1 page) |
31 March 1998 | Secretary's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (5 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 June 1996 | Return made up to 12/06/96; no change of members (5 pages) |
21 June 1996 | Return made up to 12/06/96; no change of members (5 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
19 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
19 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
19 February 1988 | Company name changed bison group\certificate issued on 19/02/88 (2 pages) |
19 February 1988 | Company name changed bison group\certificate issued on 19/02/88 (2 pages) |
6 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
6 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
26 October 1983 | Accounts made up to 31 December 1982 (20 pages) |
26 October 1983 | Accounts made up to 31 December 1982 (20 pages) |
19 October 1979 | Accounts made up to 31 December 1978 (24 pages) |
19 October 1979 | Accounts made up to 31 December 1978 (24 pages) |
13 November 1978 | Accounts made up to 31 December 1977 (15 pages) |
13 November 1978 | Accounts made up to 31 December 1977 (15 pages) |
16 November 1977 | Company name changed\certificate issued on 16/11/77 (2 pages) |
16 November 1977 | Company name changed\certificate issued on 16/11/77 (2 pages) |
17 March 1919 | Incorporation (41 pages) |
17 March 1919 | Incorporation (41 pages) |