Company NameColumbus UK Gp Limited
Company StatusDissolved
Company Number06602298
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date26 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 26 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusClosed
Appointed16 December 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2018)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMelanie Stoner
NationalityBritish
StatusResigned
Appointed21 April 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Schroder International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,464,936
Gross Profit£5,000
Net Worth£7,030
Cash£9,270
Current Liabilities£182,484

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Agent) as Security Agent for the Finance Parties

Classification: Security interest agreement
Secured details: 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.
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.
Outstanding
24 June 2011Delivered on: 6 July 2011
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)

Classification: Security interest agreement
Secured details: 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.
Particulars: A continuing, first priority security interest in the collateral, see image for full details.
Outstanding
3 August 2010Delivered on: 13 August 2010
Persons entitled: Abbey National Treasury Services PLC

Classification: Shares charge
Secured details: 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.
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.
Outstanding
19 May 2010Delivered on: 22 May 2010
Persons entitled: Abbey National Treasury Services PLC (The Lender)

Classification: A security deed
Secured details: 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.
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.
Outstanding
29 July 2011Delivered on: 4 August 2011
Satisfied on: 13 February 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Shares charge
Secured details: 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.
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.
Fully Satisfied
29 July 2011Delivered on: 4 August 2011
Satisfied on: 13 February 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Shares charge
Secured details: 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.
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.
Fully Satisfied
3 August 2010Delivered on: 13 August 2010
Satisfied on: 13 February 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: Shares charge
Secured details: 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.
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.
Fully Satisfied

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Return of final meeting in a members' voluntary winding up (7 pages)
9 November 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Satisfaction of charge 4 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 1 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
24 October 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on 24 October 2017 (2 pages)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
3 November 2016Full accounts made up to 31 December 2015 (56 pages)
3 November 2016Full accounts made up to 31 December 2015 (56 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
9 February 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Satisfaction of charge 7 in full (1 page)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
27 May 2015Full accounts made up to 31 December 2014 (52 pages)
27 May 2015Full accounts made up to 31 December 2014 (52 pages)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
13 February 2015Satisfaction of charge 6 in full (1 page)
13 February 2015Satisfaction of charge 6 in full (1 page)
13 February 2015Satisfaction of charge 5 in full (1 page)
13 February 2015Satisfaction of charge 5 in full (1 page)
23 July 2014Full accounts made up to 31 December 2013 (54 pages)
23 July 2014Full accounts made up to 31 December 2013 (54 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(6 pages)
9 April 2014Appointment of Melinda Lu San Knatchbull as a director (3 pages)
9 April 2014Appointment of Melinda Lu San Knatchbull as a director (3 pages)
9 April 2014Appointment of Nicole Bell as a director (3 pages)
9 April 2014Appointment of Nicole Bell as a director (3 pages)
13 February 2014Satisfaction of charge 2 in full (1 page)
13 February 2014Satisfaction of charge 2 in full (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
12 December 2013Appointment of Mr Duncan Gareth Owen as a director (2 pages)
12 December 2013Appointment of Mr Duncan Gareth Owen as a director (2 pages)
15 November 2013Termination of appointment of William Hill as a director (1 page)
15 November 2013Termination of appointment of William Hill as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (52 pages)
12 July 2013Full accounts made up to 31 December 2012 (52 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 December 2012Appointment of Mr Laurence John Dowling as a director (2 pages)
14 December 2012Appointment of Mr Laurence John Dowling as a director (2 pages)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
19 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
19 September 2012Termination of appointment of Helen Horton as a secretary (1 page)
19 September 2012Termination of appointment of Helen Horton as a secretary (1 page)
19 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
19 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
19 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Secretary's details changed for Melanie Norton on 27 May 2012 (1 page)
12 June 2012Secretary's details changed for Melanie Norton on 27 May 2012 (1 page)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
12 September 2011Statement of company's objects (2 pages)
12 September 2011Statement of company's objects (2 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 June 2011Director's details changed for Mr Roger Alan Lees on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter John Griffiths on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter John Griffiths on 27 May 2011 (2 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Mr William Anthony Hill on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Gillian Anne Roantree on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Roger Alan Lees on 27 May 2011 (2 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
21 June 2011Secretary's details changed for Helen Marie Horton on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Gillian Anne Roantree on 27 May 2011 (2 pages)
21 June 2011Secretary's details changed for Helen Marie Horton on 27 May 2011 (2 pages)
21 June 2011Director's details changed for Mr William Anthony Hill on 27 May 2011 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
11 May 2011Full accounts made up to 31 December 2010 (21 pages)
7 January 2011Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages)
7 January 2011Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages)
30 November 2010Termination of appointment of Ian Mason as a director (2 pages)
30 November 2010Termination of appointment of Ian Mason as a director (2 pages)
8 October 2010Amended full accounts made up to 31 December 2008 (14 pages)
8 October 2010Amended full accounts made up to 31 December 2008 (14 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 June 2010Director's details changed for Mr William Anthony Hill on 27 May 2010 (2 pages)
17 June 2010Secretary's details changed for Helen Marie Horton on 27 May 2010 (1 page)
17 June 2010Director's details changed for Mr Peter John Griffiths on 27 May 2010 (2 pages)
17 June 2010Secretary's details changed for Helen Marie Horton on 27 May 2010 (1 page)
17 June 2010Director's details changed for Gillian Anne Roantree on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Gillian Anne Roantree on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr William Anthony Hill on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Roger Alan Lees on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Peter John Griffiths on 27 May 2010 (2 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Ian David Mason on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Roger Alan Lees on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Ian David Mason on 27 May 2010 (2 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 June 2010Appointment of Gillian Anne Roantree as a director (3 pages)
8 June 2010Appointment of Gillian Anne Roantree as a director (3 pages)
24 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
24 May 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
24 May 2010Appointment of Melanie Norton as a secretary (3 pages)
24 May 2010Appointment of Melanie Norton as a secretary (3 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 June 2009Director's change of particulars / william hill / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / roger lees / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / roger lees / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / ian mason / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / peter griffiths / 23/06/2009 (2 pages)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2009Director's change of particulars / ian mason / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / peter griffiths / 23/06/2009 (2 pages)
23 June 2009Director's change of particulars / william hill / 23/06/2009 (1 page)
23 June 2009Return made up to 27/05/09; full list of members (4 pages)
30 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 May 2008Incorporation (19 pages)
27 May 2008Incorporation (19 pages)