Company NameColumbus Industrial Unitholder No. 2 Limited
Company StatusDissolved
Company Number07409043
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMrs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusClosed
Appointed16 December 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 June 2018)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleAccountant
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
Appointed15 October 2010(same day as company formation)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameGillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleChief Operations Officer
Country of ResidenceJersey
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameHelen Marie Horton
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMelanie Stoner
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(3 years, 5 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
Appointed10 September 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 3 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 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Columbus Uk Gp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£247,805
Net Worth£140,677
Cash£82,296
Current Liabilities£123,280

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 January 2013Delivered on: 31 January 2013
Satisfied on: 1 May 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 target units any securities substituted for the target units all distributions and other income see image for full details.
Fully Satisfied
22 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC (As 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
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: Deed of assignment
Secured details: All monies due or to become due from the transaction obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant secured assets and in and to the unit sale agreement the warranty insurance policy and all related rights see image for full details.
Outstanding

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (7 pages)
20 March 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 20 March 2017 (2 pages)
17 March 2017Declaration of solvency (3 pages)
17 March 2017Appointment of a voluntary liquidator (2 pages)
17 March 2017Appointment of a voluntary liquidator (2 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
17 March 2017Declaration of solvency (3 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 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)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 April 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
2 April 2014Appointment of Nicole Bell as a director (2 pages)
2 April 2014Appointment of Nicole Bell as a director (2 pages)
2 April 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
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)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 May 2013Satisfaction of charge 3 in full (6 pages)
1 May 2013Satisfaction of charge 3 in full (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (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)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (41 pages)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Termination of appointment of Helen Marie Horton as a secretary (1 page)
10 September 2012Full accounts made up to 31 December 2011 (41 pages)
10 September 2012Termination of appointment of Helen Marie Horton as a secretary (1 page)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
21 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
15 October 2010Incorporation (26 pages)
15 October 2010Incorporation (26 pages)