Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLL HILL SPINK 2 LIMITED
Company Information for

COLL HILL SPINK 2 LIMITED

C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
04345246
Private Limited Company
Liquidation

Company Overview

About Coll Hill Spink 2 Ltd
COLL HILL SPINK 2 LIMITED was founded on 2001-12-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Coll Hill Spink 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COLL HILL SPINK 2 LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in W1G
 
Filing Information
Company Number 04345246
Company ID Number 04345246
Date formed 2001-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB986272083  
Last Datalog update: 2021-12-06 19:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLL HILL SPINK 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLL HILL SPINK 2 LIMITED
The following companies were found which have the same name as COLL HILL SPINK 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLL HILL SPINK 2 LIMITED Unknown

Company Officers of COLL HILL SPINK 2 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HILL
Company Secretary 2011-09-30
CHRISTOPHER LESLIE HILL
Director 2001-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALASTAIR SPINK
Company Secretary 2001-12-24 2011-09-30
ROBERT MICHAEL RANDALL
Director 2001-12-24 2011-09-30
MICHAEL ALASTAIR SPINK
Director 2001-12-24 2011-09-30
ALLISON JANE COLL
Director 2001-12-24 2009-08-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-24 2001-12-24
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-24 2001-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE HILL POTANOW RUM LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER LESLIE HILL CONWAY PARK FREEHOLD COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER LESLIE HILL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
CHRISTOPHER LESLIE HILL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
CHRISTOPHER LESLIE HILL PITT STREET DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL PITT STREET PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-03-22 Liquidation
CHRISTOPHER LESLIE HILL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
CHRISTOPHER LESLIE HILL SONEVALE LIMITED Director 2001-12-19 CURRENT 2001-12-10 Liquidation
CHRISTOPHER LESLIE HILL HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 40 Queen Anne Street London W1G 9EL
2017-09-21600Appointment of a voluntary liquidator
2017-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-07
2017-09-21LIQ01Voluntary liquidation declaration of solvency
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043452460036
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mr Christopher Leslie Hill on 2016-12-09
2016-04-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-24
2016-04-01ANNOTATIONClarification
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-04AR0124/12/15 FULL LIST
2016-01-04AR0124/12/15 FULL LIST
2015-08-06AUDAUDITOR'S RESIGNATION
2015-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043452460036
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-06AR0124/12/13 FULL LIST
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-01-07AR0124/12/12 FULL LIST
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-01-04AR0124/12/11 FULL LIST
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-06AP03SECRETARY APPOINTED MR CHRISTOPHER LESLIE HILL
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SPINK
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPINK
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2011-06-01RES01ADOPT ARTICLES 04/04/2011
2011-01-04AR0124/12/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-04-01CH01CHANGE PERSON AS DIRECTOR
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2010-01-04AR0124/12/09 FULL LIST
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 02/11/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ALLISON COLL
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-03RES01ALTER MEMORANDUM 21/05/2009
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2009-01-07363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 01/07/2008
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COLL HILL SPINK 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-19
Appointmen2017-09-15
Resolution2017-09-15
Notices to2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against COLL HILL SPINK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-28 Outstanding BARCLAYS BANK PLC
DEEP OF CHARGE IN RESPECT OF INTEREST IN COTTAGE PL LLP 2010-08-24 Outstanding BARCLAYS BANK PLC (THE "LENDER")
LEGAL CHARGE 2008-12-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-13 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-26 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-14 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLL HILL SPINK 2 LIMITED

Intangible Assets
Patents
We have not found any records of COLL HILL SPINK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLL HILL SPINK 2 LIMITED
Trademarks
We have not found any records of COLL HILL SPINK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLL HILL SPINK 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLL HILL SPINK 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLL HILL SPINK 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOLL HILL SPINK 2 LIMITEDEvent Date2021-01-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLL HILL SPINK 2 LIMITEDEvent Date2017-09-07
Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS : Ag MF60779
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLL HILL SPINK 2 LIMITEDEvent Date2017-09-07
Notice is hereby given that the following resolutions were passed on 7 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be and are hereby appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60779
 
Initiating party Event TypeNotices to Creditors
Defending partyCOLL HILL SPINK 2 LIMITEDEvent Date2017-09-07
Notice is hereby given that Creditors of the Company are required, on or before 6 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 2017 . Office Holder Details: Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60779
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLL HILL SPINK 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLL HILL SPINK 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.