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

COLL HILL SPINK LIMITED

52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
05005351
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About Coll Hill Spink Ltd
COLL HILL SPINK LIMITED was founded on 2004-01-05 and had its registered office in 52-54 High Holborn. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
COLL HILL SPINK LIMITED
 
Legal Registered Office
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in W1G
 
Previous Names
PEWTON LIMITED16/02/2004
Filing Information
Company Number 05005351
Date formed 2004-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2018-06-09
Type of accounts SMALL
Last Datalog update: 2018-06-20 20:37:06
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 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 LIMITED
The following companies were found which have the same name as COLL HILL SPINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLL HILL SPINK 2 LIMITED C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Liquidation Company formed on the 2001-12-24
COLL HILL SPINK 2 LIMITED Unknown

Company Officers of COLL HILL SPINK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALASTAIR SPINK
Company Secretary 2004-02-06
ALLISON JANE COLL
Director 2004-02-06
CHRISTOPHER LESLIE HILL
Director 2004-02-06
CLAIRE ANNABEL RANDALL
Director 2012-02-15
ROBERT MICHAEL RANDALL
Director 2004-02-06
MARIA CHRISTINA SPINK
Director 2012-02-15
MICHAEL ALASTAIR SPINK
Director 2004-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-01-05 2004-02-06
WATERLOW NOMINEES LIMITED
Nominated Director 2004-01-05 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALASTAIR SPINK HILL SPINK LIMITED Company Secretary 1995-02-07 CURRENT 1995-01-30 Liquidation
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 2 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Liquidation
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
CLAIRE ANNABEL RANDALL RMR CAPITAL LIMITED Director 2018-03-06 CURRENT 2013-03-15 Active
CLAIRE ANNABEL RANDALL CLAIRE RANDALL CAPITAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CLAIRE ANNABEL RANDALL HENLEY LAND LIMITED Director 2012-03-28 CURRENT 2010-03-10 Active
CLAIRE ANNABEL RANDALL CLAIRE RANDALL CONSULTING LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
CLAIRE ANNABEL RANDALL CLAIRE RANDALL CONSULTANCY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL NORTHHILL CAPITAL LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
ROBERT MICHAEL RANDALL RMR CAPITAL FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ROBERT MICHAEL RANDALL NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL REALTY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL RMR CAPITAL PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL TRR PROPERTY LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ROBERT MICHAEL RANDALL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
ROBERT MICHAEL RANDALL RMR CAPITAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL RANDALL UNITED JEWISH ISRAEL APPEAL Director 2012-11-29 CURRENT 1996-12-16 Active
ROBERT MICHAEL RANDALL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT MICHAEL RANDALL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ROBERT MICHAEL RANDALL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
ROBERT MICHAEL RANDALL HILL SPINK LIMITED Director 1997-05-01 CURRENT 1995-01-30 Liquidation
MARIA CHRISTINA SPINK HENLEY LAND LIMITED Director 2012-03-28 CURRENT 2010-03-10 Active
MICHAEL ALASTAIR SPINK SPINK HOLLAND ST LIMITED Director 2016-05-26 CURRENT 2016-05-16 Active
MICHAEL ALASTAIR SPINK HAMILTON MANOR LIMITED Director 2014-09-04 CURRENT 2014-07-30 Dissolved 2018-06-19
MICHAEL ALASTAIR SPINK RIVERSIDE SPINK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK SPINK CONSTRUCTION LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK SPINK PARTNER CO LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
MICHAEL ALASTAIR SPINK HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MICHAEL ALASTAIR SPINK HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
MICHAEL ALASTAIR SPINK 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
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2018 FROM VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1 2QS
2018-03-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEWIS GOLDEN LLP 40, QUEEN ANNE STREET LONDON W1G 9EL
2016-04-024.70DECLARATION OF SOLVENCY
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-29AR0105/01/16 FULL LIST
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1G 9EL
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050053510006
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-14AR0105/01/15 FULL LIST
2014-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050053510006
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-10AR0105/01/14 FULL LIST
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-01-07AR0105/01/13 FULL LIST
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-29AP01DIRECTOR APPOINTED CLAIRE ANNABEL RANDALL
2012-02-29AP01DIRECTOR APPOINTED MARIA CHRISTINA SPINK
2012-01-16AR0105/01/12 FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-01RES01ADOPT ARTICLES 04/04/2011
2011-01-12AR0105/01/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 22/03/2010
2010-01-13AR0105/01/10 FULL LIST
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 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
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-03RES01ALTER MEMORANDUM 21/05/2008
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009
2009-01-14363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 01/07/2008
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-22363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-17363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-1988(2)RAD 06/02/04--------- £ SI 5@1=5 £ IC 1/6
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16CERTNMCOMPANY NAME CHANGED PEWTON LIMITED CERTIFICATE ISSUED ON 16/02/04
2004-02-16288bSECRETARY RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-29
Resolutions for Winding-up2016-03-29
Notices to Creditors2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against COLL HILL SPINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-10 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT OF DEPOSIT 2006-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2006-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
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
Annual Accounts
2009-04-30

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 LIMITED

Intangible Assets
Patents
We have not found any records of COLL HILL SPINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLL HILL SPINK LIMITED
Trademarks
We have not found any records of COLL HILL SPINK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED CARBON RISK SERVICES LIMITED 2010-06-26 Outstanding

We have found 1 mortgage charges which are owed to COLL HILL SPINK LIMITED

Income
Government Income
We have not found government income sources for COLL HILL SPINK 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 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 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 TypeAppointment of Liquidators
Defending partyCOLL HILL SPINK LIMITEDEvent Date2016-03-18
Simon James Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS . : For further details contact: James Varney Email: james.varney@quantuma.com Tel: 0203 856 6720
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLL HILL SPINK LIMITEDEvent Date2016-03-18
Notice is hereby given that the following resolutions were passed on on 18 March 2016 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon James Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: James Varney Email: james.varney@quantuma.com Tel: 0203 856 6720
 
Initiating party Event TypeNotices to Creditors
Defending partyCOLL HILL SPINK LIMITEDEvent Date2016-03-18
Notice is hereby given that creditors of the Company are required, on or before 14 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 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: 18 March 2016 Office Holder details: Simon James Bonney , (IP No. 009379) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London WC1A 2QS . For further details contact: James Varney Email: james.varney@quantuma.com Tel: 0203 856 6720
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLL HILL SPINK 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 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.