Dissolved
Dissolved 2018-06-09
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 Name | ||
---|---|---|
COLL HILL SPINK LIMITED | ||
Legal Registered Office | ||
52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in W1G | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALASTAIR SPINK |
||
ALLISON JANE COLL |
||
CHRISTOPHER LESLIE HILL |
||
CLAIRE ANNABEL RANDALL |
||
ROBERT MICHAEL RANDALL |
||
MARIA CHRISTINA SPINK |
||
MICHAEL ALASTAIR SPINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL SPINK LIMITED | Company Secretary | 1995-02-07 | CURRENT | 1995-01-30 | Liquidation | |
POTANOW RUM LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
CONWAY PARK FREEHOLD COMPANY LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
HAMILTON MANOR LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2018-06-19 | |
5 PRINCES GATE FREEHOLD LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
HENLEY NEW DAIRY FARM LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY CONWAY PARK LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY LAND LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
HENLEY KENTON HOUSE LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
5 PRINCES GATE HL LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
PITT STREET MANAGEMENT LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PITT STREET DEVELOPMENT LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2018-06-19 | |
PITT STREET PROPERTY LIMITED | Director | 2007-05-17 | CURRENT | 2006-03-22 | Liquidation | |
COLL HILL SPINK 2 LIMITED | Director | 2001-12-24 | CURRENT | 2001-12-24 | Liquidation | |
SONEVALE LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-10 | Liquidation | |
HILL SPINK LIMITED | Director | 1995-02-07 | CURRENT | 1995-01-30 | Liquidation | |
RMR CAPITAL LIMITED | Director | 2018-03-06 | CURRENT | 2013-03-15 | Active | |
CLAIRE RANDALL CAPITAL LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
HENLEY LAND LIMITED | Director | 2012-03-28 | CURRENT | 2010-03-10 | Active | |
CLAIRE RANDALL CONSULTING LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
CLAIRE RANDALL CONSULTANCY LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
NORTHHILL CAPITAL LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
RMR CAPITAL FINANCE LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
NORTHHILL ASHFORD LIMITED | Director | 2016-05-16 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
RMR CAPITAL DEVELOPMENTS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
RMR CAPITAL REALTY LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
RMR CAPITAL PROPERTIES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
TRR PROPERTY LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HAMILTON MANOR LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2018-06-19 | |
RMR CAPITAL LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
UNITED JEWISH ISRAEL APPEAL | Director | 2012-11-29 | CURRENT | 1996-12-16 | Active | |
5 PRINCES GATE FREEHOLD LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
HENLEY NEW DAIRY FARM LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY CONWAY PARK LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY LAND LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
HENLEY KENTON HOUSE LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
5 PRINCES GATE HL LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
PITT STREET MANAGEMENT LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
HILL SPINK LIMITED | Director | 1997-05-01 | CURRENT | 1995-01-30 | Liquidation | |
HENLEY LAND LIMITED | Director | 2012-03-28 | CURRENT | 2010-03-10 | Active | |
SPINK HOLLAND ST LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-16 | Active | |
HAMILTON MANOR LIMITED | Director | 2014-09-04 | CURRENT | 2014-07-30 | Dissolved 2018-06-19 | |
RIVERSIDE SPINK LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
SPINK CONSTRUCTION LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
SPINK PARTNER CO LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
5 PRINCES GATE FREEHOLD LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
HENLEY NEW DAIRY FARM LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY CONWAY PARK LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-04-18 | |
HENLEY LAND LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
HENLEY KENTON HOUSE LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
5 PRINCES GATE HL LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
PITT STREET MANAGEMENT LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
HILL SPINK LIMITED | Director | 1995-02-07 | CURRENT | 1995-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1 2QS | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM LEWIS GOLDEN LLP 40, QUEEN ANNE STREET LONDON W1G 9EL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1G 9EL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050053510006 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050053510006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 05/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED CLAIRE ANNABEL RANDALL | |
AP01 | DIRECTOR APPOINTED MARIA CHRISTINA SPINK | |
AR01 | 05/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
RES01 | ADOPT ARTICLES 04/04/2011 | |
AR01 | 05/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 22/03/2010 | |
AR01 | 05/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 21/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 01/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/04--------- £ SI 5@1=5 £ IC 1/6 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PEWTON LIMITED CERTIFICATE ISSUED ON 16/02/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
ASSIGNMENT OF DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COLL HILL SPINK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLL HILL SPINK LIMITED | Event Date | 2016-03-18 |
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 Type | Resolutions for Winding-up | |
Defending party | COLL HILL SPINK LIMITED | Event Date | 2016-03-18 |
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 Type | Notices to Creditors | |
Defending party | COLL HILL SPINK LIMITED | Event Date | 2016-03-18 |
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 | |||
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. |