Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOSSUS INNS PROPERTY UK LTD
Company Information for

COLOSSUS INNS PROPERTY UK LTD

CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
Company Registration Number
07469673
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Colossus Inns Property Uk Ltd
COLOSSUS INNS PROPERTY UK LTD was founded on 2010-12-14 and had its registered office in Chandlers Ford. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
COLOSSUS INNS PROPERTY UK LTD
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
SO53 3TZ
Other companies in EC2A
 
Filing Information
Company Number 07469673
Date formed 2010-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-15
Type of accounts SMALL
Last Datalog update: 2016-04-28 01:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOSSUS INNS PROPERTY UK LTD
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.

Company Officers of COLOSSUS INNS PROPERTY UK LTD

Current Directors
Officer Role Date Appointed
BERNARD GEORGE LAWSON
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO PIERRE WHITE
Director 2012-01-25 2014-05-01
ROBERT DAVID CLARKE
Director 2010-12-14 2014-03-31
TRISTAN DAVID MCEWEN
Director 2012-05-01 2013-06-26
PAUL ANDREW CLARK
Director 2010-12-14 2012-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD GEORGE LAWSON SOLLARS LIMITED Director 2015-08-03 CURRENT 2015-02-09 Dissolved 2016-07-26
BERNARD GEORGE LAWSON CHELTENHAM UK ESTATE LIMITED Director 2015-08-03 CURRENT 2014-12-02 Dissolved 2017-01-24
BERNARD GEORGE LAWSON PBR RESTAURANT LTD Director 2014-02-14 CURRENT 2010-02-10 Dissolved 2014-11-25
BERNARD GEORGE LAWSON PENGUINS UK ASSOCIATES LTD Director 2014-02-12 CURRENT 2011-03-14 Dissolved 2017-10-27
BERNARD GEORGE LAWSON CHISWICK PROPERTY ASSOCIATES LTD Director 2013-10-17 CURRENT 2011-04-20 Dissolved 2015-12-01
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2013-10-17 CURRENT 2000-10-16 Dissolved 2016-01-13
BERNARD GEORGE LAWSON THE HORSE AND GROOM INN LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2017-04-12
BERNARD GEORGE LAWSON THE RUDLOE HOTEL LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2016-12-13
BERNARD GEORGE LAWSON PAC RESTAURANTS LTD Director 2013-04-09 CURRENT 2011-03-22 Dissolved 2014-12-02
BERNARD GEORGE LAWSON THE TALBOT HOTEL (RIPLEY) LIMITED Director 2012-07-01 CURRENT 2012-06-21 Dissolved 2016-11-16
BERNARD GEORGE LAWSON THE MERMAID INN (ELLINGTON) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2015-09-29
BERNARD GEORGE LAWSON PRUNIER RESTAURANT LIMITED Director 2012-05-01 CURRENT 1976-04-05 Dissolved 2016-12-06
BERNARD GEORGE LAWSON NELSONS ANGEL INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS COACH HOUSE LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS LIFEBOAT INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS WAYFORD INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS BRIDGE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS PEARTREE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON BRITANNIA INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-03
BERNARD GEORGE LAWSON THE FROGMILL INN LIMITED Director 2012-04-01 CURRENT 2012-02-09 Dissolved 2016-08-17
BERNARD GEORGE LAWSON THE BLACK BOY INN LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-08-11
BERNARD GEORGE LAWSON AGAMEMNON INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-10-20
BERNARD GEORGE LAWSON DEFIANCE INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON DOWNTON INNS LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-11-16
BERNARD GEORGE LAWSON HORATIO INNS LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MINOTAUR INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON VICTORY INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON SELLICAN LIMITED Director 2010-04-26 CURRENT 2002-04-19 Dissolved 2015-07-14
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2005-09-01 CURRENT 2000-10-16 Dissolved 2016-01-13

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
2016-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-184.20STATEMENT OF AFFAIRS
2015-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-184.20STATEMENT OF AFFAIRS/4.19
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCO WHITE
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0114/12/13 FULL LIST
2014-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-30AP01DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN
2013-01-25AR0114/12/12 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED TRISTAN DAVID MCEWEN
2012-04-19AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-01-27AP01DIRECTOR APPOINTED MR MARCO PIERRE WHITE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2012-01-17AR0114/12/11 FULL LIST
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to COLOSSUS INNS PROPERTY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-25
Appointment of Liquidators2015-01-22
Meetings of Creditors2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against COLOSSUS INNS PROPERTY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-14 Outstanding CLYDESDALE BANK PLC (THE SECURITY AGENT)
GROUP DEBENTURE 2011-03-24 Outstanding CLYDESDALE BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COLOSSUS INNS PROPERTY UK LTD

Intangible Assets
Patents
We have not found any records of COLOSSUS INNS PROPERTY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLOSSUS INNS PROPERTY UK LTD
Trademarks
We have not found any records of COLOSSUS INNS PROPERTY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOSSUS INNS PROPERTY UK LTD. 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 (56302 - Public houses and bars) as COLOSSUS INNS PROPERTY UK LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where COLOSSUS INNS PROPERTY UK LTD 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 partyCOLOSSUS INNS PROPERTY UK LTDEvent Date2015-01-12
Duncan Beat and Alexander Kinninmonth both of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , +44 (0) 2380 646 464 : Alternative contact for enquiries on proceedings: Matthew Vanderman. Tel: 023 8064 6420. Email: matthew.vanderman@bakertilly.co.uk Duncan Beat and Alexander Kinninmonth were appointed Joint Liquidators of Colossus Inns Property UK Ltd on 12 January 2015 by members and creditors.
 
Initiating party Event TypeFinal Meetings
Defending partyCOLOSSUS INNS PROPERTY UK LIMITEDEvent Date2015-01-12
Nature of Business: Bar NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on 4 December 2015 at 2.00 pm, to be followed at 2.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidator at Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager Helen Arney , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , Tel: 023 8064 6431 Name, address & contact details of Primary Office Holder Duncan Beat , Appointed: 12 January 2015 , Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford, CM2 6JB , Tel: 01245 354402 , IP Number: 8161 Joint Office Holder: Alexander Kinninmonth , Appointed: 12 January 2015 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , Tel: 02380 646 608 , IP Number: 9019
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOLOSSUS INNS PROPERTY UK LTDEvent Date2014-12-15
SECTION 98 (1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) By Order of the Board, notice is hereby given pursuant to section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held as follows: Date of Creditors Meeting: 12 January 2015 Time of Creditors Meeting: 3:30 pm Place of Creditors Meeting: 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , not later than 12.00 noon on 9 January 2015 . The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Duncan Beat (IP No. 8161 ) of Baker Tilly Creditor Services LLP , 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ and Alexander Kinninmonth (IP No. 9019 ) of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOSSUS INNS PROPERTY UK LTD 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 COLOSSUS INNS PROPERTY UK LTD 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.