Dissolved
Dissolved 2016-03-15
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 Name | |
---|---|
COLOSSUS INNS PROPERTY UK LTD | |
Legal Registered Office | |
CHANDLERS FORD EASTLEIGH SO53 3TZ Other companies in EC2A | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD GEORGE LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO PIERRE WHITE |
Director | ||
ROBERT DAVID CLARKE |
Director | ||
TRISTAN DAVID MCEWEN |
Director | ||
PAUL ANDREW CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2013-10-17 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 | |
THE HORSE AND GROOM INN LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2017-04-12 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE TALBOT HOTEL (RIPLEY) LIMITED | Director | 2012-07-01 | CURRENT | 2012-06-21 | Dissolved 2016-11-16 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
MINOTAUR INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
MPW PARISIENNE RESTAURANTS LIMITED | Director | 2005-09-01 | CURRENT | 2000-10-16 | Dissolved 2016-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED TRISTAN DAVID MCEWEN | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR MARCO PIERRE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK | |
AR01 | 14/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-25 |
Appointment of Liquidators | 2015-01-22 |
Meetings of Creditors | 2014-12-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC (THE SECURITY AGENT) | |
GROUP DEBENTURE | Outstanding | CLYDESDALE BANK PLC (THE SECURITY AGENT) |
|
|
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
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as COLOSSUS INNS PROPERTY UK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLOSSUS INNS PROPERTY UK LTD | Event Date | 2015-01-12 |
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 Type | Final Meetings | |
Defending party | COLOSSUS INNS PROPERTY UK LIMITED | Event Date | 2015-01-12 |
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 Type | Meetings of Creditors | |
Defending party | COLOSSUS INNS PROPERTY UK LTD | Event Date | 2014-12-15 |
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. | |||
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. |