Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBUS UK GP II LIMITED
Company Information for

COLUMBUS UK GP II LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
08654187
Private Limited Company
Liquidation

Company Overview

About Columbus Uk Gp Ii Ltd
COLUMBUS UK GP II LIMITED was founded on 2013-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Columbus Uk Gp Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLUMBUS UK GP II LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2V
 
Filing Information
Company Number 08654187
Company ID Number 08654187
Date formed 2013-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 22:08:34
Primary Source:Companies House
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 COLUMBUS UK GP II LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2013-08-16
LAURENCE JOHN SCOTT DOWLING
Director 2013-08-16
MELINDA LU SAN KNATCHBULL
Director 2013-12-19
DUNCAN GARETH OWEN
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE BELL
Director 2014-03-27 2015-04-09
PETER JOHN GRIFFITHS
Director 2013-08-16 2014-01-10
GILLAN ANNE ROANTREE
Director 2013-08-16 2014-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL INVESTMENT MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 1985-03-22 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Company Secretary 2014-02-27 CURRENT 1987-05-27 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED AFH UNITHOLDER NO. 2 LIMITED Company Secretary 2012-09-10 CURRENT 2011-05-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Company Secretary 2012-06-14 CURRENT 1988-03-08 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED HOUSE NOMINEES LIMITED Company Secretary 2012-05-28 CURRENT 2004-08-04 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK FOUNDER GP LIMITED Director 2016-09-28 CURRENT 2008-06-11 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING SEPUT HOLDINGS LIMITED Director 2015-12-18 CURRENT 2011-03-17 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 2 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 1 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES I LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES II LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING SCHRODER PROPERTY GP LIMITED Director 2012-12-14 CURRENT 2010-07-19 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-09 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 2) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 3) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE) LIMITED Director 2012-12-14 CURRENT 2010-12-06 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CALIFORNIA NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-20 Dissolved 2016-11-29
LAURENCE JOHN SCOTT DOWLING CROYDON LIMITED Director 2012-12-14 CURRENT 1994-11-08 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CDC CRAIG LIMITED Director 2012-12-14 CURRENT 1997-04-07 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED Director 2012-12-14 CURRENT 1998-01-07 Liquidation
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS GP LIMITED Director 2012-12-14 CURRENT 2010-07-09 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP LIMITED Director 2012-12-14 CURRENT 2008-05-27 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2010-10-15 Dissolved 2018-06-15
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT GP LIMITED Director 2012-12-14 CURRENT 2010-12-06 Liquidation
LAURENCE JOHN SCOTT DOWLING AFH UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2011-05-06 Liquidation
LAURENCE JOHN SCOTT DOWLING THE NEW BRACKNELL COMPANY LIMITED Director 2012-12-14 CURRENT 2003-02-26 Liquidation
LAURENCE JOHN SCOTT DOWLING CALIFORNIA (GP) LIMITED Director 2012-12-14 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Director 2018-05-02 CURRENT 2012-10-25 Liquidation
MELINDA LU SAN KNATCHBULL ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 2 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL CROYDON GATEWAY NOMINEE 1 LIMITED Director 2014-12-12 CURRENT 2013-03-18 Active
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES I LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL WALBROOK SECURITIES II LIMITED Director 2014-09-17 CURRENT 2001-12-11 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL SCHRODER PROPERTY GP LIMITED Director 2014-09-17 CURRENT 2010-07-19 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE 2) LIMITED Director 2014-09-17 CURRENT 2011-03-25 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CALIFORNIA NOMINEE LIMITED Director 2014-07-31 CURRENT 2010-07-20 Dissolved 2016-11-29
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
MELINDA LU SAN KNATCHBULL COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
MELINDA LU SAN KNATCHBULL CALIFORNIA (GP) LIMITED Director 2014-05-09 CURRENT 2010-07-19 Liquidation
MELINDA LU SAN KNATCHBULL CDA INVESTMENT (NOMINEE) LIMITED Director 2014-03-27 CURRENT 2010-12-06 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL CDA INVESTMENT GP LIMITED Director 2014-03-27 CURRENT 2010-12-06 Liquidation
MELINDA LU SAN KNATCHBULL COLUMBUS UK GP LIMITED Director 2014-03-24 CURRENT 2008-05-27 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2014-03-21 CURRENT 2010-10-15 Dissolved 2018-06-15
MELINDA LU SAN KNATCHBULL COLUMBUS UK FOUNDER GP LIMITED Director 2014-03-12 CURRENT 2008-06-11 Dissolved 2018-04-26
MELINDA LU SAN KNATCHBULL SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2014-02-18 CURRENT 1974-10-23 Active
MELINDA LU SAN KNATCHBULL AFH UNITHOLDER NO. 2 LIMITED Director 2014-02-14 CURRENT 2011-05-06 Liquidation
MELINDA LU SAN KNATCHBULL MOTHERWELL (GP) LIMITED Director 2014-01-23 CURRENT 2010-04-12 Dissolved 2018-07-13
MELINDA LU SAN KNATCHBULL COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2014-01-08 CURRENT 2013-09-24 Liquidation
MELINDA LU SAN KNATCHBULL LOCAL RETAIL FUND GP LIMITED Director 2013-12-18 CURRENT 2012-03-07 Liquidation
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS NOMINEE LIMITED Director 2013-12-13 CURRENT 2010-07-09 Dissolved 2016-01-26
MELINDA LU SAN KNATCHBULL AUSTIN FRIARS GP LIMITED Director 2013-12-13 CURRENT 2010-07-09 Liquidation
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
MELINDA LU SAN KNATCHBULL CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2011-02-21 CURRENT 2001-11-01 Dissolved 2015-10-02
DUNCAN GARETH OWEN MONUMENT REAL ESTATE MANAGEMENT LIMITED Director 2016-08-08 CURRENT 2016-06-21 Active
DUNCAN GARETH OWEN COLUMBUS UK GP LIMITED Director 2013-12-03 CURRENT 2008-05-27 Dissolved 2018-04-26
DUNCAN GARETH OWEN COLUMBUS UK FOUNDER GP LIMITED Director 2013-12-03 CURRENT 2008-06-11 Dissolved 2018-04-26
DUNCAN GARETH OWEN DL PROPERTY INVESTMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
DUNCAN GARETH OWEN OWEN PROPERTY INVESTMENTS AND TRADING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
DUNCAN GARETH OWEN SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 2012-04-12 CURRENT 1974-10-23 Active
DUNCAN GARETH OWEN CHELSEA (GENERAL PARTNER) LIMITED Director 2011-09-09 CURRENT 2000-04-17 Dissolved 2016-07-05
DUNCAN GARETH OWEN LYDIARD FIELDS MANAGEMENT COMPANY LIMITED Director 2011-09-09 CURRENT 2003-06-20 Active
DUNCAN GARETH OWEN CLIFTON PARK MANAGEMENT LIMITED Director 2003-10-10 CURRENT 1998-05-28 Active

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
2018-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/09/2017:LIQ. CASE NO.1
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2016-10-074.70DECLARATION OF SOLVENCY
2016-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-074.70DECLARATION OF SOLVENCY
2016-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0116/08/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BELL
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086541870001
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086541870002
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0116/08/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED DUNCAN GARETH OWEN
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086541870002
2014-03-28AP01DIRECTOR APPOINTED NICOLE BELL
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086541870001
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2014-01-04AP01DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL
2013-08-28AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2013-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 COLUMBUS UK GP II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-05
Appointment of Liquidators2016-10-05
Notices to Creditors2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against COLUMBUS UK GP II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
2014-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE FINANCE PARTIES (SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31

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 COLUMBUS UK GP II LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBUS UK GP II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBUS UK GP II LIMITED
Trademarks
We have not found any records of COLUMBUS UK GP II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBUS UK GP II 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 COLUMBUS UK GP II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLUMBUS UK GP II 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 partyCOLUMBUS UK GP II LIMITEDEvent Date2016-09-30
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Sean K Croston, E-mail: sean.cannon@uk.gt.com. Alternative contact: Sean Cannon.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLUMBUS UK GP II LIMITEDEvent Date2016-09-23
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 23 September 2016 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Sean K Croston, E-mail: sean.cannon@uk.gt.com. Alternative contact: Sean Cannon.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOLUMBUS UK GP II LIMITEDEvent Date2016-09-23
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 04 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. After 4 November 2016, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the sole shareholder absolutely. This notice refers to company number 08654187, which is solvent. The notice does not refer to other companies bearing the Columbus UK name, which are trading and are not in liquidation. Date of Appointment: 23 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean K Croston, E-mail: sean.cannon@uk.gt.com. Alternative contact: Sean Cannon.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBUS UK GP II 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 COLUMBUS UK GP II 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.