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

SCHRODERS CORPORATE SECRETARY LIMITED

COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
06390556
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Schroders Corporate Secretary Ltd
SCHRODERS CORPORATE SECRETARY LIMITED was founded on 2007-10-04 and had its registered office in Colchester. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
SCHRODERS CORPORATE SECRETARY LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
CO3 3AD
Other companies in EC2V
 
Previous Names
COLUMBUS CAPITAL PARTNERS LIMITED24/09/2008
Filing Information
Company Number 06390556
Date formed 2007-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-13
Type of accounts DORMANT
Last Datalog update: 2018-01-26 20:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODERS CORPORATE SECRETARY 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.

Company Officers of SCHRODERS CORPORATE SECRETARY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN WHYTE
Company Secretary 2014-08-01
CHRISTOPHER SEBASTIAN AUSTIN
Director 2010-05-20
HELEN FITZGERALD
Director 2013-09-05
MATTHEW JOHN WHYTE
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARIE HORTON
Company Secretary 2007-10-04 2014-08-01
HELEN MARIE HORTON
Director 2010-05-20 2014-07-29
ANDREW PETER HEALD
Director 2010-05-20 2012-09-28
JOLYON CHARLES EDWARD FROUD
Director 2007-10-04 2010-05-21
WILLIAM ANTHONY HILL
Director 2007-10-04 2010-05-21
ROGER ALAN LEES
Director 2007-10-04 2010-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SEBASTIAN AUSTIN SCHRODER CORPORATE SERVICES LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
CHRISTOPHER SEBASTIAN AUSTIN J. HENRY SCHRODER WAGG & CO. LIMITED Director 2009-07-31 CURRENT 1993-11-22 Active
HELEN FITZGERALD CHILCOMB WEALTH LTD Director 2017-11-01 CURRENT 2011-04-06 Liquidation
HELEN FITZGERALD CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
HELEN FITZGERALD CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
HELEN FITZGERALD THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
HELEN FITZGERALD THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-104.70DECLARATION OF SOLVENCY
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0129/09/15 FULL LIST
2015-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0129/09/14 FULL LIST
2014-09-09AP03SECRETARY APPOINTED MATTHEW JOHN WHYTE
2014-08-21AP01DIRECTOR APPOINTED MATTHEW JOHN WHYTE
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HORTON
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-01AR0129/09/13 FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MS HELEN LOUISE FITZGERALD
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0129/09/12 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALD
2012-07-10RES01ADOPT ARTICLES 02/07/2012
2012-07-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13AR0129/09/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-05AR0129/09/10 FULL LIST
2010-06-14AP01DIRECTOR APPOINTED CHRISTOPHER SEBASTIAN AUSTIN
2010-06-08AP01DIRECTOR APPOINTED ANDREW PETER HEALD
2010-06-08AP01DIRECTOR APPOINTED HELEN MARIE HORTON
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON FROUD
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009
2009-10-23CH01CHANGE PERSON AS DIRECTOR
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON CHARLES EDWARD FROUD / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE HORTON / 01/10/2009
2009-10-08AR0129/09/09 FULL LIST
2009-08-18AA31/12/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-23CERTNMCOMPANY NAME CHANGED COLUMBUS CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 24/09/08
2007-10-23225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SCHRODERS CORPORATE SECRETARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-16
Appointment of Liquidators2017-01-16
Resolutions for Winding-up2017-01-16
Fines / Sanctions
No fines or sanctions have been issued against SCHRODERS CORPORATE SECRETARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHRODERS CORPORATE SECRETARY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SCHRODERS CORPORATE SECRETARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHRODERS CORPORATE SECRETARY LIMITED
Trademarks
We have not found any records of SCHRODERS CORPORATE SECRETARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODERS CORPORATE SECRETARY 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 (99999 - Dormant Company) as SCHRODERS CORPORATE SECRETARY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCHRODERS CORPORATE SECRETARY 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 TypeNotices to Creditors
Defending partySCHRODERS CORPORATE SECRETARY LIMITEDEvent Date2017-01-10
In accordance with Rule 4.106A, we, Lee Death and Richard Toone of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 5 January 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 February 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims 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 such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Wendy Cox, E-mail: wcox@cvr.global, Tel: 01206 217900. Ag EF100959
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCHRODERS CORPORATE SECRETARY LIMITEDEvent Date2017-01-05
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900. Ag EF100959
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCHRODERS CORPORATE SECRETARY LIMITEDEvent Date2017-01-05
At a General Meeting of the sole Member of the above named Company, duly convened and held at 31 Gresham Street, London EC2V 7QA, on 05 January 2017 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, E-mail: jpurser@cvr.global, Tel: 01206 217900. Ag EF100959
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHRODERS CORPORATE SECRETARY 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 SCHRODERS CORPORATE SECRETARY 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.