Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED
Company Information for

COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED

LONDON, EC2P,
Company Registration Number
07409043
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About Columbus Industrial Unitholder No. 2 Ltd
COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED was founded on 2010-10-15 and had its registered office in London. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07409043
Date formed 2010-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-25 15:22:10
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 INDUSTRIAL UNITHOLDER NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
SCHRODER CORPORATE SERVICES LIMITED
Company Secretary 2016-12-16
LAURENCE JOHN SCOTT DOWLING
Director 2012-12-14
MELINDA LU SAN KNATCHBULL
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2012-09-10 2016-12-16
NICOLE BELL
Director 2014-03-21 2015-04-09
PETER JOHN GRIFFITHS
Director 2010-10-15 2014-01-10
GILLIAN ANNE ROANTREE
Director 2010-10-15 2014-01-08
ROGER ALAN LEES
Director 2010-10-15 2012-11-30
HELEN MARIE HORTON
Company Secretary 2010-10-15 2012-09-10
MELANIE STONER
Company Secretary 2010-10-15 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODER CORPORATE SERVICES LIMITED ALGONQUIN MANAGEMENT PARTNERS (UK) LTD Company Secretary 2018-05-02 CURRENT 2012-10-25 Liquidation
SCHRODER CORPORATE SERVICES LIMITED CHILCOMB WEALTH LTD Company Secretary 2018-03-12 CURRENT 2011-04-06 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER WEALTH MANAGEMENT (US) LIMITED Company Secretary 2017-05-24 CURRENT 2017-05-09 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER & CO NOMINEES LIMITED Company Secretary 2016-12-22 CURRENT 2002-05-28 Active
SCHRODER CORPORATE SERVICES LIMITED MP REAL ESTATE W6 CARPARKS LIMITED Company Secretary 2016-12-22 CURRENT 2011-02-28 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER FINANCIAL SERVICES LIMITED Company Secretary 2016-12-21 CURRENT 1985-03-26 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT COMPANY LIMITED Company Secretary 2016-12-21 CURRENT 1960-01-19 Active
SCHRODER CORPORATE SERVICES LIMITED LEADENHALL SECURITIES CORPORATION LIMITED Company Secretary 2016-12-21 CURRENT 1935-07-10 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE CAPITAL MANAGEMENT LIMITED Company Secretary 2016-12-20 CURRENT 1995-02-01 Liquidation
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE STAFF INTEREST LIMITED Company Secretary 2016-12-19 CURRENT 2000-03-17 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE (CFM1) LIMITED Company Secretary 2016-12-19 CURRENT 2000-04-12 Active
SCHRODER CORPORATE SERVICES LIMITED CAZENOVE NEW EUROPE (PPI) LIMITED Company Secretary 2016-12-19 CURRENT 2000-04-05 Active
SCHRODER CORPORATE SERVICES LIMITED CCM NOMINEES LIMITED Company Secretary 2016-12-19 CURRENT 2007-02-28 Liquidation
SCHRODER CORPORATE SERVICES LIMITED COLUMBUS UK GP LIMITED Company Secretary 2016-12-16 CURRENT 2008-05-27 Dissolved 2018-04-26
SCHRODER CORPORATE SERVICES LIMITED COLUMBUS UK FOUNDER GP LIMITED Company Secretary 2016-12-16 CURRENT 2008-06-11 Dissolved 2018-04-26
SCHRODER CORPORATE SERVICES LIMITED CROYDON GATEWAY NOMINEE 2 LIMITED Company Secretary 2016-12-16 CURRENT 2013-03-18 Active
SCHRODER CORPORATE SERVICES LIMITED 1 THEOBALD'S COURT PARTNERCO LIMITED Company Secretary 2016-12-16 CURRENT 2009-06-08 Active
SCHRODER CORPORATE SERVICES LIMITED CROYDON GATEWAY NOMINEE 1 LIMITED Company Secretary 2016-12-16 CURRENT 2013-03-18 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER PENSION MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2005-10-28 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER ADMINISTRATION LIMITED Company Secretary 2016-12-14 CURRENT 2003-11-18 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER WEALTH HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2015-07-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER FINANCIAL HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2015-07-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 1959-09-17 Active
SCHRODER CORPORATE SERVICES LIMITED J. HENRY SCHRODER WAGG & CO. LIMITED Company Secretary 2016-12-13 CURRENT 1993-11-22 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER NOMINEES LIMITED Company Secretary 2016-12-12 CURRENT 1927-09-02 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT MANAGEMENT NORTH AMERICA LIMITED Company Secretary 2016-12-08 CURRENT 1989-01-11 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENT MANAGEMENT LIMITED Company Secretary 2016-12-07 CURRENT 1985-03-07 Active
SCHRODER CORPORATE SERVICES LIMITED SEPUT HOLDINGS LIMITED Company Secretary 2016-11-24 CURRENT 2011-03-17 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER PENSION TRUSTEE LIMITED Company Secretary 2016-11-24 CURRENT 1929-10-16 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Company Secretary 2016-11-23 CURRENT 1974-10-23 Active
SCHRODER CORPORATE SERVICES LIMITED MOTOR RETAIL HOLDINGS LIMITED Company Secretary 2016-11-16 CURRENT 2011-03-15 Active - Proposal to Strike off
SCHRODER CORPORATE SERVICES LIMITED MORI (GP) LIMITED Company Secretary 2016-11-16 CURRENT 2011-03-21 Active - Proposal to Strike off
SCHRODER CORPORATE SERVICES LIMITED SCHRODER INVESTMENTS LIMITED Company Secretary 2016-11-14 CURRENT 1986-04-30 Liquidation
SCHRODER CORPORATE SERVICES LIMITED SCHRODER & CO. LIMITED Company Secretary 2016-11-14 CURRENT 1988-07-27 Active
SCHRODER CORPORATE SERVICES LIMITED SCHRODER UNIT TRUSTS LIMITED Company Secretary 2016-11-14 CURRENT 2001-04-02 Active
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 COLUMBUS UK GP II LIMITED Director 2013-08-16 CURRENT 2013-08-16 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 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 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 COLUMBUS UK GP II LIMITED Director 2013-12-19 CURRENT 2013-08-16 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

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
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2017-03-174.70DECLARATION OF SOLVENCY
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-174.70DECLARATION OF SOLVENCY
2017-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-19TM02APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED
2016-12-16AP04CORPORATE SECRETARY APPOINTED SCHRODER CORPORATE SERVICES LIMITED
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0115/10/15 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION FULL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BELL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0115/10/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION FULL
2014-04-02AP01DIRECTOR APPOINTED NICOLE BELL
2014-04-02AP01DIRECTOR APPOINTED MELINDA LU SAN KNATCHBULL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2013-10-16AR0115/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14AP01DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2012-10-16AR0115/10/12 FULL LIST
2012-09-10AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARIE HORTON
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2011-11-21AR0115/10/11 FULL LIST
2011-05-26AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-15NEWINCCERTIFICATE 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

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-15
Appointmen2017-03-15
Resolution2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2013-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT) AS SECURITY AGENT FOR THE FINANCE PARTIES
SECURITY INTEREST AGREEMENT 2013-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) AS SECURITY AGENT FOR THE FINANCE PARTIES
SECURITY INTEREST AGREEMENT 2013-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT) AS SECURITY AGENT FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INDUSTRIAL UNITHOLDER NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED
Trademarks
We have not found any records of COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 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 INDUSTRIAL UNITHOLDER NO. 2 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 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 partyCOLUMBUS INDUSTRIAL UNITHOLDER NO.2 LIMITEDEvent Date2017-03-10
Final Date For Submission: 17 April 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 6 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLUMBUS INDUSTRIAL UNITHOLDER NO.2 LIMITEDEvent Date2017-03-10
Date of Appointment: 6 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLUMBUS INDUSTRIAL UNITHOLDER NO.2 LIMITEDEvent Date2017-03-10
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 6 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. MLS Knatchbull, Director Date of Appointment: 6 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 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 INDUSTRIAL UNITHOLDER NO. 2 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.