COLERIDGE (NO. 33) LIMITED
LONDON LOCH (WARRINGTON NOMINEE) LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05146252
Status Liquidation
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017; Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 April 2016. The most likely internet sites of COLERIDGE (NO. 33) LIMITED are www.coleridgeno33.co.uk, and www.coleridge-no-33.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Coleridge No 33 Limited is a Private Limited Company. The company registration number is 05146252. Coleridge No 33 Limited has been working since 04 June 2004. The present status of the company is Liquidation. The registered address of Coleridge No 33 Limited is The Shard 32 London Bridge Street London Se1 9sg. . VALAD SECRETARIAL SERVICES LIMITED is a Secretary of the company. VALSEC DIRECTOR LIMITED is a Director of the company. Secretary KNOWLES, Philip has been resigned. Director ADAM, Jessica Helen has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KENNEDY, Fraser James has been resigned. Director KNOWLES, Philip has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Appointed Date: 14 July 2004

Director
VALSEC DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Secretary
KNOWLES, Philip
Resigned: 14 July 2004
Appointed Date: 04 June 2004

Director
ADAM, Jessica Helen
Resigned: 14 July 2004
Appointed Date: 04 June 2004
46 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 27 November 2004
Appointed Date: 14 July 2004
71 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
KNOWLES, Philip
Resigned: 14 July 2004
Appointed Date: 04 June 2004
52 years old

Director
MCBRIDE, Stephen Paul
Resigned: 05 January 2009
Appointed Date: 24 December 2008
68 years old

Director
MCCABE, Kevin Charles
Resigned: 08 December 2004
Appointed Date: 14 July 2004
77 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
57 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 01 September 2008
59 years old

Director
TANDY, Didier Michel
Resigned: 08 December 2004
Appointed Date: 14 July 2004
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 08 December 2004

COLERIDGE (NO. 33) LIMITED Events

29 Apr 2017
Return of final meeting in a members' voluntary winding up
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
11 Apr 2016
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 April 2016
08 Apr 2016
Declaration of solvency
08 Apr 2016
Appointment of a voluntary liquidator
...
... and 67 more events
28 Jul 2004
New director appointed
28 Jul 2004
Director resigned
28 Jul 2004
Director resigned
15 Jul 2004
Company name changed loch (warrington nominee) limite d\certificate issued on 15/07/04
04 Jun 2004
Incorporation

COLERIDGE (NO. 33) LIMITED Charges

22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 6 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Deed of accession and charge
Delivered: 11 September 2009
Status: Satisfied on 6 November 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All land in england and wales,all its rights at the…
29 July 2005
Security agreement
Delivered: 13 August 2005
Status: Satisfied on 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the security assets being…
12 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Betchworth house, 57-65 station road, redhill, t/no…
29 July 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…