COLERIDGE (WEDNESBURY 2) LIMITED
LONDON SYDNEY & BIRMINGHAM 2 LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04414667
Status Liquidation
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-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 (WEDNESBURY 2) LIMITED are www.coleridgewednesbury2.co.uk, and www.coleridge-wednesbury-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Coleridge Wednesbury 2 Limited is a Private Limited Company. The company registration number is 04414667. Coleridge Wednesbury 2 Limited has been working since 11 April 2002. The present status of the company is Liquidation. The registered address of Coleridge Wednesbury 2 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. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CURTIS, Wendy June has been resigned. Secretary RICHARDSON, Paul has been resigned. Director ANNING, Richard John has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHILDS, Simon John has been resigned. Director CURTIS, Wendy June has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director KENNEDY, Fraser James 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 "Dormant Company".


Current Directors

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2003

Director
VALSEC DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Secretary
CURTIS, Wendy June
Resigned: 08 November 2002
Appointed Date: 11 April 2002

Secretary
RICHARDSON, Paul
Resigned: 08 March 2004
Appointed Date: 11 November 2002

Director
ANNING, Richard John
Resigned: 08 November 2002
Appointed Date: 11 April 2002
72 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
CHILDS, Simon John
Resigned: 08 November 2002
Appointed Date: 11 April 2002
68 years old

Director
CURTIS, Wendy June
Resigned: 08 November 2002
Appointed Date: 11 April 2002
76 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 27 November 2004
Appointed Date: 08 November 2002
71 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 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: 08 November 2002
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: 11 November 2002
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 (WEDNESBURY 2) LIMITED Events

30 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 87 more events
26 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
Particulars of property mortgage/charge
24 Apr 2002
Director resigned
24 Apr 2002
Secretary resigned
11 Apr 2002
Incorporation

COLERIDGE (WEDNESBURY 2) LIMITED Charges

22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 12 January 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land to the north east of old park road wednesbury t/no…
28 August 2009
Deed of accession and charge
Delivered: 11 September 2009
Status: Satisfied on 12 January 2016
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…
8 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 12 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 12 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h property k/a all saints business park all…
16 April 2002
Supplemental deed (supplemental to a deed dated 18 august 1998)
Delivered: 27 April 2002
Status: Satisfied on 31 July 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal mortgage the charged properties together…
16 April 2002
Deed of charge over shares
Delivered: 27 April 2002
Status: Satisfied on 31 July 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of first fixed charge the shares. See the mortgage…
16 April 2002
Supplemental deed
Delivered: 24 April 2002
Status: Satisfied on 31 July 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property k/a all saints road wednesbury t/n WM695818…