COLL HILL SPINK LIMITED
LONDON PEWTON LIMITED


Company number 05005351
Status Liquidation
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1 2QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 17 March 2017; Registered office address changed from Lewis Golden Llp 40, Queen Anne Street London W1G 9EL to Vernon House 23 Sicilian Avenue London WC1 2QS on 5 April 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of COLL HILL SPINK LIMITED are www.collhillspink.co.uk, and www.coll-hill-spink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Coll Hill Spink Limited is a Private Limited Company. The company registration number is 05005351. Coll Hill Spink Limited has been working since 05 January 2004. The present status of the company is Liquidation. The registered address of Coll Hill Spink Limited is Vernon House 23 Sicilian Avenue London Wc1 2qs. . SPINK, Michael Alastair is a Secretary of the company. COLL, Allison Jane, Doctor is a Director of the company. HILL, Christopher Leslie is a Director of the company. RANDALL, Claire Annabel is a Director of the company. RANDALL, Robert Michael is a Director of the company. SPINK, Maria Christina is a Director of the company. SPINK, Michael Alastair is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPINK, Michael Alastair
Appointed Date: 06 February 2004

Director
COLL, Allison Jane, Doctor
Appointed Date: 06 February 2004
70 years old

Director
HILL, Christopher Leslie
Appointed Date: 06 February 2004
72 years old

Director
RANDALL, Claire Annabel
Appointed Date: 15 February 2012
57 years old

Director
RANDALL, Robert Michael
Appointed Date: 06 February 2004
60 years old

Director
SPINK, Maria Christina
Appointed Date: 15 February 2012
65 years old

Director
SPINK, Michael Alastair
Appointed Date: 06 February 2004
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 05 January 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 2004
Appointed Date: 05 January 2004

COLL HILL SPINK LIMITED Events

10 May 2017
Liquidators' statement of receipts and payments to 17 March 2017
05 Apr 2016
Registered office address changed from Lewis Golden Llp 40, Queen Anne Street London W1G 9EL to Vernon House 23 Sicilian Avenue London WC1 2QS on 5 April 2016
05 Apr 2016
First Gazette notice for compulsory strike-off
02 Apr 2016
Declaration of solvency
02 Apr 2016
Appointment of a voluntary liquidator
...
... and 60 more events
16 Feb 2004
New director appointed
16 Feb 2004
Secretary resigned
16 Feb 2004
Director resigned
13 Feb 2004
Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ
05 Jan 2004
Incorporation

COLL HILL SPINK LIMITED Charges

10 October 2014
Charge code 0500 5351 0006
Delivered: 17 October 2014
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 5 princese gate london t/n NGL678785 absolute…
31 March 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 15 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 15 October 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 4/5 prince's gate knightsbridge london…
18 October 2006
Assignment of deposit
Delivered: 19 October 2006
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
12 September 2006
Charge
Delivered: 14 September 2006
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
5 September 2006
Mortgage
Delivered: 7 September 2006
Status: Satisfied on 19 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Whites wood house new close farm road henton t/no ON229526…