Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLUMBIA CENTRE (HOLDINGS) LIMITED
Company Information for

COLUMBIA CENTRE (HOLDINGS) LIMITED

LONDON, W1K,
Company Registration Number
04482273
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Columbia Centre (holdings) Ltd
COLUMBIA CENTRE (HOLDINGS) LIMITED was founded on 2002-07-10 and had its registered office in London. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
COLUMBIA CENTRE (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04482273
Date formed 2002-07-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-29
Type of accounts DORMANT
Last Datalog update: 2015-05-03 22:26:09
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 COLUMBIA CENTRE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JUDITH ODELL
Company Secretary 2013-01-01
MAXWELL DAVID SHAW JAMES
Director 2012-05-25
RICHARD JAMES STEARN
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH DIXON
Company Secretary 2004-10-25 2012-12-31
REBECCA JANE WORTHINGTON
Director 2003-11-11 2012-10-31
ADRIAN ROGER WYATT
Director 2003-11-11 2012-05-25
DAVID NICHOLAS GAVAGHAN
Director 2010-05-10 2012-02-16
NICHOLAS SIMON KEITH SHATTOCK
Director 2003-11-11 2011-03-24
TONIANNE DWYER
Director 2006-11-30 2010-04-16
JAMES ROBERT HAMILTON STUBBER
Director 2003-11-11 2006-02-17
CHARLOTTE IND EASTWOOD
Company Secretary 2003-11-11 2004-10-25
CLARE ELIZABETH SUTCLIFFE
Company Secretary 2002-07-11 2003-11-11
CHARLES JAMES HOLT HUNTER
Director 2002-07-11 2003-11-11
ADRIAN JAMES LITTLE
Director 2002-07-11 2003-11-11
DWS SECRETARIES LIMITED
Nominated Secretary 2002-07-10 2002-07-11
DWS DIRECTORS LIMITED
Nominated Director 2002-07-10 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL DAVID SHAW JAMES IQ PROPERTY MANAGEMENT LIMITED Director 2012-10-22 CURRENT 2007-01-10 Dissolved 2015-04-07
MAXWELL DAVID SHAW JAMES IQ STUDENT ACCOMMODATION LIMITED Director 2012-10-22 CURRENT 2007-01-10 Dissolved 2015-03-17
MAXWELL DAVID SHAW JAMES CORSHAM STREET STUDENT 2 LIMITED Director 2012-05-25 CURRENT 2010-05-06 Dissolved 2015-03-17
MAXWELL DAVID SHAW JAMES ALBION PROPERTIES COLCHESTER LIMITED Director 2012-05-25 CURRENT 1995-01-27 Dissolved 2014-07-29
MAXWELL DAVID SHAW JAMES ALBION PROPERTIES NORWICH LIMITED Director 2012-05-25 CURRENT 1995-04-11 Dissolved 2014-07-29
MAXWELL DAVID SHAW JAMES CHESTERFIELD INVESTMENTS (NO.1) LIMITED Director 2012-05-25 CURRENT 1999-06-28 Dissolved 2017-06-27
RICHARD JAMES STEARN BERKELEY TWO HUNDRED AND FOURTEEN LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
RICHARD JAMES STEARN ST GEORGE BATTERSEA REACH LIMITED Director 2015-05-28 CURRENT 2004-11-01 Active
RICHARD JAMES STEARN BERKELEY ONE HUNDRED AND FIFTY-FOUR LIMITED Director 2015-04-13 CURRENT 2006-11-29 Active
RICHARD JAMES STEARN BERKELEY ONE HUNDRED AND NINETY-FOUR LIMITED Director 2015-04-13 CURRENT 2008-03-20 Active
RICHARD JAMES STEARN BERKELEY ONE HUNDRED AND FIFTY-EIGHT LIMITED Director 2015-04-13 CURRENT 2006-11-29 Active
RICHARD JAMES STEARN QUINTAIN (WEMBLEY RETAIL GP SHAREHOLDER) LIMITED Director 2012-10-30 CURRENT 2008-03-12 Dissolved 2014-07-29
RICHARD JAMES STEARN GREENWICH PENINSULA DEVELOPMENTS LIMITED Director 2012-10-30 CURRENT 2006-03-10 Dissolved 2014-07-29
RICHARD JAMES STEARN RIVERSIDE ONE MANAGEMENT LIMITED Director 2012-10-30 CURRENT 2011-09-22 Dissolved 2015-04-07
RICHARD JAMES STEARN RIVERSIDE ONE ENERGY SERVICES LIMITED Director 2012-10-30 CURRENT 2008-03-12 Dissolved 2015-03-17
RICHARD JAMES STEARN BQL (WEST MOLESEY) LTD Director 2012-10-30 CURRENT 2007-02-21 Dissolved 2015-03-17
RICHARD JAMES STEARN WEMBLEY CITY LIMITED Director 2012-08-01 CURRENT 2010-06-28 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN E04 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN W10 TOWER (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN WEMBLEY (PALACE OF INDUSTRIES) (NO.2) LTD. Director 2012-08-01 CURRENT 2004-06-11 Dissolved 2015-02-24
RICHARD JAMES STEARN QUINTAIN WO5 (HOTEL PROPERTIES) LIMITED Director 2012-08-01 CURRENT 2006-02-08 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN E01 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-02-24
RICHARD JAMES STEARN QUINTAIN E02 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN W02 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN W11 TOWER (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-02-24
RICHARD JAMES STEARN WEMBLEY (RETAIL GP) LIMITED Director 2012-08-01 CURRENT 2008-03-12 Dissolved 2014-07-29
RICHARD JAMES STEARN QUINTAIN (GRACECHURCH STREET) LIMITED Director 2012-08-01 CURRENT 2005-03-02 Dissolved 2014-07-29
RICHARD JAMES STEARN CORSHAM STREET STUDENT 2 LIMITED Director 2012-08-01 CURRENT 2010-05-06 Dissolved 2015-03-17
RICHARD JAMES STEARN QUINTAIN E03 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-03-17
RICHARD JAMES STEARN QUINTAIN POA (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-03-17
RICHARD JAMES STEARN QUINTAIN YORK HOUSE 1 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-03-17
RICHARD JAMES STEARN QUINTAIN YORK HOUSE 2 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-04-07
RICHARD JAMES STEARN QUINTAIN W09 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-03-17
RICHARD JAMES STEARN QUINTAIN W01 (GROUNDLEASE) LIMITED Director 2012-08-01 CURRENT 2006-06-05 Dissolved 2015-03-17
RICHARD JAMES STEARN ALBION PROPERTIES COLCHESTER LIMITED Director 2012-08-01 CURRENT 1995-01-27 Dissolved 2014-07-29
RICHARD JAMES STEARN ALBION PROPERTIES NORWICH LIMITED Director 2012-08-01 CURRENT 1995-04-11 Dissolved 2014-07-29

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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-04DS01APPLICATION FOR STRIKING-OFF
2014-01-08MISCSECTION 519
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-22MISCSECT 519
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-08AR0110/07/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2013-01-09AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-08-06AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-07-16AR0110/07/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0110/07/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0110/07/10 FULL LIST
2010-06-09AP01DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10288aNEW DIRECTOR APPOINTED
2006-07-13363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU
2003-11-21225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLUMBIA CENTRE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLUMBIA CENTRE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2008-02-04 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
A SECURITY AGREEMENT 2008-01-29 Satisfied BARCLAYS CAPITAL AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
A SECURITY AGREEMENT 2008-01-29 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
SECURITY AGREEMENT 2007-10-22 Satisfied BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
SECURITY AGREEMENT 2005-06-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND (THE FACILITY AGENT)
SECURITY AGREEMENT 2005-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-14 Satisfied BAYERISCHE HYPO- UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH (AS AGENT AND TRUSTEE FORTHE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of COLUMBIA CENTRE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBIA CENTRE (HOLDINGS) LIMITED
Trademarks
We have not found any records of COLUMBIA CENTRE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBIA CENTRE (HOLDINGS) 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 (74990 - Non-trading company) as COLUMBIA CENTRE (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLUMBIA CENTRE (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLUMBIA CENTRE (HOLDINGS) 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 COLUMBIA CENTRE (HOLDINGS) 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.