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

COLERIDGE (FLEET GP) LIMITED

110 WIGMORE STREET, LONDON, W1U,
Company Registration Number
05146151
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Coleridge (fleet Gp) Ltd
COLERIDGE (FLEET GP) LIMITED was founded on 2004-06-04 and had its registered office in 110 Wigmore Street. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
COLERIDGE (FLEET GP) LIMITED
 
Legal Registered Office
110 WIGMORE STREET
LONDON
 
Filing Information
Company Number 05146151
Date formed 2004-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-01-16
Type of accounts DORMANT
Last Datalog update: 2018-01-13 23:00:10
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 COLERIDGE (FLEET GP) LIMITED

Current Directors
Officer Role Date Appointed
ROSS HILLIER MCCASKILL
Director 2015-03-20
CHRISTOPHER JAMES DAVID WARE
Director 2015-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW BATCHELOR
Company Secretary 2015-03-20 2015-09-17
PETER ANDREW BATCHELOR
Director 2015-03-20 2015-09-17
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-10 2015-03-20
DAVID JOHN KIRKBY
Director 2008-12-24 2015-03-20
VALSEC DIRECTOR LIMITED
Director 2005-05-24 2015-03-20
MARCUS OWEN SHEPHERD
Director 2008-09-01 2008-12-24
CESIDIO MARTIN DI CIACCA
Director 2004-06-10 2005-05-24
KEVIN CHARLES MCCABE
Director 2004-06-10 2005-05-24
DIDIER MICHEL TANDY
Director 2004-06-10 2005-05-24
PHILIP KNOWLES
Company Secretary 2004-06-04 2004-06-10
JESSICA HELEN ADAM
Director 2004-06-04 2004-06-10
PHILIP KNOWLES
Director 2004-06-04 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS HILLIER MCCASKILL THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 1996-07-12 Active
ROSS HILLIER MCCASKILL CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROSS HILLIER MCCASKILL THE CONYGAR INVESTMENT COMPANY PLC Director 2015-10-01 CURRENT 2003-09-22 Active
ROSS HILLIER MCCASKILL C M SHEFFIELD LIMITED Director 2015-09-17 CURRENT 2004-11-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HAVERFORDWEST LIMITED Director 2015-09-17 CURRENT 2010-07-01 Active
ROSS HILLIER MCCASKILL CONYGAR SUNLEY LIMITED Director 2015-09-17 CURRENT 2010-08-03 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR PROPERTIES LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR BEDFORD SQUARE LIMITED Director 2015-09-17 CURRENT 2006-04-05 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HOLYHEAD LIMITED Director 2015-09-17 CURRENT 2007-07-31 Active
ROSS HILLIER MCCASKILL CONYGAR DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active
ROSS HILLIER MCCASKILL MARTELLO QUAYS LIMITED Director 2015-09-14 CURRENT 2003-05-20 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR WALES PLC Director 2015-09-14 CURRENT 2006-03-17 Active
ROSS HILLIER MCCASKILL CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROSS HILLIER MCCASKILL CONYGAR YNYS MON LIMITED Director 2015-09-14 CURRENT 2015-03-24 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL LOCH (WARRINGTON GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
CHRISTOPHER JAMES DAVID WARE THE CONYGAR INVESTMENT COMPANY PLC Director 2018-01-26 CURRENT 2003-09-22 Active
CHRISTOPHER JAMES DAVID WARE CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
CHRISTOPHER JAMES DAVID WARE LOCH (WARRINGTON GP) LIMITED Director 2015-09-17 CURRENT 2004-06-04 Dissolved 2018-01-16
CHRISTOPHER JAMES DAVID WARE CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active

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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-24DS01APPLICATION FOR STRIKING-OFF
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0104/06/16 FULL LIST
2016-06-16AR0104/06/16 FULL LIST
2016-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID WARE
2015-09-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BATCHELOR
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATCHELOR
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0104/06/15 FULL LIST
2015-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-26AP03SECRETARY APPOINTED MR PETER ANDREW BATCHELOR
2015-03-25AP01DIRECTOR APPOINTED MR PETER ANDREW BATCHELOR
2015-03-25AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKBY
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VALSEC DIRECTOR LIMITED
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0104/06/14 FULL LIST
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIRKBY / 02/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2013-06-05AR0104/06/13 FULL LIST
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-11AR0104/06/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-10AR0104/06/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION FULL
2010-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-06-10AR0104/06/10 FULL LIST
2010-06-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 04/06/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 04/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KIRKBY / 07/10/2009
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2009-01-07288aDIRECTOR APPOINTED DAVID JOHN KIRKBY
2008-09-04288aDIRECTOR APPOINTED MARCUS OWEN SHEPHERD
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / TEESSEC DIRECTOR LIMITED / 29/02/2008
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-11363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW SECRETARY APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLERIDGE (FLEET GP) 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 COLERIDGE (FLEET GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLERIDGE (FLEET GP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 COLERIDGE (FLEET GP) LIMITED

Intangible Assets
Patents
We have not found any records of COLERIDGE (FLEET GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLERIDGE (FLEET GP) LIMITED
Trademarks
We have not found any records of COLERIDGE (FLEET GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLERIDGE (FLEET GP) 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 (99999 - Dormant Company) as COLERIDGE (FLEET GP) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COLERIDGE (FLEET GP) 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 COLERIDGE (FLEET GP) 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 COLERIDGE (FLEET GP) 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.