Company NameColeridge (East Grinstead 2) Limited
Company StatusRECEIVERSHIP
Company NumberSC232437
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameClaire Michelle Kennedy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f2, 2 Brunswick Place
Edinburgh
EH7 5HP
Scotland
Secretary NameAndrew John Blain
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2003)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed10 June 2002(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2003)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Secretary NameRobert Danny Charon
NationalityBritish
StatusResigned
Appointed29 May 2003(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressWesterings
City
Bledlow Ridge
Buckinghamshire
HP14 4AB
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due20 June 2017 (overdue)

Filing History

4 August 2009Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
4 August 2009Notice of ceasing to act as receiver or manager (1 page)
4 August 2009Notice of ceasing to act as receiver or manager (1 page)
10 March 2009Notice of receiver's report (18 pages)
10 March 2009Notice of receiver's report (18 pages)
6 January 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
6 January 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
29 October 2008Notice of receiver's report (18 pages)
29 October 2008Notice of receiver's report (18 pages)
6 October 2008Appointment terminated secretary megan langridge (1 page)
6 October 2008Appointment terminated secretary megan langridge (1 page)
19 September 2008Appointment terminated director ian besley (1 page)
19 September 2008Appointment terminated director ian besley (1 page)
4 August 2008Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
4 August 2008Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
30 July 2008Notice of the appointment of receiver by a holder of a floating charge (2 pages)
30 July 2008Notice of the appointment of receiver by a holder of a floating charge (2 pages)
8 July 2008Return made up to 06/06/08; full list of members (6 pages)
8 July 2008Return made up to 06/06/08; full list of members (6 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2007Return made up to 06/06/07; full list of members (6 pages)
27 June 2007Return made up to 06/06/07; full list of members (6 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
28 June 2006Return made up to 06/06/06; full list of members (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 June 2005Return made up to 06/06/05; full list of members (6 pages)
20 June 2005Return made up to 06/06/05; full list of members (6 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 January 2004Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2004Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 September 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
9 September 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
13 August 2003Dec mort/charge * (4 pages)
13 August 2003Dec mort/charge * (4 pages)
13 August 2003Dec mort/charge * (4 pages)
13 August 2003Dec mort/charge * (4 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
15 July 2003New director appointed (4 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (4 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (6 pages)
15 July 2003New director appointed (6 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 93 george street edinburgh EH2 3ES (1 page)
3 July 2003Registered office changed on 03/07/03 from: 93 george street edinburgh EH2 3ES (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
12 June 2003Partic of mort/charge * (6 pages)
12 June 2003Partic of mort/charge * (6 pages)
12 June 2003Partic of mort/charge * (7 pages)
12 June 2003Partic of mort/charge * (7 pages)
9 October 2002Registered office changed on 09/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
9 October 2002Registered office changed on 09/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
12 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (5 pages)
12 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (5 pages)
3 July 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
3 July 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Incorporation (26 pages)
6 June 2002Incorporation (26 pages)