Company NameColumbus House (No 2) Limited
Company StatusDissolved
Company Number06552067
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameRightbank Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed14 May 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

26 July 2010Delivered on: 3 August 2010
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 June 2010Delivered on: 16 July 2010
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 and shall include all buildings, fixtures, see image for full details.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 March 2018Satisfaction of charge 1 in full (1 page)
15 March 2018Satisfaction of charge 2 in full (1 page)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed rightbank properties LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed rightbank properties LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 December 2008Director and secretary appointed yocheved weiss (2 pages)
15 December 2008Director and secretary appointed yocheved weiss (2 pages)
15 December 2008Director appointed hyman weiss (2 pages)
15 December 2008Director appointed hyman weiss (2 pages)
14 May 2008Registered office changed on 14/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
13 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 May 2008Appointment terminated director qa nominees LIMITED (1 page)
13 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
13 May 2008Appointment terminated director qa nominees LIMITED (1 page)
1 April 2008Incorporation (14 pages)
1 April 2008Incorporation (14 pages)