C.I. COLLINS LIMITED

Register to unlock more data on OkredoRegister

C.I. COLLINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448945

Incorporation date

04/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1989)
dot icon23/12/2022
Final Gazette dissolved following liquidation
dot icon23/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon27/07/2021
Liquidators' statement of receipts and payments to 2021-06-24
dot icon03/09/2020
Liquidators' statement of receipts and payments to 2020-06-24
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-06-24
dot icon20/08/2018
Liquidators' statement of receipts and payments to 2018-06-24
dot icon26/07/2017
Liquidators' statement of receipts and payments to 2017-06-24
dot icon28/07/2016
Liquidators' statement of receipts and payments to 2016-06-24
dot icon17/07/2015
Liquidators' statement of receipts and payments to 2015-06-24
dot icon16/09/2014
Liquidators' statement of receipts and payments to 2014-06-24
dot icon19/03/2014
Liquidators' statement of receipts and payments to 2013-06-24
dot icon24/08/2013
Satisfaction of charge 2 in full
dot icon13/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/04/2013
Registered office address changed from Bond Partners Llp Suite 2 - First Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-12
dot icon11/04/2013
Insolvency court order
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon22/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/07/2012
Administrator's progress report to 2012-06-25
dot icon06/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/04/2012
Administrator's progress report to 2012-02-29
dot icon27/10/2011
Statement of administrator's proposal
dot icon07/09/2011
Registered office address changed from Willments Shipyard Hazell Road Woolston Southampton Hampshire SO19 7HS on 2011-09-07
dot icon06/09/2011
Appointment of an administrator
dot icon19/07/2011
Termination of appointment of Ian Cox as a director
dot icon19/07/2011
Termination of appointment of Brian Cavell as a director
dot icon13/05/2011
Appointment of Mr Rodney Colin Dalton as a director
dot icon22/03/2011
Appointment of Grant Charles Chappelle as a director
dot icon22/03/2011
Appointment of Brian Cavell as a director
dot icon22/03/2011
Termination of appointment of Christopher Collins as a director
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon12/12/2009
Director's details changed for Mr Christopher Ian Collins on 2009-12-04
dot icon12/12/2009
Director's details changed for Ian Roy Cox on 2009-12-04
dot icon21/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 04/12/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon24/04/2008
Return made up to 04/12/07; full list of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon11/04/2007
Accounts for a small company made up to 2006-05-31
dot icon29/01/2007
Return made up to 04/12/06; full list of members
dot icon31/07/2006
Return made up to 04/12/05; full list of members
dot icon31/03/2006
Full accounts made up to 2005-05-31
dot icon06/02/2006
Ad 17/01/06--------- £ si 29900@1=29900 £ ic 100/30000
dot icon06/02/2006
Nc inc already adjusted 17/01/06
dot icon06/02/2006
Resolutions
dot icon02/03/2005
Full accounts made up to 2004-05-31
dot icon20/12/2004
Return made up to 04/12/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-05-31
dot icon24/03/2004
Return made up to 04/12/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-05-31
dot icon21/01/2003
Return made up to 04/12/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-05-31
dot icon04/02/2002
Full accounts made up to 2000-05-31
dot icon07/01/2002
Return made up to 04/12/01; full list of members
dot icon29/10/2001
Secretary resigned
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon23/05/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: clarendon court over wallop stockbridge hampshire SO20 8HU
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: castle hill farm buildings flexford road north baddesley southampton hampshire SO52 9DF
dot icon05/05/2000
Full accounts made up to 1999-05-31
dot icon14/12/1999
Return made up to 04/12/99; full list of members
dot icon09/11/1999
Full accounts made up to 1998-05-31
dot icon27/11/1998
Return made up to 04/12/98; no change of members
dot icon24/07/1998
Registered office changed on 24/07/98 from: castle hill farm buildings flexford road north baddesley southampton hants SO52 9DF
dot icon14/07/1998
Registered office changed on 14/07/98 from: station hill botley southampton hampshire. SO3 2DN
dot icon14/04/1998
Full accounts made up to 1997-05-31
dot icon31/12/1997
Return made up to 04/12/97; full list of members
dot icon18/02/1997
Return made up to 04/12/96; no change of members
dot icon19/11/1996
Full accounts made up to 1996-05-31
dot icon23/02/1996
Full accounts made up to 1995-05-31
dot icon21/11/1995
Return made up to 04/12/95; no change of members
dot icon10/03/1995
Accounts for a small company made up to 1994-05-31
dot icon17/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Ad 30/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1994
Accounting reference date extended from 31/03 to 31/05
dot icon20/05/1994
Return made up to 04/12/93; no change of members
dot icon25/04/1994
Registered office changed on 25/04/94 from: ivy cottage wickham road curdridge hants SO3 2HG
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Return made up to 04/12/92; no change of members
dot icon18/06/1992
Full accounts made up to 1991-03-31
dot icon03/02/1992
Return made up to 04/12/91; full list of members
dot icon13/02/1990
Certificate of change of name
dot icon13/02/1990
Certificate of change of name
dot icon20/01/1990
Director resigned;new director appointed
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon20/01/1990
Registered office changed on 20/01/90 from: 2 baches street london N1 6UB
dot icon04/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I. COLLINS LIMITED

C.I. COLLINS LIMITED is an(a) Dissolved company incorporated on 04/12/1989 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.I. COLLINS LIMITED?

toggle

C.I. COLLINS LIMITED is currently Dissolved. It was registered on 04/12/1989 and dissolved on 23/12/2022.

Where is C.I. COLLINS LIMITED located?

toggle

C.I. COLLINS LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does C.I. COLLINS LIMITED do?

toggle

C.I. COLLINS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for C.I. COLLINS LIMITED?

toggle

The latest filing was on 23/12/2022: Final Gazette dissolved following liquidation.