COLLECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLLECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812179

Incorporation date

23/04/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 9 Peninsular House, 30-36 Monument Street, London EC3R 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 08/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Solvency Statement dated 08/03/23
dot icon21/03/2023
Statement by Directors
dot icon11/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/05/2022
Statement of capital on 2022-05-10
dot icon10/05/2022
Solvency Statement dated 28/04/22
dot icon10/05/2022
Resolutions
dot icon09/05/2022
Solvency Statement dated 28/04/22
dot icon09/05/2022
Resolutions
dot icon12/04/2022
Termination of appointment of Kazuhiko Suzuki as a director on 2022-04-11
dot icon02/01/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon06/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-31
dot icon02/12/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon05/08/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon05/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon05/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon05/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon29/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon24/06/2021
Change of details for J.B.W Group Ltd as a person with significant control on 2020-09-16
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon19/11/2020
Full accounts made up to 2019-07-31
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-07-31
dot icon26/03/2019
Termination of appointment of Masaki Motegi as a director on 2019-03-25
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon20/09/2018
Registered office address changed from 46a High Street Egham Surrey TW20 9EW England to Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ on 2018-09-20
dot icon20/08/2018
Auditor's resignation
dot icon18/05/2018
Current accounting period extended from 2018-02-28 to 2018-07-31
dot icon19/01/2018
Termination of appointment of Neil Walters as a director on 2018-01-02
dot icon19/01/2018
Termination of appointment of Neil Walters as a director on 2018-01-02
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/01/2018
Cessation of Collect Services Holdings Limited as a person with significant control on 2018-01-02
dot icon09/01/2018
Notification of J.B.W Group Ltd as a person with significant control on 2018-01-02
dot icon09/01/2018
Termination of appointment of Peter Rayner as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Warren Ferrar as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of David Rayner as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Andrew Frank Ferrar as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mrs Xiang Wen Lu as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Andrew Frank Ferrar as a secretary on 2018-01-02
dot icon09/01/2018
Appointment of Mr Nicholas Sean Tubbs as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Yuya Ono as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Masaki Motegi as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Kazuhiko Suzuki as a director on 2018-01-02
dot icon14/12/2017
Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 46a High Street Egham Surrey TW20 9EW on 2017-12-14
dot icon18/09/2017
Termination of appointment of Kevin James Sawyer as a director on 2017-09-18
dot icon09/05/2017
Full accounts made up to 2017-02-28
dot icon25/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon11/05/2016
Full accounts made up to 2016-02-29
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr David Rayner on 2016-04-23
dot icon27/04/2016
Director's details changed for Neil Walters on 2016-04-23
dot icon27/04/2016
Director's details changed for Mr Andrew Frank Ferrar on 2016-04-23
dot icon27/04/2016
Secretary's details changed for Mr Andrew Frank Ferrar on 2016-04-23
dot icon23/02/2016
Appointment of Mr Kevin James Sawyer as a director on 2016-02-22
dot icon23/02/2016
Appointment of Mr Peter Rayner as a director on 2016-02-22
dot icon23/02/2016
Appointment of Mr Warren Ferrar as a director on 2016-02-22
dot icon17/05/2015
Full accounts made up to 2015-02-28
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/04/2015
Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2015-04-30
dot icon23/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/06/2014
Secretary's details changed for Mr Andrew Frank Ferrar on 2014-04-23
dot icon23/06/2014
Director's details changed for Neil Walters on 2014-04-23
dot icon23/06/2014
Director's details changed for Mr Andrew Frank Ferrar on 2014-04-23
dot icon23/06/2014
Director's details changed for Mr David Rayner on 2014-04-23
dot icon23/06/2014
Registered office address changed from C/O Reeves Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom on 2014-06-23
dot icon16/06/2014
Change of share class name or designation
dot icon30/04/2014
Total exemption full accounts made up to 2014-02-28
dot icon18/01/2014
Satisfaction of charge 2 in full
dot icon23/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon26/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon13/03/2013
Registered office address changed from 2-4 High Road Ickenham Uxbridge Middlesex UB10 8LJ on 2013-03-13
dot icon01/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2012-02-29
dot icon18/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon29/04/2010
Director's details changed for Neil Walters on 2009-10-01
dot icon20/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/12/2009
Statement of capital on 2009-12-02
dot icon02/12/2009
Statement by directors
dot icon02/12/2009
Solvency statement dated 24/11/09
dot icon02/12/2009
Resolutions
dot icon13/05/2009
Full accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 23/04/09; full list of members
dot icon17/06/2008
Director's change of particulars / neil walters / 31/05/2008
dot icon10/06/2008
Full accounts made up to 2008-02-29
dot icon29/04/2008
Return made up to 23/04/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon14/12/2007
Full accounts made up to 2007-02-28
dot icon08/09/2007
Full accounts made up to 2006-02-28
dot icon08/06/2007
Return made up to 23/04/07; full list of members
dot icon12/02/2007
Full accounts made up to 2005-02-28
dot icon26/06/2006
Return made up to 23/04/06; no change of members
dot icon11/11/2005
Return made up to 23/04/05; full list of members; amend
dot icon27/05/2005
Return made up to 23/04/05; full list of members
dot icon20/12/2004
£ ic 133/127 30/11/04 £ sr 6@1=6
dot icon22/09/2004
Accounts for a small company made up to 2004-02-29
dot icon05/05/2004
Return made up to 23/04/04; no change of members
dot icon23/04/2004
Registered office changed on 23/04/04 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ
dot icon13/02/2004
Return made up to 23/04/03; full list of members
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Ad 30/09/03--------- £ si 21@1=21 £ ic 104/125
dot icon13/10/2003
Nc inc already adjusted 30/09/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon04/06/2003
Full accounts made up to 2003-02-28
dot icon27/05/2003
Ad 17/07/02--------- £ si 1@1=1 £ ic 103/104
dot icon27/05/2003
Ad 22/04/02--------- £ si 8@1
dot icon27/03/2003
Accounting reference date shortened from 31/07/03 to 28/02/03
dot icon13/02/2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 102/103
dot icon09/01/2003
New director appointed
dot icon02/07/2002
Ad 22/05/02--------- £ si 2@1=2 £ ic 100/102
dot icon08/05/2002
Return made up to 23/04/02; full list of members
dot icon08/05/2002
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon29/04/2002
Nc inc already adjusted 22/04/02
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon17/09/2001
Full accounts made up to 2001-04-30
dot icon10/07/2001
Return made up to 23/04/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-04-30
dot icon12/06/2001
Particulars of mortgage/charge
dot icon18/01/2001
Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ
dot icon15/05/2000
Return made up to 23/04/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon08/05/1999
Return made up to 23/04/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon07/05/1998
Return made up to 23/04/98; no change of members
dot icon04/12/1997
Registered office changed on 04/12/97 from: 2/4 high road ickenham middlesex UB10 8LJ
dot icon18/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Memorandum and Articles of Association
dot icon26/10/1997
Resolutions
dot icon19/09/1997
Full accounts made up to 1997-04-30
dot icon04/05/1997
Return made up to 23/04/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-04-30
dot icon15/05/1996
Director resigned
dot icon21/04/1996
Return made up to 23/04/96; full list of members
dot icon13/10/1995
New director appointed
dot icon19/06/1995
Accounts for a small company made up to 1995-04-30
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Return made up to 23/04/95; change of members
dot icon31/01/1995
Full accounts made up to 1994-05-31
dot icon25/08/1994
Accounting reference date shortened from 31/05 to 30/04
dot icon24/05/1994
Return made up to 23/04/94; full list of members
dot icon16/12/1993
Accounting reference date notified as 31/05
dot icon02/11/1993
New director appointed
dot icon13/05/1993
Certificate of change of name
dot icon29/04/1993
Registered office changed on 29/04/93 from: 33 crwys road cardiff CF2 4YF
dot icon29/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon23/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Paul Anthony
Director
01/10/1993 - 31/12/1995
32

Persons with Significant Control

0

No PSC data available.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About COLLECT SERVICES LIMITED

COLLECT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/04/1993 with the registered office located at Floor 9 Peninsular House, 30-36 Monument Street, London EC3R 8LJ. 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 COLLECT SERVICES LIMITED?

toggle

COLLECT SERVICES LIMITED is currently Dissolved. It was registered on 23/04/1993 and dissolved on 03/10/2023.

Where is COLLECT SERVICES LIMITED located?

toggle

COLLECT SERVICES LIMITED is registered at Floor 9 Peninsular House, 30-36 Monument Street, London EC3R 8LJ.

What does COLLECT SERVICES LIMITED do?

toggle

COLLECT SERVICES LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for COLLECT SERVICES LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.