COLLIER & CATLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COLLIER & CATLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00079315

Incorporation date

03/12/1903

Size

Dormant

Contacts

Registered address

Registered address

Lombard House, Worcester Road, Stourport On Severn, Worcestershire DY13 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon14/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2010
First Gazette notice for voluntary strike-off
dot icon27/02/2010
Voluntary strike-off action has been suspended
dot icon24/11/2009
First Gazette notice for voluntary strike-off
dot icon17/11/2009
Application to strike the company off the register
dot icon10/08/2009
Statement by Directors
dot icon10/08/2009
Miscellaneous
dot icon10/08/2009
Solvency Statement dated 31/03/09
dot icon10/08/2009
Resolutions
dot icon03/08/2009
Accounts made up to 2009-03-31
dot icon20/10/2008
Accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon27/03/2008
Appointment Terminated Director david newcombe
dot icon27/02/2008
Director appointed mr david keith newcombe
dot icon27/02/2008
Appointment Terminated Director richard morris
dot icon27/02/2008
Director appointed mr stephen anthony hyde
dot icon02/11/2007
Accounts made up to 2007-03-31
dot icon09/10/2007
New secretary appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon12/06/2006
Return made up to 22/05/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 22/05/05; full list of members
dot icon24/06/2005
Registered office changed on 24/06/05
dot icon05/04/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon28/06/2004
Registered office changed on 28/06/04 from: lombard house worcester stockport on severn DX13 9AP
dot icon28/06/2004
Secretary resigned
dot icon25/06/2004
Return made up to 22/05/04; full list of members
dot icon25/06/2004
Registered office changed on 25/06/04
dot icon27/04/2004
New secretary appointed
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon16/04/2004
Certificate of change of name
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2003
Return made up to 22/05/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Resolutions
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon19/06/2002
Return made up to 22/05/02; full list of members
dot icon26/06/2001
Return made up to 22/05/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon02/11/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/06/2000
Return made up to 22/05/00; full list of members
dot icon21/06/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon03/12/1999
New secretary appointed
dot icon12/11/1999
Secretary resigned
dot icon13/10/1999
Full group accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 22/05/99; full list of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Registered office changed on 16/02/99 from: patrick road caversham reading RG4 8DF
dot icon06/01/1999
Particulars of mortgage/charge
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 22/05/98; no change of members
dot icon28/06/1997
Full group accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 22/05/97; no change of members
dot icon29/05/1997
Secretary's particulars changed
dot icon16/09/1996
Full group accounts made up to 1995-12-31
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
Secretary resigned
dot icon17/06/1996
Return made up to 30/05/96; full list of members
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
Secretary resigned
dot icon15/12/1995
New secretary appointed
dot icon15/12/1995
Secretary resigned
dot icon06/09/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 30/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full group accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 30/05/94; no change of members
dot icon22/06/1994
Secretary resigned
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon21/07/1993
Return made up to 30/05/93; full list of members
dot icon21/07/1993
Full group accounts made up to 1992-12-31
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon27/07/1992
Particulars of mortgage/charge
dot icon17/06/1992
Return made up to 30/05/92; no change of members
dot icon19/05/1992
Resolutions
dot icon07/11/1991
Return made up to 30/05/91; no change of members
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon10/09/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1990
Full group accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 30/05/90; full list of members
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 28/07/89; full list of members
dot icon03/10/1989
Certificate of change of name
dot icon22/09/1989
Conve
dot icon05/09/1989
Resolutions
dot icon05/09/1989
Conve
dot icon14/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1988
Director resigned;new director appointed
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon17/10/1988
Director resigned;new director appointed
dot icon30/09/1988
Declaration of assistance for shares acquisition
dot icon21/09/1988
Particulars of mortgage/charge
dot icon14/09/1988
Resolutions
dot icon14/09/1988
Resolutions
dot icon04/07/1988
Full group accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 08/06/88; full list of members
dot icon09/09/1987
Return made up to 10/06/87; full list of members
dot icon03/08/1987
Full group accounts made up to 1986-12-31
dot icon03/07/1986
Accounts made up to 1985-12-31
dot icon03/07/1986
Return made up to 11/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Robert Louis
Secretary
28/03/1996 - 13/06/1996
4
Peek, Reginald Alan
Secretary
01/12/1995 - 28/03/1996
4
Parker, Samantha Jane Bernadette
Secretary
01/07/2002 - 14/07/2006
5
Goddard, Peter
Secretary
01/11/1999 - 01/07/2002
5
Morris, Richard William
Director
08/04/2004 - 01/02/2008
8

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 COLLIER & CATLEY HOLDINGS LIMITED

COLLIER & CATLEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/12/1903 with the registered office located at Lombard House, Worcester Road, Stourport On Severn, Worcestershire DY13 9BZ. There are currently 2 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 COLLIER & CATLEY HOLDINGS LIMITED?

toggle

COLLIER & CATLEY HOLDINGS LIMITED is currently Dissolved. It was registered on 03/12/1903 and dissolved on 14/09/2010.

Where is COLLIER & CATLEY HOLDINGS LIMITED located?

toggle

COLLIER & CATLEY HOLDINGS LIMITED is registered at Lombard House, Worcester Road, Stourport On Severn, Worcestershire DY13 9BZ.

What does COLLIER & CATLEY HOLDINGS LIMITED do?

toggle

COLLIER & CATLEY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for COLLIER & CATLEY HOLDINGS LIMITED?

toggle

The latest filing was on 14/09/2010: Final Gazette dissolved via voluntary strike-off.