COLLIERS INTERNATIONAL UK PLC

Register to unlock more data on OkredoRegister

COLLIERS INTERNATIONAL UK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04195561

Incorporation date

06/04/2001

Size

Group

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-04-08
dot icon14/06/2023
Liquidators' statement of receipts and payments to 2023-04-08
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Authority Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon14/11/2022
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-14
dot icon13/06/2022
Liquidators' statement of receipts and payments to 2022-04-08
dot icon15/06/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-15
dot icon14/06/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/06/2021
Liquidators' statement of receipts and payments to 2021-04-08
dot icon08/06/2021
Removal of liquidator by court order
dot icon08/06/2021
Appointment of a voluntary liquidator
dot icon16/06/2020
Liquidators' statement of receipts and payments to 2019-04-08
dot icon21/06/2019
Liquidators' statement of receipts and payments to 2018-04-08
dot icon13/07/2018
Removal of liquidator by court order
dot icon12/07/2018
Appointment of a voluntary liquidator
dot icon16/06/2017
Liquidators' statement of receipts and payments to 2017-04-08
dot icon14/06/2016
Liquidators' statement of receipts and payments to 2016-04-08
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-08
dot icon06/02/2015
Administrator's progress report to 2013-04-09
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-04-08
dot icon25/04/2014
Administrator's progress report to 2013-03-27
dot icon25/04/2014
Administrator's progress report to 2012-09-27
dot icon27/09/2013
Administrator's progress report to 2012-09-27
dot icon26/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/04/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/10/2012
Administrator's progress report to 2012-09-27
dot icon16/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
dot icon01/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon11/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon11/06/2012
Notice of deemed approval of proposals
dot icon07/06/2012
Statement of administrator's proposal
dot icon14/05/2012
Statement of affairs with form 2.14B
dot icon20/04/2012
Termination of appointment of Geoffrey Bledin as a director
dot icon20/04/2012
Termination of appointment of Colin Wagman as a director
dot icon20/04/2012
Termination of appointment of John Ritblat as a director
dot icon04/04/2012
Registered office address changed from 9 Marylebone Lane London W1U 1HL on 2012-04-04
dot icon04/04/2012
Appointment of an administrator
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2011
Appointment of Mr Colin Barry Wagman as a director
dot icon08/08/2011
Termination of appointment of Christopher Newell as a director
dot icon20/05/2011
Resolutions
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-06 with bulk list of shareholders
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon28/02/2011
Duplicate mortgage certificatecharge no:7
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2010
Appointment of Anthony Michael Horrell as a director
dot icon03/12/2010
Statement of capital on 2010-12-03
dot icon03/12/2010
Reduction of iss capital and minute (oc)
dot icon03/12/2010
Certificate of cancellation of share premium account
dot icon03/12/2010
Statement of capital
dot icon03/12/2010
Statement of capital
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon10/08/2010
Termination of appointment of David Izett as a director
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-04-06 with bulk list of shareholders
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon25/05/2010
Termination of appointment of Peter Manser as a director
dot icon24/05/2010
Resolutions
dot icon17/05/2010
Certificate of change of name
dot icon17/05/2010
Change of name notice
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon16/02/2010
Statement of affairs
dot icon16/02/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon25/11/2009
Appointment of Geoffrey Bledin as a director
dot icon21/11/2009
Termination of appointment of Andrew Graham as a director
dot icon21/11/2009
Termination of appointment of Colin Wagman as a director
dot icon21/11/2009
Termination of appointment of David Munns as a director
dot icon21/11/2009
Termination of appointment of Mark Sample as a director
dot icon19/11/2009
Appointment of Christopher Ross Mclernon as a director
dot icon19/11/2009
Appointment of Douglas Phillip Frye as a director
dot icon14/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon15/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Statement of affairs
dot icon08/07/2009
Ad 17/06/09\gbp si [email protected]=109.66\gbp ic 23453017.37/23453127.03\
dot icon08/07/2009
Statement of affairs
dot icon08/07/2009
Ad 17/06/09\gbp si [email protected]=3080.23\gbp ic 23449937.14/23453017.37\
dot icon08/07/2009
Ad 17/06/09\gbp si [email protected]=3085\gbp ic 23446852.14/23449937.14\
dot icon08/07/2009
Statement of affairs
dot icon08/07/2009
Ad 17/06/09\gbp si [email protected]=2793.64\gbp ic 23444058.5/23446852.14\
dot icon17/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
S-div
dot icon17/06/2009
Gbp nc 50000000/23975178.31\12/06/09
dot icon06/05/2009
Return made up to 06/04/09; bulk list available separately
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/02/2009
Statement of affairs
dot icon17/02/2009
Ad 15/01/09\gbp si [email protected]=266666.5\gbp ic 23177392/23444058.5\
dot icon12/02/2009
Appointment terminated director thomas tidy
dot icon14/01/2009
Director appointed gareth wilson jones
dot icon06/10/2008
Resolutions
dot icon05/08/2008
Appointment terminated director david doyle
dot icon05/08/2008
Director appointed mark john sample
dot icon15/07/2008
Statement of affairs
dot icon15/07/2008
Ad 12/06/08\gbp si [email protected]=119364\gbp ic 23058028/23177392\
dot icon07/07/2008
Statement of affairs
dot icon22/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/05/2008
Resolutions
dot icon09/04/2008
Return made up to 06/04/08; bulk list available separately
dot icon20/12/2007
Statement of affairs
dot icon20/12/2007
Ad 12/12/07--------- £ si [email protected]=110727 £ ic 22947301/23058028
dot icon20/12/2007
Statement of affairs
dot icon20/12/2007
Ad 26/11/07--------- £ si [email protected]=114187 £ ic 22833114/22947301
dot icon23/07/2007
Statement of affairs
dot icon23/07/2007
Ad 13/06/07--------- £ si [email protected]=41171 £ ic 22791943/22833114
dot icon23/07/2007
Ad 23/05/07--------- £ si [email protected]=13528 £ ic 22778415/22791943
dot icon23/07/2007
Statement of affairs
dot icon23/07/2007
Ad 14/05/07--------- £ si [email protected]=27862 £ ic 22750553/22778415
dot icon11/07/2007
New director appointed
dot icon21/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/06/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon02/05/2007
Return made up to 06/04/07; bulk list available separately
dot icon03/02/2007
Ad 27/11/06--------- £ si [email protected]=5665575 £ ic 17084977/22750552
dot icon08/01/2007
Statement of affairs
dot icon08/01/2007
Ad 27/11/06--------- £ si [email protected]=46801 £ ic 17038176/17084977
dot icon28/12/2006
Statement of affairs
dot icon28/12/2006
Ad 12/12/06--------- £ si [email protected]=41451 £ ic 16996725/17038176
dot icon08/11/2006
Nc inc already adjusted 30/10/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon11/09/2006
New director appointed
dot icon17/08/2006
Statement of affairs
dot icon17/08/2006
Ad 13/06/06--------- £ si [email protected]=80351 £ ic 16916374/16996725
dot icon17/08/2006
Statement of affairs
dot icon17/08/2006
Ad 14/06/06--------- £ si [email protected]=108440 £ ic 16807934/16916374
dot icon26/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 06/04/06; bulk list available separately
dot icon13/04/2006
Ad 06/03/06--------- £ si [email protected]=42625 £ ic 16765308/16807933
dot icon29/12/2005
Statement of affairs
dot icon29/12/2005
Ad 28/11/05--------- £ si [email protected]=63549 £ ic 16701759/16765308
dot icon17/08/2005
Statement of affairs
dot icon17/08/2005
Ad 13/07/05-13/07/05 £ si [email protected]=136425 £ ic 16565334/16701759
dot icon25/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon06/05/2005
Return made up to 06/04/05; bulk list available separately
dot icon21/04/2005
Certificate of cancellation of share premium account
dot icon21/04/2005
Court order
dot icon15/03/2005
Ad 03/03/05--------- £ si [email protected]=52411 £ ic 16512922/16565333
dot icon24/02/2005
Statement of affairs
dot icon24/02/2005
Ad 29/10/04--------- £ si [email protected]=49192 £ ic 16463730/16512922
dot icon10/11/2004
Ad 01/10/04--------- £ si [email protected]=1174030 £ ic 15289700/16463730
dot icon27/10/2004
Resolutions
dot icon22/10/2004
Certificate of change of name
dot icon28/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/06/2004
Resolutions
dot icon12/05/2004
Return made up to 06/04/04; full list of members
dot icon30/03/2004
Ad 03/03/04--------- £ si [email protected]=65360 £ ic 15224340/15289700
dot icon11/11/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon26/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/05/2003
Memorandum and Articles of Association
dot icon21/05/2003
Nc inc already adjusted 13/05/03
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon29/04/2003
Particulars of contract relating to shares
dot icon29/04/2003
Ad 03/03/03--------- £ si [email protected]
dot icon17/04/2003
Return made up to 06/04/03; full list of members
dot icon14/04/2003
Particulars of contract relating to shares
dot icon14/04/2003
Ad 03/03/03--------- £ si [email protected]=3451096 £ ic 11598948/15050044
dot icon02/04/2003
Ad 03/03/03--------- £ si [email protected]=1760 £ ic 11597188/11598948
dot icon08/03/2003
Particulars of mortgage/charge
dot icon03/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 06/04/02; bulk list available separately
dot icon08/01/2002
Registered office changed on 08/01/02 from: milner house, 14 manchester square, london, W1U 3PP
dot icon12/09/2001
New director appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from: michael conn goldsobel, 24 queen anne street, london, W1G 9AX
dot icon14/08/2001
Ad 09/08/01--------- £ si [email protected]=8938492 £ ic 2608698/11547190
dot icon08/08/2001
Ad 26/07/01--------- £ si [email protected]=2608696 £ ic 2/2608698
dot icon01/08/2001
Location of register of members (non legible)
dot icon01/08/2001
S-div 25/07/01
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
£ nc 100000/16000000 26/07/01
dot icon31/07/2001
Particulars of mortgage/charge
dot icon30/07/2001
Prospectus
dot icon18/07/2001
Certificate of authorisation to commence business and borrow
dot icon18/07/2001
Application to commence business
dot icon08/07/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon28/06/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon04/06/2001
Certificate of change of name
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclernon, Christopher Ross
Director
29/10/2009 - Present
10
Goldsobel, Howard
Secretary
17/05/2001 - Present
62
Ritblat, John, Sir
Director
15/06/2001 - 28/03/2012
105
Frye, Douglas Phillip
Director
29/10/2009 - Present
-

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 COLLIERS INTERNATIONAL UK PLC

COLLIERS INTERNATIONAL UK PLC is an(a) Dissolved company incorporated on 06/04/2001 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 COLLIERS INTERNATIONAL UK PLC?

toggle

COLLIERS INTERNATIONAL UK PLC is currently Dissolved. It was registered on 06/04/2001 and dissolved on 08/11/2024.

Where is COLLIERS INTERNATIONAL UK PLC located?

toggle

COLLIERS INTERNATIONAL UK PLC is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does COLLIERS INTERNATIONAL UK PLC do?

toggle

COLLIERS INTERNATIONAL UK PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COLLIERS INTERNATIONAL UK PLC?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.