COLLINGS BROTHERS OF ABBOTSLEY LIMITED

Register to unlock more data on OkredoRegister

COLLINGS BROTHERS OF ABBOTSLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00559255

Incorporation date

24/12/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon02/05/2026
Satisfaction of charge 1 in full
dot icon02/05/2026
Satisfaction of charge 4 in full
dot icon21/04/2026
Satisfaction of charge 5 in full
dot icon21/04/2026
Satisfaction of charge 005592550009 in full
dot icon21/11/2025
Removal of liquidator by court order
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon21/05/2024
Declaration of solvency
dot icon21/05/2024
Appointment of a voluntary liquidator
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Registered office address changed from Potton Road Abbotsley St Neots Cambridgeshire PE19 6TZ to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-05-21
dot icon25/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Benjamin Joseph Wood as a director on 2022-08-15
dot icon26/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon17/03/2022
Registration of charge 005592550010, created on 2022-03-15
dot icon26/08/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon10/06/2021
Change of details for Miss Maureen Jane Collings as a person with significant control on 2021-06-09
dot icon11/01/2021
Appointment of Mr Vincent Paul Lynch as a director on 2021-01-04
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of Raymond Runciman as a director on 2020-06-18
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon18/06/2020
Appointment of Mr Benjamin Joseph Wood as a director on 2020-05-01
dot icon19/11/2019
Termination of appointment of Peter Charles Millard as a secretary on 2019-11-19
dot icon19/11/2019
Appointment of Mr Vincent Paul Lynch as a secretary on 2019-11-19
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon05/02/2019
Appointment of Mr Jason Marcus Weston as a director on 2019-01-02
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Termination of appointment of Anthony Fincham as a director on 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Raymond Runciman on 2015-10-01
dot icon22/12/2015
Auditor's resignation
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Registration of acquisition 005592550009, acquired on 2014-08-04
dot icon05/08/2014
Registration of charge 005592550008, created on 2014-08-04
dot icon01/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/07/2014
Director's details changed for Mr Anthony Fincham on 2013-12-16
dot icon01/07/2014
Director's details changed for Mr Raymond Runciman on 2013-08-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Registration of charge 005592550007
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Mark Farren as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Douglas Forsdyke as a director
dot icon27/06/2012
Director's details changed for Mr Mark Farren on 2012-06-01
dot icon27/06/2012
Termination of appointment of Douglas Forsdyke as a director
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/06/2011
Appointment of Mr Mark Farren as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Peter Charles Millard on 2010-01-01
dot icon28/06/2010
Director's details changed for Mr Raymond Runciman on 2010-01-01
dot icon28/06/2010
Director's details changed for Peter Charles Millard on 2010-01-01
dot icon28/06/2010
Director's details changed for Douglas Eric Forsdyke on 2010-01-01
dot icon28/06/2010
Director's details changed for Anthony Fincham on 2010-01-01
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 22/06/09; full list of members
dot icon26/06/2009
Appointment terminated director alan clutterham
dot icon25/06/2008
Return made up to 22/06/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-12-31
dot icon21/09/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon19/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/08/2006
Return made up to 22/06/06; full list of members
dot icon07/07/2006
New director appointed
dot icon20/07/2005
Return made up to 22/06/05; change of members
dot icon07/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/07/2005
Registered office changed on 07/07/05 from: leda house, station road, cambridge CB1 2RN
dot icon21/07/2004
Return made up to 22/06/04; change of members
dot icon06/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/07/2003
Return made up to 22/06/03; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 22/06/02; no change of members
dot icon21/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/08/2001
Return made up to 22/06/01; no change of members
dot icon25/07/2000
Return made up to 22/06/00; full list of members
dot icon13/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon20/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/07/1999
Return made up to 22/06/99; full list of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon15/12/1998
New secretary appointed
dot icon21/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/08/1998
New director appointed
dot icon24/07/1998
Return made up to 22/06/98; full list of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon10/07/1997
Return made up to 22/06/97; full list of members
dot icon01/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/07/1996
Return made up to 22/06/96; full list of members
dot icon10/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon20/07/1995
Return made up to 22/06/95; change of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Return made up to 22/06/94; no change of members
dot icon21/06/1994
Particulars of mortgage/charge
dot icon29/06/1993
Return made up to 22/06/93; full list of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon29/06/1992
Return made up to 22/06/92; full list of members
dot icon03/06/1992
Accounts for a medium company made up to 1991-12-31
dot icon12/12/1991
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 22/06/91; full list of members
dot icon03/06/1991
Full accounts made up to 1990-12-31
dot icon05/03/1991
Memorandum and Articles of Association
dot icon12/10/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Return made up to 22/06/90; full list of members
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon16/08/1989
Return made up to 23/06/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1988
Return made up to 17/06/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
New director appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon01/10/1987
Return made up to 19/06/87; full list of members
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon24/09/1986
Return made up to 20/06/86; full list of members
dot icon22/08/1986
Secretary resigned;new secretary appointed
dot icon12/08/1986
Full accounts made up to 1985-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,705.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.13M
-
0.00
62.71K
-
2021
24
1.13M
-
0.00
62.71K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

1.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Jason Marcus
Director
02/01/2019 - Present
1
Farren, Mark
Director
01/10/2010 - 15/03/2013
2
Clutterham, Alan Victor
Director
07/04/1995 - 28/06/2008
-
Millard, Peter Charles
Secretary
18/11/1998 - 19/11/2019
-
Lynch, Vincent Paul
Secretary
19/11/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COLLINGS BROTHERS OF ABBOTSLEY LIMITED

COLLINGS BROTHERS OF ABBOTSLEY LIMITED is an(a) Liquidation company incorporated on 24/12/1955 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINGS BROTHERS OF ABBOTSLEY LIMITED?

toggle

COLLINGS BROTHERS OF ABBOTSLEY LIMITED is currently Liquidation. It was registered on 24/12/1955 .

Where is COLLINGS BROTHERS OF ABBOTSLEY LIMITED located?

toggle

COLLINGS BROTHERS OF ABBOTSLEY LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does COLLINGS BROTHERS OF ABBOTSLEY LIMITED do?

toggle

COLLINGS BROTHERS OF ABBOTSLEY LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does COLLINGS BROTHERS OF ABBOTSLEY LIMITED have?

toggle

COLLINGS BROTHERS OF ABBOTSLEY LIMITED had 24 employees in 2021.

What is the latest filing for COLLINGS BROTHERS OF ABBOTSLEY LIMITED?

toggle

The latest filing was on 02/05/2026: Satisfaction of charge 1 in full.