CORPORATE COMMERCIAL COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE COMMERCIAL COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07828704

Incorporation date

31/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon13/01/2026
Administrator's progress report
dot icon14/07/2025
Administrator's progress report
dot icon09/01/2025
Administrator's progress report
dot icon12/07/2024
Administrator's progress report
dot icon19/06/2024
Notice of extension of period of Administration
dot icon18/01/2024
Administrator's progress report
dot icon19/07/2023
Administrator's progress report
dot icon05/07/2023
Notice of extension of period of Administration
dot icon11/01/2023
Administrator's progress report
dot icon18/07/2022
Administrator's progress report
dot icon24/05/2022
Notice of extension of period of Administration
dot icon10/01/2022
Administrator's progress report
dot icon01/09/2021
Result of meeting of creditors
dot icon13/08/2021
Statement of administrator's proposal
dot icon30/06/2021
Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-06-30
dot icon28/06/2021
Appointment of an administrator
dot icon23/12/2020
Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT England to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 2020-12-23
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon10/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/03/2020
Registration of charge 078287040005, created on 2020-03-09
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon19/06/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon08/03/2019
Satisfaction of charge 078287040002 in full
dot icon20/02/2019
Termination of appointment of Alan Peter Howard as a secretary on 2019-02-11
dot icon20/02/2019
Termination of appointment of Alan Peter Howard as a director on 2019-02-11
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon18/05/2018
Satisfaction of charge 078287040003 in full
dot icon18/05/2018
Satisfaction of charge 078287040004 in full
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon13/04/2018
Statement of capital following an allotment of shares on 2017-10-23
dot icon19/03/2018
Micro company accounts made up to 2017-11-30
dot icon06/03/2018
Appointment of Mr Alan Peter Howard as a secretary on 2018-02-19
dot icon10/11/2017
Registration of charge 078287040004, created on 2017-10-25
dot icon29/06/2017
Registration of charge 078287040003, created on 2017-06-27
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2017
Registered office address changed from 3 Trebeck Street London W1J 7LS England to Middleborough House 16 Middleborough Colchester CO1 1QT on 2017-04-19
dot icon21/03/2017
Registration of charge 078287040002, created on 2017-03-21
dot icon20/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/07/2016
Satisfaction of charge 078287040001 in full
dot icon28/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr Alan Peter Howard on 2016-04-15
dot icon28/04/2016
Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to 3 Trebeck Street London W1J 7LS on 2016-04-28
dot icon14/04/2016
Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to Station Cottage the Street Nacton Ipswich IP10 0HR on 2016-04-14
dot icon13/04/2016
Appointment of Mr Laurence Philip Rutter as a director on 2016-04-13
dot icon31/03/2016
Termination of appointment of Pamela Ann Rutter as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Alan Peter Howard as a director on 2016-03-15
dot icon13/02/2016
Amended total exemption small company accounts made up to 2014-11-30
dot icon10/02/2016
Appointment of Mr Graham Avery as a director on 2016-02-09
dot icon10/02/2016
Termination of appointment of John Jardine as a director on 2016-02-09
dot icon04/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Registration of charge 078287040001, created on 2015-12-03
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/05/2014
Appointment of Mr John Jardine as a director
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/01/2013
Previous accounting period extended from 2012-10-31 to 2012-11-30
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/10/2012
Termination of appointment of James Rutter as a director
dot icon07/08/2012
Appointment of Mrs Pamela Ann Rutter as a director
dot icon07/08/2012
Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 2012-08-07
dot icon31/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
08/12/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Laurence Philip
Director
13/04/2016 - Present
63
Avery, Graham
Director
09/02/2016 - Present
139

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About CORPORATE COMMERCIAL COLLECTIONS LIMITED

CORPORATE COMMERCIAL COLLECTIONS LIMITED is an(a) In Administration company incorporated on 31/10/2011 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 CORPORATE COMMERCIAL COLLECTIONS LIMITED?

toggle

CORPORATE COMMERCIAL COLLECTIONS LIMITED is currently In Administration. It was registered on 31/10/2011 .

Where is CORPORATE COMMERCIAL COLLECTIONS LIMITED located?

toggle

CORPORATE COMMERCIAL COLLECTIONS LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does CORPORATE COMMERCIAL COLLECTIONS LIMITED do?

toggle

CORPORATE COMMERCIAL COLLECTIONS LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for CORPORATE COMMERCIAL COLLECTIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Administrator's progress report.