Dissolved 2017-06-17
Company Information for COLLINGTON NEWBY LIMITED
HARRY WESTON ROAD, COVENTRY, CV3,
|
Company Registration Number
03623859
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
COLLINGTON NEWBY LIMITED | |
Legal Registered Office | |
HARRY WESTON ROAD COVENTRY | |
Company Number | 03623859 | |
---|---|---|
Date formed | 1998-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-15 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 10:32:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE FLETCHER |
||
OLIVIA CATHERINE DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ELIZABETH FIFIELD |
Company Secretary | ||
VICTORIA JANE BRAIN |
Company Secretary | ||
SARAH JANE FENTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FINANCIAL REPORTING COUNCIL LIMITED | Director | 2012-07-02 | CURRENT | 1990-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 6 MANOR FARM BUILDINGS UPPER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2JJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 15/03/16 TOTAL EXEMPTION SMALL | |
AA | 15/03/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2016 TO 15/03/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/08/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/08/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CATHERINE DICKSON / 17/09/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS SARAH JANE FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE FIFIELD | |
AR01 | 28/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CATHERINE DICKSON / 28/08/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DICKSON / 01/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DICKSON / 17/08/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: HALF MOON HOUSE MAUGERSBURY CHELTENHAM GLOUCESTERSHIRE GL54 1HR | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/10/98--------- £ SI 24998@1=24998 £ IC 2/25000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-06 |
Notices to Creditors | 2016-03-30 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-04-30 | £ 1,221 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 1,134 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLINGTON NEWBY LIMITED
Called Up Share Capital | 2013-04-30 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 25,000 |
Called Up Share Capital | 2012-04-30 | £ 25,000 |
Called Up Share Capital | 2011-04-30 | £ 25,000 |
Cash Bank In Hand | 2013-04-30 | £ 99,443 |
Cash Bank In Hand | 2012-04-30 | £ 122,144 |
Cash Bank In Hand | 2012-04-30 | £ 122,144 |
Cash Bank In Hand | 2011-04-30 | £ 93,167 |
Current Assets | 2013-04-30 | £ 100,724 |
Current Assets | 2012-04-30 | £ 123,425 |
Current Assets | 2012-04-30 | £ 123,425 |
Current Assets | 2011-04-30 | £ 117,014 |
Debtors | 2013-04-30 | £ 1,281 |
Debtors | 2012-04-30 | £ 1,281 |
Debtors | 2012-04-30 | £ 1,281 |
Debtors | 2011-04-30 | £ 23,847 |
Shareholder Funds | 2013-04-30 | £ 99,603 |
Shareholder Funds | 2012-04-30 | £ 129,303 |
Shareholder Funds | 2012-04-30 | £ 129,303 |
Shareholder Funds | 2011-04-30 | £ 130,558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COLLINGTON NEWBY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COLLINGTON NEWBY LIMITED | Event Date | 2017-02-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 7 March 2017 at 10.30 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meetings must be lodged at the offices of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of appointment: 15 March 2016 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk, Tel: 024 7655 3700. Ag FF110188 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLLINGTON NEWBY LIMITED | Event Date | 2016-03-15 |
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : Further details contact: Jennifer Verdon, Tel: 024 7655 3700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLLINGTON NEWBY LIMITED | Event Date | 2016-03-15 |
At a General Meeting of the members of the above-named Company duly convened and held at 6 Lombard Street, London EC3V 9AA on 15 March 2016 , at 4.30 pm, the following Special Resolutions were duly passed: That the Company be wound-up voluntarily and that Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators are hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in schedule 4, Part I, of the Act. Further details contact: Jennifer Verdon, Tel: 024 7655 3700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COLLINGTON NEWBY LIMITED | Event Date | 2016-03-15 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company by 27 April 2016 to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 27 April 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: The Joint Liquidators, Tel: 02476 553700 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |