Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINGTON NEWBY LIMITED
Company Information for

COLLINGTON NEWBY LIMITED

HARRY WESTON ROAD, COVENTRY, CV3,
Company Registration Number
03623859
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About Collington Newby Ltd
COLLINGTON NEWBY LIMITED was founded on 1998-08-28 and had its registered office in Harry Weston Road. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
COLLINGTON NEWBY LIMITED
 
Legal Registered Office
HARRY WESTON ROAD
COVENTRY
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COLLINGTON NEWBY LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE FLETCHER
Company Secretary 2011-10-04
OLIVIA CATHERINE DICKSON
Director 1998-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ELIZABETH FIFIELD
Company Secretary 2003-07-31 2011-10-04
VICTORIA JANE BRAIN
Company Secretary 2000-10-01 2003-07-31
SARAH JANE FENTON
Company Secretary 1998-08-28 2000-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-28 1998-08-28
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-28 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA CATHERINE DICKSON THE FINANCIAL REPORTING COUNCIL LIMITED Director 2012-07-02 CURRENT 1990-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-194.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 6 MANOR FARM BUILDINGS UPPER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2JJ
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-25AA15/03/16 TOTAL EXEMPTION SMALL
2016-03-25AA15/03/16 TOTAL EXEMPTION SMALL
2016-03-14AA01CURRSHO FROM 30/04/2016 TO 15/03/2016
2016-01-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-14AR0128/08/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-15AR0128/08/14 FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-17AR0128/08/13 FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CATHERINE DICKSON / 17/09/2013
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-07AR0128/08/12 FULL LIST
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-04AP03SECRETARY APPOINTED MISS SARAH JANE FLETCHER
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY LOUISE FIFIELD
2011-09-26AR0128/08/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-16AR0128/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA CATHERINE DICKSON / 28/08/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DICKSON / 01/09/2009
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIA DICKSON / 17/08/2009
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-20363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-11363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-07363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-15363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-15363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: HALF MOON HOUSE MAUGERSBURY CHELTENHAM GLOUCESTERSHIRE GL54 1HR
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-28353LOCATION OF REGISTER OF MEMBERS
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-20363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-02353LOCATION OF REGISTER OF MEMBERS
2000-10-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-09-28363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288bSECRETARY RESIGNED
2000-07-27225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-23363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-02-08288aNEW SECRETARY APPOINTED
1999-02-08225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-0888(2)RAD 16/10/98--------- £ SI 24998@1=24998 £ IC 2/25000
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288bSECRETARY RESIGNED
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288aNEW SECRETARY APPOINTED
1998-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to COLLINGTON NEWBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notices to Creditors2016-03-30
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against COLLINGTON NEWBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLINGTON NEWBY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 1,221
Creditors Due Within One Year 2011-04-30 £ 1,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-15

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of COLLINGTON NEWBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGTON NEWBY LIMITED
Trademarks
We have not found any records of COLLINGTON NEWBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGTON NEWBY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COLLINGTON NEWBY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COLLINGTON NEWBY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOLLINGTON NEWBY LIMITEDEvent Date2017-02-01
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 TypeAppointment of Liquidators
Defending partyCOLLINGTON NEWBY LIMITEDEvent Date2016-03-15
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 TypeResolutions for Winding-up
Defending partyCOLLINGTON NEWBY LIMITEDEvent Date2016-03-15
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 TypeNotices to Creditors
Defending partyCOLLINGTON NEWBY LIMITEDEvent Date2016-03-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINGTON NEWBY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINGTON NEWBY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.