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

COLLECT SERVICES HOLDINGS LIMITED

FLOOR 9 PENINSULAR HOUSE, 30-36 MONUMENT STREET, LONDON, EC3R 8LJ,
Company Registration Number
05875318
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Collect Services Holdings Ltd
COLLECT SERVICES HOLDINGS LIMITED was founded on 2006-07-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Collect Services Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLECT SERVICES HOLDINGS LIMITED
 
Legal Registered Office
FLOOR 9 PENINSULAR HOUSE
30-36 MONUMENT STREET
LONDON
EC3R 8LJ
Other companies in ME4
 
Previous Names
SUMPF 228 LIMITED05/10/2006
Filing Information
Company Number 05875318
Company ID Number 05875318
Date formed 2006-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 31/07/2020
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
Last Datalog update: 2020-07-05 20:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLECT SERVICES HOLDINGS LIMITED
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 COLLECT SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
XIANG WEN LU
Director 2018-01-02
MASAKI MOTEGI
Director 2018-01-02
YUYA ONO
Director 2018-01-02
KAZUHIKO SUZUKI
Director 2018-01-02
NICHOLAS SEAN TUBBS
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANK FERRAR
Company Secretary 2006-08-25 2018-01-02
ANDREW FRANK FERRAR
Director 2006-08-25 2018-01-02
WARREN FERRAR
Director 2016-02-22 2018-01-02
DAVID RAYNER
Director 2006-08-25 2018-01-02
PETER RAYNER
Director 2016-02-22 2018-01-02
KEVIN JAMES SAWYER
Director 2016-02-22 2017-09-18
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2006-07-13 2006-08-25
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2006-07-13 2006-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XIANG WEN LU COLLECT SERVICES LIMITED Director 2018-01-02 CURRENT 1993-04-23 Active - Proposal to Strike off
MASAKI MOTEGI COLLECT SERVICES LIMITED Director 2018-01-02 CURRENT 1993-04-23 Active - Proposal to Strike off
YUYA ONO COLLECT SERVICES LIMITED Director 2018-01-02 CURRENT 1993-04-23 Active - Proposal to Strike off
KAZUHIKO SUZUKI COLLECT SERVICES LIMITED Director 2018-01-02 CURRENT 1993-04-23 Active - Proposal to Strike off
NICHOLAS SEAN TUBBS COLLECT SERVICES LIMITED Director 2018-01-02 CURRENT 1993-04-23 Active - Proposal to Strike off

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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19DS01Application to strike the company off the register
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 46a High Street Egham Surrey TW20 9EW England
2018-05-18AA01Current accounting period extended from 28/02/18 TO 31/07/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09PSC07CESSATION OF DAVID RAYNER AS A PSC
2018-01-09PSC07CESSATION OF ANDREW FERRAR AS A PSC
2018-01-09PSC02Notification of J.B.W Group Ltd as a person with significant control on 2018-01-02
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERRAR
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYNER
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WARREN FERRAR
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FERRAR
2018-01-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FERRAR
2018-01-09AP01DIRECTOR APPOINTED MRS XIANG WEN LU
2018-01-09AP01DIRECTOR APPOINTED MR NICHOLAS SEAN TUBBS
2018-01-09AP01DIRECTOR APPOINTED MR YUYA ONO
2018-01-09AP01DIRECTOR APPOINTED MR MASAKI MOTEGI
2018-01-09AP01DIRECTOR APPOINTED MR KAZUHIKO SUZUKI
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES SAWYER
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O Reeves Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 123
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-11AA29/02/16 TOTAL EXEMPTION FULL
2016-03-03RES01ALTER ARTICLES 12/02/2016
2016-02-23AP01DIRECTOR APPOINTED MR KEVIN JAMES SAWYER
2016-02-23AP01DIRECTOR APPOINTED MR PETER RAYNER
2016-02-23AP01DIRECTOR APPOINTED MR WARREN FERRAR
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 123
2015-07-23AR0113/07/15 FULL LIST
2015-05-17AA28/02/15 TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 123
2014-07-14AR0113/07/14 FULL LIST
2014-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW FRANK FERRAR / 14/07/2013
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYNER / 14/07/2013
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK FERRAR / 14/07/2013
2014-06-09SH0616/05/14 STATEMENT OF CAPITAL GBP 123
2014-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30AA28/02/14 TOTAL EXEMPTION FULL
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-03SH0603/01/14 STATEMENT OF CAPITAL GBP 375100
2014-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-02AR0113/07/13 FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 2-4 HIGH ROAD ICKENHAM MIDDLESEX UB10 8LJ
2012-08-07AR0113/07/12 FULL LIST
2012-04-24AA29/02/12 TOTAL EXEMPTION FULL
2012-04-18SH02CONSOLIDATION 02/04/12
2012-04-12RES12VARYING SHARE RIGHTS AND NAMES
2011-07-21AR0113/07/11 FULL LIST
2011-05-18AA28/02/11 TOTAL EXEMPTION FULL
2010-08-11AR0113/07/10 FULL LIST
2010-04-20AA28/02/10 TOTAL EXEMPTION FULL
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-08-11363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-18SASHARE AGREEMENT OTC
2009-05-18123NC INC ALREADY ADJUSTED 01/04/09
2009-05-18RES13REQUIREMENTS TO OFFER SHARES 01/04/2009
2009-05-18RES04GBP NC 100/130 01/04/2009
2009-05-1888(2)AD 01/04/09 GBP SI 125@1=125 GBP IC 2/127
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-07-24363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FERRAR / 18/01/2008
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-16363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-05CERTNMCOMPANY NAME CHANGED SUMPF 228 LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2006-09-06288bSECRETARY RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to COLLECT SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLECT SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLLECT SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.246

This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 COLLECT SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COLLECT SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLECT SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of COLLECT SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLECT SERVICES HOLDINGS 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 (82911 - Activities of collection agencies) as COLLECT SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLECT SERVICES HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLECT SERVICES HOLDINGS 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 COLLECT SERVICES HOLDINGS 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.