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

COLLECTABLES PROPERTY LIMITED

C/O KPMG LLP QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
Company Registration Number
06450591
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Collectables Property Ltd
COLLECTABLES PROPERTY LIMITED was founded on 2007-12-11 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Collectables Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLLECTABLES PROPERTY LIMITED
 
Legal Registered Office
C/O KPMG LLP QUAYSIDE HOUSE
110 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
Other companies in NE1
 
Filing Information
Company Number 06450591
Company ID Number 06450591
Date formed 2007-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2012
Account next due 31/10/2013
Latest return 11/12/2012
Return next due 08/01/2014
Type of accounts SMALL
Last Datalog update: 2018-08-05 22:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLECTABLES PROPERTY 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.
Companies with same name COLLECTABLES PROPERTY LIMITED
The following companies were found which have the same name as COLLECTABLES PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLECTABLES PROPERTY LIMITED Unknown

Company Officers of COLLECTABLES PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK MARCHANT
Company Secretary 2007-12-11
DAVID ROWLAND LEWIS
Director 2007-12-11
PHILIP THEOBALD LEWIS
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA LEWIS
Director 2007-12-11 2012-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK MARCHANT XYSTOS WHOLESALE LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2016-01-01
CHRISTOPHER MARK MARCHANT COLLECTABLES RETAIL LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 In Administration/Administrative Receiver
DAVID ROWLAND LEWIS BLAYDON HOLDINGS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
DAVID ROWLAND LEWIS EIGHTEEN TEN LIMITED Director 2013-11-25 CURRENT 2000-03-31 Active
DAVID ROWLAND LEWIS BLAYDON UK LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
DAVID ROWLAND LEWIS XYSTOS LIMITED Director 2010-12-11 CURRENT 1973-04-16 Active - Proposal to Strike off
DAVID ROWLAND LEWIS XYSTOS WHOLESALE LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2016-01-01
DAVID ROWLAND LEWIS COLLECTABLES RETAIL LIMITED Director 2007-12-11 CURRENT 2007-12-11 In Administration/Administrative Receiver
PHILIP THEOBALD LEWIS BLAYDON HOLDINGS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
PHILIP THEOBALD LEWIS FLAME AND FRAGRANCE LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
PHILIP THEOBALD LEWIS BLAYDON UK LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PHILIP THEOBALD LEWIS XYSTOS WHOLESALE LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2016-01-01
PHILIP THEOBALD LEWIS COLLECTABLES RETAIL LIMITED Director 2007-12-11 CURRENT 2007-12-11 In Administration/Administrative Receiver
PHILIP THEOBALD LEWIS FUTURE SPORT (NE) LIMITED Director 2000-07-13 CURRENT 1998-06-03 Active - Proposal to Strike off
PHILIP THEOBALD LEWIS FUTURE SPORT (NE) PROMOTIONS LIMITED Director 2000-07-13 CURRENT 1999-10-08 Active - Proposal to Strike off
PHILIP THEOBALD LEWIS EIGHTEEN TEN LIMITED Director 2000-04-10 CURRENT 2000-03-31 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
2018-04-04AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2017
2016-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016
2016-08-182.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2016
2015-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2015
2015-03-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2015
2015-03-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2014
2014-04-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014
2013-12-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM UNITS A AND B PATTERSON STREET BLAYDON-ON-TYNE TYNE AND WEAR NE21 5SD ENGLAND
2013-10-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-27LATEST SOC27/12/12 STATEMENT OF CAPITAL;GBP 10000
2012-12-27AR0111/12/12 FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LEWIS
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-01-04AR0111/12/11 FULL LIST
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-01-11SH0111/12/07 STATEMENT OF CAPITAL GBP 1
2011-01-05AR0111/12/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM FULWOOD,, 61 WESTERN WAY, PONTELAND, DARRAS HALL, NEWCASTLE UPON TYNE, NE20 9AP
2010-01-06AR0111/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LEWIS / 06/01/2010
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-13363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-04-16225CURREXT FROM 31/12/2008 TO 31/01/2009
2008-04-15RES13LOAN FACILITY SECTION 190 31/03/2008
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-19123£ NC 1000/100000 11/12/07
2007-12-1988(2)RAD 11/12/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COLLECTABLES PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-01-31
Appointment of Administrators2013-10-03
Fines / Sanctions
No fines or sanctions have been issued against COLLECTABLES PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2008-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-04-12 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-04-12 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 COLLECTABLES PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of COLLECTABLES PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLECTABLES PROPERTY LIMITED
Trademarks
We have not found any records of COLLECTABLES PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECOND LEGAL CHARGE RACE FOR FURNITURE LIMITED 2011-09-10 Outstanding

We have found 1 mortgage charges which are owed to COLLECTABLES PROPERTY LIMITED

Income
Government Income
We have not found government income sources for COLLECTABLES PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as COLLECTABLES PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COLLECTABLES PROPERTY 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 TypeAppointment of Administrators
Defending partyCOLLECTABLES PROPERTY LIMITEDEvent Date2013-09-27
In the High Court Newcastle District Registry case number 943 Jonathan Charles Marston (IP No 14392 ), of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX and Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Any person who requires further information should contact Ian Kemp on 0191 401 3747. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOLLECTABLES PROPERTY LIMITEDEvent Date2013-09-27
In the High Court Newcastle District Registry case number 943 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the company within two months of the last date for proving on 23 February 2018. Creditors who have not already done so, must send details in writing of any claim against the company by 23 February 2018, to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 27 September 2013 . Further information about this case is available from Clare McCain at the offices of KPMG LLP on 0191 4013867 or at Clare.mccain@kpmg.co.uk. Jonathan Charles Marston and Howard Smith , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLECTABLES PROPERTY 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 COLLECTABLES PROPERTY 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.