Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 COLLECT LIMITED
Company Information for

2 COLLECT LIMITED

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
06612843
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About 2 Collect Ltd
2 COLLECT LIMITED was founded on 2008-06-05 and had its registered office in Altrincham. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
2 COLLECT LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
R.T.B (UK) LIMITED10/08/2012
CHO CEILING TECHNOLOGIES LIMITED24/06/2008
Filing Information
Company Number 06612843
Date formed 2008-06-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-12-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
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 2 COLLECT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STANLEY HART
Director 2009-06-30
PAULA MICHELLE JEFFORD
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY TREVOR BROOKE
Director 2008-06-12 2010-03-15
Brighton Secretary Limited
Company Secretary 2008-06-05 2008-06-06
Brighton Director Limited
Director 2008-06-05 2008-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STANLEY HART FNS 2 WORKS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
CHRISTOPHER STANLEY HART C & S HART LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CHRISTOPHER STANLEY HART JEFFORD & HART LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
CHRISTOPHER STANLEY HART 2 RENT UK LIMITED Director 2010-04-25 CURRENT 2008-07-31 Active
CHRISTOPHER STANLEY HART TRUCKS 2 GO LIMITED Director 2003-06-18 CURRENT 2003-06-16 Active
PAULA MICHELLE JEFFORD JEFFORD LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
PAULA MICHELLE JEFFORD JEFFORD & HART LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
PAULA MICHELLE JEFFORD WELFARE2GO LTD Director 2012-06-06 CURRENT 2011-05-24 Dissolved 2016-01-05
PAULA MICHELLE JEFFORD TRUCKS 2 GO LIMITED Director 2009-07-31 CURRENT 2003-06-16 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
2016-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015
2015-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN
2014-11-204.20STATEMENT OF AFFAIRS/4.19
2014-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0105/06/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY HART / 28/05/2014
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0105/06/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY HART / 11/07/2013
2012-12-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-18AP01DIRECTOR APPOINTED MRS PAULA MICHELLE JEFFORD
2012-08-10RES15CHANGE OF NAME 02/08/2012
2012-08-10CERTNMCOMPANY NAME CHANGED R.T.B (UK) LIMITED CERTIFICATE ISSUED ON 10/08/12
2012-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-20AR0105/06/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-07AR0105/06/11 FULL LIST
2011-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-16AR0105/06/10 FULL LIST
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROOKE
2010-03-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED CHRISTOPHER HART
2009-03-11225CURREXT FROM 30/06/2009 TO 31/07/2009
2008-06-21CERTNMCOMPANY NAME CHANGED CHO CEILING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/06/08
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED
2008-06-17288aDIRECTOR APPOINTED MR ROY BROOKE
2008-06-05NEWINCINCORPORATION 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.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1096241 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-12
Appointment of Liquidators2014-11-17
Resolutions for Winding-up2014-11-17
Meetings of Creditors2014-10-23
Fines / Sanctions
No fines or sanctions have been issued against 2 COLLECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 COLLECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 2 COLLECT LIMITED

Intangible Assets
Patents
We have not found any records of 2 COLLECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 COLLECT LIMITED
Trademarks
We have not found any records of 2 COLLECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 COLLECT 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 (82990 - Other business support service activities not elsewhere classified) as 2 COLLECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 2 COLLECT 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 Liquidators
Defending party2 COLLECT LIMITEDEvent Date2014-11-11
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788.
 
Initiating party Event TypeResolutions for Winding-up
Defending party2 COLLECT LIMITEDEvent Date2014-11-11
At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 11 November 2014 the following resolutions were duly passed as special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 009297) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Christopher Hart , Director :
 
Initiating party Event TypeFinal Meetings
Defending party2 COLLECT LIMITEDEvent Date2014-11-11
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 02 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, 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 Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 11 November 2014 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk or Tel: 0161 927 7788. Alternative contact: Wendy Shaw, Email: wendys@milnerboardman.co.uk Darren Brookes , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party2 COLLECT LIMITEDEvent Date2014-10-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , on 11 November 2014 , at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-07-07
In the Doncaster County Court.No. 8 of 1996 ROSSINGTON FOOD & WINE STORES (a Partnership) A Final Meeting of the Creditors of the above-named Partnership has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Partnership has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator, and also determining whether the Liquidator should have his release under section 174 of the said Act. The Meeting will be held at 36-40 North Parade, Bradford BD1 3JB, on Friday, 28th July 2000, at 10 a.m. L. R. Hall, Liquidator 30th June 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 COLLECT 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 2 COLLECT 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.