Dissolved 2016-12-13
Company Information for 2 COLLECT LIMITED
ALTRINCHAM, CHESHIRE, WA15,
|
Company Registration Number
06612843
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||||
---|---|---|---|---|
2 COLLECT LIMITED | ||||
Legal Registered Office | ||||
ALTRINCHAM CHESHIRE | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
CHRISTOPHER STANLEY HART |
||
PAULA MICHELLE JEFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY TREVOR BROOKE |
Director | ||
Brighton Secretary Limited |
Company Secretary | ||
Brighton Director Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FNS 2 WORKS LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
C & S HART LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
JEFFORD & HART LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
2 RENT UK LIMITED | Director | 2010-04-25 | CURRENT | 2008-07-31 | Active | |
TRUCKS 2 GO LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-16 | Active | |
JEFFORD LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
JEFFORD & HART LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
WELFARE2GO LTD | Director | 2012-06-06 | CURRENT | 2011-05-24 | Dissolved 2016-01-05 | |
TRUCKS 2 GO LIMITED | Director | 2009-07-31 | CURRENT | 2003-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY HART / 28/05/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY HART / 11/07/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAULA MICHELLE JEFFORD | |
RES15 | CHANGE OF NAME 02/08/2012 | |
CERTNM | COMPANY NAME CHANGED R.T.B (UK) LIMITED CERTIFICATE ISSUED ON 10/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BROOKE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER HART | |
225 | CURREXT FROM 30/06/2009 TO 31/07/2009 | |
CERTNM | COMPANY NAME CHANGED CHO CEILING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
288a | DIRECTOR APPOINTED MR ROY BROOKE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1096241 | Expired |
Final Meetings | 2016-07-12 |
Appointment of Liquidators | 2014-11-17 |
Resolutions for Winding-up | 2014-11-17 |
Meetings of Creditors | 2014-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 2 COLLECT LIMITED | Event Date | 2014-11-11 |
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 Type | Resolutions for Winding-up | |
Defending party | 2 COLLECT LIMITED | Event Date | 2014-11-11 |
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 Type | Final Meetings | |
Defending party | 2 COLLECT LIMITED | Event Date | 2014-11-11 |
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 Type | Meetings of Creditors | |
Defending party | 2 COLLECT LIMITED | Event Date | 2014-10-20 |
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 Type | Final Meetings | |
Defending party | Event Date | 2000-07-07 | |
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. | |||
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. |