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

CORPORATE COMMERCIAL COLLECTIONS LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07828704
Private Limited Company
In Administration

Company Overview

About Corporate Commercial Collections Ltd
CORPORATE COMMERCIAL COLLECTIONS LIMITED was founded on 2011-10-31 and has its registered office in Brentwood. The organisation's status is listed as "In Administration". Corporate Commercial Collections Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORPORATE COMMERCIAL COLLECTIONS LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CO3
 
Filing Information
Company Number 07828704
Company ID Number 07828704
Date formed 2011-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 10:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE COMMERCIAL COLLECTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 CORPORATE COMMERCIAL COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER HOWARD
Company Secretary 2018-02-19
GRAHAM AVERY
Director 2016-02-09
ALAN PETER HOWARD
Director 2016-03-15
LAURENCE PHILIP RUTTER
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN RUTTER
Director 2012-08-07 2016-03-31
JOHN JARDINE
Director 2014-04-29 2016-02-09
JAMES EDWARD RUTTER
Director 2011-10-31 2012-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM AVERY ALEXANDERS DISCOUNT LTD Director 2016-07-25 CURRENT 2016-07-25 In Administration
GRAHAM AVERY JETMORE DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2005-11-11 Active
GRAHAM AVERY PREMIAIR AEROSPACE LIMITED Director 2015-03-31 CURRENT 2013-12-17 Active
GRAHAM AVERY ONE CHARTER LIMITED Director 2015-02-01 CURRENT 2014-02-13 In Administration/Administrative Receiver
GRAHAM AVERY GMCL 2000 LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
GRAHAM AVERY PREMIAIR AVIATION INTERNATIONAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
GRAHAM AVERY SHED FIVE LIMITED Director 2012-11-15 CURRENT 1999-02-17 Dissolved 2013-09-24
GRAHAM AVERY PREMIAIR AVIATION GROUP LIMITED Director 2012-11-15 CURRENT 2002-11-18 Dissolved 2014-10-21
GRAHAM AVERY PREMIAIR AIRCRAFT ENGINEERING LIMITED Director 2012-11-15 CURRENT 1973-08-10 Dissolved 2016-07-08
GRAHAM AVERY PREMIAIR AVIATION HOLDINGS LIMITED Director 2012-11-15 CURRENT 2011-12-06 Dissolved 2016-07-08
GRAHAM AVERY PREMIAIR BUSINESS AVIATION LIMITED Director 2012-11-15 CURRENT 2009-05-01 Active
GRAHAM AVERY PREMIAIR AIRCRAFT SALES LIMITED Director 2012-11-15 CURRENT 2008-07-03 Active
GRAHAM AVERY PREMIAIR AVIATION SERVICES LIMITED Director 2012-11-15 CURRENT 1988-06-01 Liquidation
GRAHAM AVERY METROGUARD OXFORD LIMITED Director 2012-10-31 CURRENT 2004-09-13 Active
GRAHAM AVERY P.C.C. INT'L LTD Director 2011-10-25 CURRENT 2011-10-25 Active
GRAHAM AVERY DON HUNTER (TRANSPORT) LIMITED Director 2009-01-01 CURRENT 2001-10-17 Dissolved 2014-01-08
GRAHAM AVERY K & M HAULAGE LONDON LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2015-02-21
GRAHAM AVERY THE PREMIAIR HELICOPTER GROUP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2014-11-18
GRAHAM AVERY K & M HAULAGE (UK) LIMITED Director 2006-07-12 CURRENT 2003-09-02 Dissolved 2014-01-07
GRAHAM AVERY ONETV PLC Director 2004-11-09 CURRENT 2004-11-09 Dissolved 2017-05-02
GRAHAM AVERY UNICREST MARKETING LIMITED Director 1994-03-30 CURRENT 1993-07-30 Active
ALAN PETER HOWARD ELECTRONZ UK LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ALAN PETER HOWARD EXPOSE PLC Director 2018-04-05 CURRENT 2013-12-19 Active
ALAN PETER HOWARD VAT BRIDGE LIMITED Director 2017-01-20 CURRENT 2017-01-19 Liquidation
ALAN PETER HOWARD METROGUARD OXFORD LIMITED Director 2016-12-19 CURRENT 2004-09-13 Active
ALAN PETER HOWARD TOKENHOUSE VB LIMITED Director 2016-12-16 CURRENT 2015-07-31 In Administration
ALAN PETER HOWARD ALEXANDERS DISCOUNT LTD Director 2016-07-25 CURRENT 2016-07-25 In Administration
ALAN PETER HOWARD LINK ENGINE MANAGEMENT LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
ALAN PETER HOWARD SWISS ENERGY COMPANY LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ALAN PETER HOWARD CLOUDGATE TRADING LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
ALAN PETER HOWARD SBM CORPORATE MANAGEMENT LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
ALAN PETER HOWARD SBM STAFF SERVICES LIMITED Director 2016-04-24 CURRENT 2016-04-24 Liquidation
ALAN PETER HOWARD SJM CORPORATE SOLUTIONS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
ALAN PETER HOWARD LINKECU LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
ALAN PETER HOWARD ALLIED UNIVERSAL CONSULTING LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ALAN PETER HOWARD FINER PROPERTY GROUP LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ALAN PETER HOWARD TCA CAPITAL LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
ALAN PETER HOWARD FINER DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2017-11-21
ALAN PETER HOWARD LINK ENGINE MANAGEMENT (UK) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
ALAN PETER HOWARD PENSION PERFORMER LIMITED Director 2014-03-27 CURRENT 2013-03-12 Dissolved 2015-09-29
ALAN PETER HOWARD SIPP PRODUCTS LTD Director 2014-03-27 CURRENT 2013-08-28 Dissolved 2015-09-29
ALAN PETER HOWARD PREMIAIR AVIATION INTERNATIONAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ALAN PETER HOWARD THE PREMIAIR HELICOPTER GROUP LIMITED Director 2013-05-01 CURRENT 2007-01-04 Dissolved 2014-11-18
ALAN PETER HOWARD UK PENSIONS HELPINE LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-10-20
ALAN PETER HOWARD SHED FIVE LIMITED Director 2012-11-14 CURRENT 1999-02-17 Dissolved 2013-09-24
ALAN PETER HOWARD PREMIAIR AVIATION GROUP LIMITED Director 2012-11-14 CURRENT 2002-11-18 Dissolved 2014-10-21
ALAN PETER HOWARD PREMIAIR AIRCRAFT ENGINEERING LIMITED Director 2012-11-14 CURRENT 1973-08-10 Dissolved 2016-07-08
ALAN PETER HOWARD PREMIAIR BUSINESS AVIATION LIMITED Director 2012-11-14 CURRENT 2009-05-01 Active
ALAN PETER HOWARD PREMIAIR AIRCRAFT SALES LIMITED Director 2012-11-14 CURRENT 2008-07-03 Active
ALAN PETER HOWARD PREMIAIR AVIATION SERVICES LIMITED Director 2012-11-14 CURRENT 1988-06-01 Liquidation
ALAN PETER HOWARD ARDICO DEVELOPMENTS LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
ALAN PETER HOWARD SANGLIER D`OR LIMITED Director 2008-06-13 CURRENT 2008-06-13 Dissolved 2013-10-15
ALAN PETER HOWARD PANGOLIN LIMITED Director 2001-12-30 CURRENT 1990-01-01 Active
ALAN PETER HOWARD GUIDELINE LIMITED Director 1995-03-16 CURRENT 1995-01-30 Dissolved 2013-09-10
ALAN PETER HOWARD ARDICO LIMITED Director 1992-03-31 CURRENT 1990-01-12 Active
LAURENCE PHILIP RUTTER VAT BRIDGE 4 LIMITED Director 2018-01-30 CURRENT 2018-01-29 Active - Proposal to Strike off
LAURENCE PHILIP RUTTER VAT BRIDGE 2 LIMITED Director 2018-01-30 CURRENT 2018-01-29 In Administration/Administrative Receiver
LAURENCE PHILIP RUTTER VAT BRIDGE 3 LIMITED Director 2018-01-30 CURRENT 2018-01-29 Active - Proposal to Strike off
LAURENCE PHILIP RUTTER ARDLEIGH COMMERCIAL PROPERTIES LIMITED Director 2018-01-30 CURRENT 2018-01-29 Liquidation
LAURENCE PHILIP RUTTER P.C.C. INT'L LTD Director 2017-09-25 CURRENT 2011-10-25 Active
LAURENCE PHILIP RUTTER TOKENHOUSE VB LIMITED Director 2016-10-19 CURRENT 2015-07-31 In Administration
LAURENCE PHILIP RUTTER TRIPLE C CAPITAL LIMITED Director 2016-04-12 CURRENT 2009-07-24 Active
LAURENCE PHILIP RUTTER CASH RECEIVED LTD Director 2007-08-20 CURRENT 2001-09-19 Liquidation

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
2023-07-19Administrator's progress report
2023-07-05liquidation-in-administration-extension-of-period
2023-01-12Administrator's progress report
2023-01-12AM10Administrator's progress report
2022-07-18AM10Administrator's progress report
2022-05-24liquidation-in-administration-extension-of-period
2022-05-24AM19liquidation-in-administration-extension-of-period
2022-01-10Administrator's progress report
2022-01-10AM10Administrator's progress report
2021-09-01AM07Liquidation creditors meeting
2021-08-13AM03Statement of administrator's proposal
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England
2021-06-28AM01Appointment of an administrator
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Middleborough House 16 Middleborough Colchester CO1 1QT England
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040005
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-19AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078287040002
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER HOWARD
2019-02-20TM02Termination of appointment of Alan Peter Howard on 2019-02-11
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078287040004
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078287040003
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 190
2018-04-13SH0113/04/18 STATEMENT OF CAPITAL GBP 190
2018-04-13SH0123/10/17 STATEMENT OF CAPITAL GBP 167
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-06AP03Appointment of Mr Alan Peter Howard as company secretary on 2018-02-19
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040004
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040003
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 3 Trebeck Street London W1J 7LS England
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040002
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040002
2017-01-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078287040001
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Station Cottage the Street Nacton Ipswich IP10 0HR England
2016-04-28CH01Director's details changed for Mr Alan Peter Howard on 2016-04-15
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 12 Sussex Road Colchester Essex CO3 3QH
2016-04-13AP01DIRECTOR APPOINTED MR LAURENCE PHILIP RUTTER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN RUTTER
2016-03-31AP01DIRECTOR APPOINTED MR ALAN PETER HOWARD
2016-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2016-02-10AP01DIRECTOR APPOINTED MR GRAHAM AVERY
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JARDINE
2016-02-04AA30/11/15 TOTAL EXEMPTION SMALL
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078287040001
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0131/10/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0131/10/14 FULL LIST
2014-07-04AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-13AP01DIRECTOR APPOINTED MR JOHN JARDINE
2013-11-25AR0131/10/13 FULL LIST
2013-05-24AA30/11/12 TOTAL EXEMPTION FULL
2013-01-09AA01PREVEXT FROM 31/10/2012 TO 30/11/2012
2012-11-01AR0131/10/12 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUTTER
2012-08-07AP01DIRECTOR APPOINTED MRS PAMELA ANN RUTTER
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM CHIPPINGS CHARTFIELD DRIVE KIRBY LE SKEN FRINTON ON SEA ESSEX CO13 0DR ENGLAND
2011-10-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to CORPORATE COMMERCIAL COLLECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-22
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE COMMERCIAL COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CORPORATE COMMERCIAL COLLECTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CORPORATE COMMERCIAL COLLECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CORPORATE COMMERCIAL COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE COMMERCIAL COLLECTIONS LIMITED
Trademarks
We have not found any records of CORPORATE COMMERCIAL COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE COMMERCIAL COLLECTIONS 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 (64992 - Factoring) as CORPORATE COMMERCIAL COLLECTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE COMMERCIAL COLLECTIONS 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 TypeAppointmen
Defending partyCORPORATE COMMERCIAL COLLECTIONS LIMITEDEvent Date2021-06-22
In the High Court of Justice Court Number: CR-2021-001058 CORPORATE COMMERCIAL COLLECTIONS LIMITED (Company Number 07828704 ) Trading Name: CCC Finance Nature of Business: Factoring Registered office:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE COMMERCIAL COLLECTIONS 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 CORPORATE COMMERCIAL COLLECTIONS 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.