Company Information for COLLINGWOOD CONSTRUCTION (NE) LTD
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
08827744
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COLLINGWOOD CONSTRUCTION (NE) LTD | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in NE20 | ||
Previous Names | ||
|
Company Number | 08827744 | |
---|---|---|
Company ID Number | 08827744 | |
Date formed | 2013-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:12:21 |
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 |
---|---|---|
ELAINE WALMSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EDWARD WALMSLEY |
Director | ||
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON COMMERCIAL CONTRACTS LIMITED | Director | 2011-09-09 | CURRENT | 2007-10-03 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 8 WHINFELL ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALMSLEY | |
AP01 | DIRECTOR APPOINTED MRS ELAINE WALMSLEY | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/14 FULL LIST | |
RES15 | CHANGE OF NAME 02/12/2014 | |
CERTNM | COMPANY NAME CHANGED FALCON CONSTRUCTION (NE) LTD CERTIFICATE ISSUED ON 10/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ALAN EDWARD WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-20 |
Resolutions for Winding-up | 2017-04-20 |
Meetings of Creditors | 2017-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 COLLINGWOOD CONSTRUCTION (NE) LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as COLLINGWOOD CONSTRUCTION (NE) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COLLINGWOOD CONSTRUCTION (NE) LIMITED | Event Date | 2017-04-12 |
Liquidator's name and address: Christopher Brooksbank, O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE : If necessary please contact cb@oharas.co or telephone 01274 800380 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLLINGWOOD CONSTRUCTION (NE) LIMITED | Event Date | 2017-04-12 |
Passed: 12 April 2017 At an Extraordinary General Meeting of the above-named Company, duly convened and held at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE, on 12 April 2017 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That it has 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 Christopher Brooksbank of O'Haras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up." Elaine Walmsley, Chairman/Director/Secretary : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COLLINGWOOD CONSTRUCTION (NE) LIMITED | Event Date | 1970-01-01 |
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 Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 12 April 2017 at 12.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (office holder no 9658 ) by email cb@oharas.co or telephone 01274 800 380 . By Order of the Board Elaine Walmsley : | |||
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. |