Company Information for PETER COLLINS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
02680731
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER COLLINS LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE13 | |
Company Number | 02680731 | |
---|---|---|
Company ID Number | 02680731 | |
Date formed | 1992-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 07:00:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER COLLINS (CLASSIC MOTOR CYCLES) LIMITED | 3 REPTON CLOSE HIGH LEGH KNUTSFORD CHESHIRE WA16 6TS | Active | Company formed on the 1986-01-28 | |
PETER COLLINS ASSOCIATES (UK) LIMITED | Ridge Cottage Brompton Regis Dulverton SOMERSET TA22 9NP | Active - Proposal to Strike off | Company formed on the 2007-06-08 | |
PETER COLLINS BUILDING CONSULTANCY LTD | SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW | Dissolved | Company formed on the 2013-03-12 | |
PETER COLLINS ENGINEERING LIMITED | 166 FIR TREES AVENUE LOSTOCK HALL PRESTON LANCASHIRE PR5 5SY | Dissolved | Company formed on the 2012-02-14 | |
PETER COLLINSON CONTRACTING SERVICES LIMITED | PROVIDENCE CHAPEL DAUNTSEY CHIPPENHAM WILTSHIRE SN15 4HN | Dissolved | Company formed on the 2014-07-04 | |
PETER COLLINS COATINGS CONSULTANCY LTD | C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG | Active | Company formed on the 2015-07-13 | |
PETER COLLINS CONSULTANCY LIMITED | 111 ULVERLEY GREEN ROAD SOLIHULL WEST MIDLANDS B92 8AJ | Active - Proposal to Strike off | Company formed on the 2016-01-06 | |
PETER COLLINS & ASSOCIATES PTY LTD | VIC 3186 | Active | Company formed on the 2004-04-08 | |
PETER COLLINS CHIROPRACTIC PTY LTD | Active | Company formed on the 2015-01-15 | ||
PETER COLLINS ELECTRICAL SERVICES PTY. LIMITED | NSW 2087 | Active | Company formed on the 1989-01-03 | |
PETER COLLINS PTY. LTD. | Active | Company formed on the 1976-06-11 | ||
PETER COLLINS CLOTHING LIMITED | Active | Company formed on the 1989-10-13 | ||
PETER COLLINS LIMITED | WELLAND LODGE 13 HOLMES DRIVE GEESTON STAMFORD LINCS. PE9 3YB | Active | Company formed on the 2018-12-05 | |
PETER COLLINS INCORPORATED | New Jersey | Unknown | ||
PETER COLLINS IT CONSULTANCY LTD | LILIAN 17 BISSOM PENRYN CORNWALL TR10 9LH | Active - Proposal to Strike off | Company formed on the 2020-05-18 | |
PETER COLLINS CONSULTANCY LIMITED | 80 WELSFORD ROAD NORWICH NR4 6QH | Active | Company formed on the 2020-08-20 | |
PETER COLLINS LOGISTICS INC | 4651 OAKWOOD DR APT 91 ODESSA TX 79761 | Active | Company formed on the 2023-03-17 |
Officer | Role | Date Appointed |
---|---|---|
JANET COLLINS |
||
JANET COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DEREK COLLINS |
Director | ||
CITY INITIATIVE LIMITED |
Nominated Secretary | ||
C I NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 42 Pate Road Melton Mowbray Leicester LE13 0RG | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Janet Collins on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DEREK COLLINS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANET COLLINS | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Derek Collins on 2010-01-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET COLLINS on 2010-01-04 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/07 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 29/01/92 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 29/01/92 | |
ORES04 | £ NC 100/1000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/92 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-06 |
Resolutions for Winding-up | 2017-02-06 |
Notices to Creditors | 2017-02-06 |
Meetings of Creditors | 2017-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 7,750 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 14,574 |
Creditors Due Within One Year | 2013-03-31 | £ 36,321 |
Creditors Due Within One Year | 2012-04-01 | £ 50,679 |
Creditors and other liabilities
|
|
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 PETER COLLINS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 23,986 |
Current Assets | 2013-03-31 | £ 43,391 |
Current Assets | 2012-04-01 | £ 56,813 |
Debtors | 2013-03-31 | £ 2,824 |
Debtors | 2012-04-01 | £ 20,654 |
Stocks Inventory | 2013-03-31 | £ 70,595 |
Stocks Inventory | 2012-04-01 | £ 60,145 |
Tangible Fixed Assets | 2012-04-01 | £ 450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32200 - Manufacture of musical instruments) as PETER COLLINS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
92071010 | Keyboard organs, the sound of which is produced, or must be amplified, electrically |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PETER COLLINS LIMITED | Event Date | 2017-02-20 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 13 March 2017, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough, PE2 6LR, the Liquidator of the said Company, appointed on 20 January 2017, and if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: G S Wolloff (IP No: 8879), Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough, PE2 6LR In the event of any questions regarding the above please contact Graham Wolloff on 01733 235253. Ag FF110143 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETER COLLINS LIMITED | Event Date | 2017-01-20 |
Liquidator's name and address: Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Peterborough, PE2 6LR . : In the event of any questions regarding the above please contact Graham Wolloff on 01733 235253. Ag FF110143 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER COLLINS LIMITED | Event Date | 2017-01-20 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 20 January 2017 the subjoined Special Resolution was duly passed: 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 Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Peterborough, PE2 6LR , (IP No: 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Janet Collins , Director : Ag FF110143 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PETER COLLINS LIMITED | Event Date | 2017-01-13 |
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 Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, LE12 7NN on 30 January 2017 at 2.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 26 January 2017. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR no later than 12 noon on 27 January 2017. In the event of any questions regarding the above please contact Graham Stuart Wolloff, (IP No 8879), the proposed liquidator, on 01733 235253. Ag EF101372 | |||
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. |