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

PETER COLLINS LIMITED

109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
Company Registration Number
02680731
Private Limited Company
Liquidation

Company Overview

About Peter Collins Ltd
PETER COLLINS LIMITED was founded on 1992-01-24 and has its registered office in Leicestershire. The organisation's status is listed as "Liquidation". Peter Collins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PETER COLLINS LIMITED
 
Legal Registered Office
109 SWAN STREET
SILEBY
LEICESTERSHIRE
LE12 7NN
Other companies in LE13
 
Filing Information
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 GB610359959  
Last Datalog update: 2018-08-04 07:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER COLLINS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMBER NECTAR CONSULTANCY LIMITED   ASHBYS ACCOUNTANTS 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.
Companies with same name PETER COLLINS LIMITED
The following companies were found which have the same name as PETER COLLINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PETER COLLINS LIMITED

Current Directors
Officer Role Date Appointed
JANET COLLINS
Company Secretary 1992-01-29
JANET COLLINS
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DEREK COLLINS
Director 1992-01-29 2015-10-23
CITY INITIATIVE LIMITED
Nominated Secretary 1992-01-24 1992-01-29
C I NOMINEES LIMITED
Nominated Director 1992-01-24 1992-01-29

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
2018-07-05GAZ2Final Gazette dissolved via compulsory strike-off
2018-04-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-144.20Volunatary liquidation statement of affairs with form 4.19
2017-02-14600Appointment of a voluntary liquidator
2017-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-20
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 42 Pate Road Melton Mowbray Leicester LE13 0RG
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01Director's details changed for Mrs Janet Collins on 2016-01-01
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK COLLINS
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AP01DIRECTOR APPOINTED MRS JANET COLLINS
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01Director's details changed for Peter Derek Collins on 2010-01-04
2010-02-24CH03SECRETARY'S DETAILS CHNAGED FOR JANET COLLINS on 2010-01-04
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27AA31/03/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/07
2007-02-26363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2007-02-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-03-08363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-25363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-01-29363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-28363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-19363sRETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-23363sRETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS
1993-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-23363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
1992-08-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-03-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-26123NC INC ALREADY ADJUSTED 29/01/92
1992-02-26287REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ
1992-02-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-05SRES01ADOPT MEM AND ARTS 29/01/92
1992-02-05ORES04£ NC 100/1000
1992-02-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/92
1992-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
322 - Manufacture of musical instruments
32200 - Manufacture of musical instruments




Licences & Regulatory approval
We could not find any licences issued to PETER COLLINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-06
Resolutions for Winding-up2017-02-06
Notices to Creditors2017-02-06
Meetings of Creditors2017-01-19
Fines / Sanctions
No fines or sanctions have been issued against PETER COLLINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-10 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 PETER COLLINS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PETER COLLINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER COLLINS LIMITED
Trademarks
We have not found any records of PETER COLLINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER COLLINS 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 (32200 - Manufacture of musical instruments) as PETER COLLINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER COLLINS 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.
Import/Export of Goods
Goods imported/exported by PETER COLLINS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0192071010Keyboard 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPETER COLLINS LIMITEDEvent Date2017-02-20
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 TypeAppointment of Liquidators
Defending partyPETER COLLINS LIMITEDEvent Date2017-01-20
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 TypeResolutions for Winding-up
Defending partyPETER COLLINS LIMITEDEvent Date2017-01-20
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 TypeMeetings of Creditors
Defending partyPETER COLLINS LIMITEDEvent Date2017-01-13
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER COLLINS 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 PETER COLLINS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3