Company NameCollingwood Estates Limited
Company StatusDissolved
Company Number00255101
CategoryPrivate Limited Company
Incorporation Date23 March 1931(93 years, 1 month ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(59 years, 10 months after company formation)
Appointment Duration23 years, 2 months (closed 25 March 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Millview Drive
North Shields
Tyne And Wear
NE30 2PT
Secretary NameNoel Francis Chintillier
NationalityBritish
StatusClosed
Appointed10 August 2004(73 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 25 March 2014)
RoleCompany Director
Correspondence AddressJenjill House 56 Cauldwell Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RW
Director NameJessie Cooper Anderson
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(59 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 1996)
RoleRetired
Correspondence AddressThe Links Nursing Home
38 The Links
Whitley Bay
Tyne & Wear
NE26 1RY
Director NameDaniel Burton
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(59 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2004)
RoleBuilder
Correspondence Address12 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LE
Director NameMargaret Davis
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(59 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 August 2002)
RoleRetired
Correspondence AddressKingsbury House Nurseing Home
61 Percy Park
North Shields
Tyne & Wear
NE30 4JX
Secretary NameDaniel Burton
NationalityBritish
StatusResigned
Appointed12 January 1991(59 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address12 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LE

Location

Registered Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Burton Collingwood LTD
50.00%
Deferred
15k at £1Burton Collingwood LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£6,188,718
Cash£123,505
Current Liabilities£75,023

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
30 August 2013Statement by Directors (1 page)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1
(4 pages)
30 August 2013Statement by directors (1 page)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1
(4 pages)
30 August 2013Resolutions
  • RES13 ‐ Reduce capital redemption reserve 27/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 27/08/2013
(1 page)
30 August 2013Solvency Statement dated 27/08/13 (1 page)
30 August 2013Solvency statement dated 27/08/13 (1 page)
19 June 2013Withdraw the company strike off application (1 page)
19 June 2013Withdraw the company strike off application (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 April 2012Resolutions
  • RES13 ‐ Share transferd & dividend 31/03/2012
(2 pages)
5 April 2012Resolutions
  • RES13 ‐ Share transferd & dividend 31/03/2012
(2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 July 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear. NE30 1BU on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear. NE30 1BU on 19 July 2011 (1 page)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Garnet Duff Burton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Garnet Duff Burton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 12/01/07; full list of members (3 pages)
30 January 2007Return made up to 12/01/07; full list of members (3 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 12/01/06; full list of members (3 pages)
31 January 2006Return made up to 12/01/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
10 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
7 February 2004Return made up to 12/01/04; full list of members (8 pages)
7 February 2004Return made up to 12/01/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 12/01/03; full list of members (8 pages)
28 January 2003Return made up to 12/01/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
4 February 2002Return made up to 12/01/02; full list of members (8 pages)
4 February 2002Return made up to 12/01/02; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 12/01/01; full list of members (8 pages)
30 January 2001Return made up to 12/01/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 February 2000Return made up to 12/01/00; full list of members (9 pages)
8 February 2000Return made up to 12/01/00; full list of members (9 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Return made up to 12/01/98; no change of members (4 pages)
22 January 1998Return made up to 12/01/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1997Return made up to 12/01/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
16 July 1983Memorandum and Articles of Association (28 pages)
16 July 1983Memorandum and Articles of Association (28 pages)
23 March 1931Certificate of incorporation (1 page)
23 March 1931Certificate of incorporation (1 page)