Company NameColliers' Cleveland Properties Limited
Company StatusDissolved
Company Number00542886
CategoryPrivate Limited Company
Incorporation Date5 January 1955(69 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr David Anthony Collier
NationalityBritish
StatusClosed
Appointed31 August 1994(39 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 23 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameJill Marie Fox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(41 years after company formation)
Appointment Duration25 years, 2 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressWoodley Chase
124 Low Lane
Brookfield
Middlesbrough
TS5 8EE
Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(42 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 23 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameAnnie Marley Collier
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleClerical Assistant
Correspondence Address124 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EE
Director NameJohn Collier
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1994)
RoleCompany Director
Correspondence Address124 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EE
Director NameRobert Collier
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address43 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameThelma Yvonne Collier
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(36 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address4 Swathmoor House
School Lane, Great Ayton
Middlesbrough
Cleveland
TS9 6SQ
Secretary NameJohn Collier
NationalityBritish
StatusResigned
Appointed25 May 1991(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1994)
RoleCompany Director
Correspondence Address124 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EE

Contact

Websitecollierproperty.co.uk
Email address[email protected]
Telephone01642 828969
Telephone regionMiddlesbrough

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£1,583,327
Cash£5,119
Current Liabilities£90,861

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 March 2000Delivered on: 17 March 2000
Satisfied on: 17 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/3A/7/8 and 5A leaholme crescent omesby middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 1976Delivered on: 9 December 1976
Satisfied on: 21 March 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Cold krusbles farm, cargo fleet midlesborough together with all fixtures etc.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2008Order of court - dissolution void (6 pages)
8 October 2008Order of court - dissolution void (6 pages)
26 August 2005Dissolved (1 page)
26 August 2005Dissolved (1 page)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators' statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a members' voluntary winding up (4 pages)
26 May 2005Return of final meeting in a members' voluntary winding up (4 pages)
26 May 2005Liquidators' statement of receipts and payments (5 pages)
14 April 2005Liquidators' statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators' statement of receipts and payments (5 pages)
26 October 2004Liquidators' statement of receipts and payments (7 pages)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2004Liquidators' statement of receipts and payments (7 pages)
26 October 2004Liquidators statement of receipts and payments (7 pages)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2004Ad 29/09/03--------- £ si 92@1=92 £ ic 1204/1296 (2 pages)
20 January 2004Ad 29/09/03--------- £ si 92@1=92 £ ic 1204/1296 (2 pages)
24 October 2003Appointment of a voluntary liquidator (2 pages)
24 October 2003Appointment of a voluntary liquidator (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 106 parliament road, middlesbrough, cleveland, TS1 4JJ (1 page)
16 October 2003Resolutions
  • RES13 ‐ Winding up agreement 29/09/03
(7 pages)
16 October 2003Registered office changed on 16/10/03 from: 106 parliament road, middlesbrough, cleveland, TS1 4JJ (1 page)
16 October 2003Resolutions
  • RES13 ‐ Winding up agreement 29/09/03
(7 pages)
14 October 2003Declaration of solvency (4 pages)
14 October 2003Declaration of solvency (4 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (10 pages)
17 June 2002Return made up to 25/05/02; full list of members (10 pages)
9 January 2002Return made up to 25/05/01; full list of members; amend (10 pages)
9 January 2002Return made up to 25/05/01; full list of members; amend (10 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 25/05/01; full list of members (13 pages)
26 June 2001Return made up to 25/05/01; full list of members (13 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 July 1999Return made up to 25/05/99; full list of members (7 pages)
30 July 1999Return made up to 25/05/99; full list of members (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 25/05/98; full list of members; amend (11 pages)
28 July 1998Return made up to 25/05/98; full list of members; amend (11 pages)
15 June 1998Return made up to 25/05/98; no change of members (5 pages)
15 June 1998Return made up to 25/05/98; no change of members (5 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
24 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 July 1996Return made up to 25/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1996Return made up to 25/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
24 October 1995£ ic 2904/1204 30/09/95 £ sr 1700@1=1700 (1 page)
24 October 1995£ ic 2904/1204 30/09/95 £ sr 1700@1=1700 (1 page)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995£ ic 2904/1204 31/03/95 £ sr 1700@1=1700 (1 page)
6 June 1995£ ic 2904/1204 31/03/95 £ sr 1700@1=1700 (1 page)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 April 1995Memorandum and Articles of Association (28 pages)
18 April 1995Memorandum and Articles of Association (28 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)