Company NameCollingwood Holdings Limited
Company StatusDissolved
Company Number03175899
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Malcolm Aitchison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHouxty House
Wark
Hexham
Northumberland
NE48 3PP
Director NameMr Timothy John Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Director NameMr Ian James White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Secretary NameMr Ian James White
NationalityBritish
StatusClosed
Appointed21 March 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Beech Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PH
Director NameMr Brian James McGurk
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(5 years, 4 months after company formation)
Appointment Duration17 years (closed 21 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address142 Manor House Road
Newcastle Upon Tyne
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

25 at £1I.j. White
25.00%
Ordinary
25 at £1S. Mcgurk
25.00%
Ordinary
25 at £1T.j. Richardson
25.00%
Ordinary
25 at £1W.m. Aitchison
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 August 2001Delivered on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether under a facility agreement of even date (the agreement) or otherwise as a result of or in connection with the deed or the agreement or any other related security document, and including the amount of £1.5 million payable by the chargee to commercial union life assurance company limited under or pursuant to clause 2.5 of a step in agreement of even date.
Particulars: All right, title, benefit and interest present and future whatsoever in and to the contracts (if any) and in respect of amounts receivable accruing to the company under each of the contracts including (without effecting the generality of the foregoing) all claims for damages in respect of any breach of any such contract by any party thereto other than the company.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 12 January 2010 (1 page)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
1 April 2009Return made up to 21/03/09; full list of members (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2007Return made up to 21/03/07; full list of members (3 pages)
23 March 2007Return made up to 21/03/07; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2006Return made up to 21/03/06; full list of members (3 pages)
6 April 2006Return made up to 21/03/06; full list of members (3 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 April 2005Return made up to 21/03/05; full list of members (9 pages)
4 April 2005Return made up to 21/03/05; full list of members (9 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
17 April 2003Return made up to 21/03/03; full list of members (9 pages)
17 April 2003Return made up to 21/03/03; full list of members (9 pages)
11 March 2003Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2QJ (1 page)
11 March 2003Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2QJ (1 page)
7 May 2002Return made up to 21/03/02; full list of members (8 pages)
7 May 2002Return made up to 21/03/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 April 2001Full accounts made up to 31 March 2000 (12 pages)
23 April 2001Full accounts made up to 31 March 2000 (12 pages)
19 April 2001Return made up to 21/03/01; full list of members (8 pages)
19 April 2001Return made up to 21/03/01; full list of members (8 pages)
3 May 2000Return made up to 21/03/00; full list of members (8 pages)
3 May 2000Return made up to 21/03/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Full accounts made up to 31 March 1998 (8 pages)
6 July 1999Full accounts made up to 31 March 1998 (8 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 September 1997Statement of affairs (3 pages)
11 September 1997Statement of affairs (3 pages)
23 April 1997Return made up to 21/03/97; full list of members (6 pages)
23 April 1997Return made up to 21/03/97; full list of members (6 pages)
22 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 December 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 November 1996Accounting reference date notified as 31/03 (1 page)
9 November 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1996Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
21 March 1996Incorporation (11 pages)
21 March 1996Incorporation (11 pages)