Company NameTony Collins Freelet Limited
Company StatusDissolved
Company Number04908530
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Tony Collins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Court
Normanby
Middlesbrough
Cleveland
TS6 0LJ
Director NameMr Geoffrey Collins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hastings
The Hastings
Middlesbrough
Cleveland
TS6 0BB
Director NameMrs Mary Collins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Hastings
Middlesbrough
TS6 0BB
Secretary NameElizabeth Collins
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Bridge Court
Normanby
Middlesbrough
Cleveland
TS6 0LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tonycollins.com

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£256,383
Current Liabilities£277,012

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 February 2009Delivered on: 7 March 2009
Satisfied on: 17 January 2014
Persons entitled: Geoffrey Collins & Mary Collins

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of grosvenor gardens normanby all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property.
Fully Satisfied
21 July 2006Delivered on: 22 July 2006
Satisfied on: 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
21 July 2006Delivered on: 22 July 2006
Satisfied on: 17 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 bridge court and 22 grosvenor gardens, normanby and land on the south side of high street, normanby t/nos. CE139539, CE56056 and CE45723. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 July 2006Delivered on: 7 July 2006
Satisfied on: 11 November 2008
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of high street, normanby t/no CE45723.
Fully Satisfied
19 December 2005Delivered on: 20 December 2005
Satisfied on: 11 November 2008
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2005Delivered on: 20 December 2005
Satisfied on: 11 November 2008
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bridge court normanby middlesbrough.
Fully Satisfied
19 December 2005Delivered on: 20 December 2005
Satisfied on: 11 November 2008
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 grosvenor gardens normanby middlesbrough with land.
Fully Satisfied

Filing History

1 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
12 February 2018Change of details for Mr Toy Collins as a person with significant control on 3 February 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 150
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 150
(3 pages)
2 February 2017Termination of appointment of Elizabeth Collins as a secretary on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Elizabeth Collins as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mrs Mary Collins as a director on 2 February 2017 (2 pages)
2 February 2017Appointment of Mrs Mary Collins as a director on 2 February 2017 (2 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 100
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
17 January 2014Satisfaction of charge 5 in full (2 pages)
17 January 2014Satisfaction of charge 7 in full (1 page)
17 January 2014Satisfaction of charge 7 in full (1 page)
17 January 2014Satisfaction of charge 5 in full (2 pages)
17 January 2014Satisfaction of charge 6 in full (1 page)
17 January 2014Satisfaction of charge 6 in full (1 page)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 December 2012Appointment of Mr Geoffrey Collins as a director (2 pages)
20 December 2012Appointment of Mr Geoffrey Collins as a director (2 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 23/09/07; full list of members (6 pages)
4 October 2007Return made up to 23/09/07; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 23/09/06; full list of members (6 pages)
6 October 2006Return made up to 23/09/06; full list of members (6 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
19 September 2005Return made up to 23/09/05; full list of members (6 pages)
19 September 2005Return made up to 23/09/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 October 2004Return made up to 23/09/04; full list of members (6 pages)
30 October 2004Return made up to 23/09/04; full list of members (6 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)