Company NameThe One Collection Group Ltd
DirectorPhillip Lennox Brumwell
Company StatusLiquidation
Company Number12878826
CategoryPrivate Limited Company
Incorporation Date14 September 2020(3 years, 6 months ago)
Previous NameForrest Leisure Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(1 year after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/F Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMrs Natalie Jordan Ellis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(1 year after company formation)
Appointment Duration8 months (resigned 01 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressScotts 5 Bowes Offices
Lambton Park
Chester Le Street
DH3 4AN

Location

Registered AddressSuite 5, 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return18 February 2023 (1 year, 1 month ago)
Next Return Due3 March 2024 (overdue)

Charges

3 April 2023Delivered on: 24 April 2023
Persons entitled: Gary Forrest

Classification: A registered charge
Outstanding

Filing History

21 June 2023Termination of appointment of Natalie Jordan Ellis as a director on 1 June 2022 (1 page)
21 June 2023Cessation of Natalie Jordan Ellis as a person with significant control on 1 June 2023 (1 page)
31 May 2023Group of companies' accounts made up to 31 December 2021 (27 pages)
24 April 2023Registration of charge 128788260001, created on 3 April 2023 (32 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 10 January 2023 (1 page)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
30 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2021Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 November 2021Cessation of Hazel Elizabeth Forrest as a person with significant control on 30 September 2021 (1 page)
4 November 2021Cessation of Gary Ronald Forrest as a person with significant control on 30 September 2021 (1 page)
4 November 2021Notification of Phillip Lennox Brumwell as a person with significant control on 30 September 2021 (2 pages)
7 October 2021Appointment of Mrs Natalie Jordan Ellis as a director on 29 September 2021 (2 pages)
7 October 2021Termination of appointment of Gary Ronald Forrest as a director on 30 September 2021 (1 page)
29 September 2021Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages)
5 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
(3 pages)
4 August 2021Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
14 September 2020Incorporation
Statement of capital on 2020-09-14
  • GBP 100
(37 pages)