COLLIER FINANCE LIMITED
Overview
| Company Name | COLLIER FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00234010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COLLIER FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COLLIER FINANCE LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLIER FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN COLLIER MENSWEAR LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| UDS TAILORING LIMITED | Oct 12, 1928 | Oct 12, 1928 |
What are the latest accounts for COLLIER FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for COLLIER FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on Jul 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 01, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 29, 2015 | 12 pages | AA | ||||||||||
Full accounts made up to Aug 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of COLLIER FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192148310001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193606900001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House Berners Street W1T 3NL London Arcadia Group Limited England | British | 180478320001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| SMITH, Philip Clayton | Secretary | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 161204690001 | |||||||
| BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | 613990001 | |||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DAVIES, Peter Wynne | Director | 12 Highfield Drive UB10 8AN Ickenham Middlesex | United Kingdom | British | 141625620001 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| JERRAM, John Leslie | Director | 7 Northfields Close Lansdown BA1 5TE Bath Avon | British | 614000001 | ||||||
| ROBERTS, Edward Matthew Giles | Director | 12 Muncaster Road SW11 6NT London | British | 54689210002 | ||||||
| SMITH, Philip Clayton | Director | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 |
Who are the persons with significant control of COLLIER FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dorothy Perkins Retail Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLLIER FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession to a composite guarantee and debenture dated 10 september 2002 | Created On Dec 18, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substitution of security | Created On Jun 20, 1991 Delivered On Jun 24, 1991 | Satisfied | Amount secured £2,000,000 and all other moneys due or to become due from burton property trust limited to the chargee under the terms of the charge | |
Short particulars Premises off kirkstall road, leeds (as comprised in land registry title no 15 wyk 15267, wyk 35464, wyk 250633 and wyk 447900. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Oct 07, 1983 Delivered On Oct 14, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of even date | |
Short particulars The benefits of covenants & indemnities given to the company in respect of title & other matters relating to certain properties or interests in properties acquired by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Oct 07, 1983 Delivered On Oct 13, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the undertaking and all property present and future in every such case situated for the time being in scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 1983 Delivered On Oct 11, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over undertaking and all property or in the proceeds of sale thereof (see doc M199) present and future including goodwill, bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond and disposition in security | Created On Jun 10, 1949 Delivered On Jun 30, 1949 | Outstanding | Amount secured Sterling pounds 50000 | |
Short particulars 29 argyle street, back buildings 13/21 argyle street and stockwell street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Nov 04, 1935 Delivered On Nov 20, 1935 | Outstanding | Amount secured Sterling pounds 8000 | |
Short particulars 2,4, & 6 murray place, stirling with the fixturer & fittings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 29, 1935 Delivered On Jul 08, 1935 | Outstanding | Amount secured Sterling pounds 18000 | |
Short particulars 21 & 22 old town street, plymouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond of corroboration supplemental to charge dated 21 aug 1934 | Created On Apr 18, 1935 Delivered On May 07, 1935 | Outstanding | Amount secured Sterling pounds 22000 | |
Short particulars 1ST flat above the street entering by 7 buchanan st, 146 argyle st & 4/6 mitchell street, glasgow. Shop & basement at 154/156 argyle st & basement 152 argyle st. Glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Mar 07, 1935 Delivered On Mar 20, 1935 | Outstanding | Amount secured Sterling pounds 40000 | |
Short particulars Tenement of land on the yard lying in the burgh of glasgow, on south side of argyle st. & ashpit & erections close to the back wall of the tenement. The subjects & others in st. Nicholas street. Aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Oct 13, 1934 Delivered On Oct 17, 1934 | Outstanding | Amount secured Sterling pounds 6330 | |
Short particulars 16 leith street, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Aug 21, 1934 Delivered On Aug 28, 1934 | Outstanding | Amount secured Sterling pounds 22000 | |
Short particulars 1ST flat above street flat entering by 7, buchanan street, 146 argyle street & 4/6 mitchell street, glasgow, shop at 154/156 argyle street with basement, & basement under 152 argyle street etc. glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Aug 21, 1934 Delivered On Aug 28, 1934 | Outstanding | Amount secured Sterling pounds 3000 | |
Short particulars 1ST flat above street flat entering by 7, buchanan street, 146 argyle street & 4/6 mitchell street, glasgow, shop at 154/156 argyle street with basement, & basement under 152 argyle street etc. glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Jul 02, 1931 Delivered On Jul 11, 1931 | Outstanding | Amount secured Sterling pounds 20000 | |
Short particulars Tenement of sunk storey & three other storeys & garrets at 21 princes street, edinburgh, & all fixtures & fittings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & disposition in security | Created On Jul 02, 1931 Delivered On Jul 11, 1931 | Outstanding | Amount secured Sterling pounds 5000 | |
Short particulars Tenement of sunk storey & three other storeys & garrets at 21 princes street, edinburgh, & all fixtures & fittings thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COLLIER FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0