CENTRAL COLLECTIONS LIMITED

CENTRAL COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL COLLECTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CENTRAL COLLECTIONS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL COLLECTIONS PUBLIC LIMITED COMPANYAug 06, 1996Aug 06, 1996
    SHELGRAY PUBLIC LIMITED COMPANY Oct 14, 1993Oct 14, 1993

    What are the latest accounts for CENTRAL COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CENTRAL COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jul 17, 2013

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Register inspection address has been changed from 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Registered office address changed from C/O Dwf Llp 5 st Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on Jul 26, 2012

    2 pagesAD01

    Appointment of Lloyds Secretaries Limited as a secretary on Jul 05, 2012

    2 pagesAP04

    Termination of appointment of Paul Gittins as a secretary on Jul 05, 2012

    1 pagesTM02

    Termination of appointment of Jayson Edwards as a director on Jul 04, 2012

    1 pagesTM01

    Termination of appointment of James Owen Trace as a director on Jul 04, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Jayson Edwards as a director on Dec 09, 2011

    2 pagesAP01

    Termination of appointment of Judith Angela Holme as a director on Dec 09, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mr. Michael John David Griffiths as a director

    2 pagesAP01

    Appointment of James Owen Trace as a director

    2 pagesAP01

    Termination of appointment of Steven Chessman as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Appointment of Steven David Russell Chessman as a director

    2 pagesAP01

    Termination of appointment of John Morrissey as a director

    1 pagesTM01

    Who are the officers of CENTRAL COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BLAKEMORE, Christopher Anthony
    27 Chatteris Park
    Sandymoor
    WA7 1XE Runcorn
    Cheshire
    Director
    27 Chatteris Park
    Sandymoor
    WA7 1XE Runcorn
    Cheshire
    British80748280001
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BURGESS, Mark Ronnie
    Raven Oak, Broad Lane
    Trevalyn, Rossett
    LL12 0ES Wrexham
    Clwyd
    Director
    Raven Oak, Broad Lane
    Trevalyn, Rossett
    LL12 0ES Wrexham
    Clwyd
    British69541010001
    CADE, Ian Christopher
    6 Bath Street
    CH1 1QL Chester
    Cheshire
    Director
    6 Bath Street
    CH1 1QL Chester
    Cheshire
    British54783210001
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    FRYATT, David Richard
    24 Spital Road
    CH63 9JE Bebington
    Wirral
    Director
    24 Spital Road
    CH63 9JE Bebington
    Wirral
    British81063350001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    British4254150002
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WOODERSON, Michael
    17 Mortimer Court
    KY11 9UQ Dalgety Bay
    Fife
    Director
    17 Mortimer Court
    KY11 9UQ Dalgety Bay
    Fife
    ScotlandBritish73899660001

    Does CENTRAL COLLECTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2013Dissolved on
    Jul 18, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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