COLLIER HASTINGS LIMITED
Overview
| Company Name | COLLIER HASTINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02937409 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLIER HASTINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLLIER HASTINGS LIMITED located?
| Registered Office Address | 49 Collier Road TN34 3JS Hastings East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLIER HASTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINKS SCREENS LIMITED | May 06, 1997 | May 06, 1997 |
| LINKS SCREEN LIMITED | Aug 05, 1994 | Aug 05, 1994 |
| MELOWVALE LIMITED | Jun 09, 1994 | Jun 09, 1994 |
What are the latest accounts for COLLIER HASTINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for COLLIER HASTINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COLLIER HASTINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Unit 2, Plot F Drury Lane St. Leonard on Sea East Sussex TN38 9BA* on Feb 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed links screens LIMITED\certificate issued on 17/03/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Lorna Anne Chaproniere on May 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul David Chaproniere on May 26, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of COLLIER HASTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPRONIERE, Lorna Anne | Secretary | 49 Collier Road TN34 3JS Hastings East Sussex | British | 49852200003 | ||||||
| CHAPRONIERE, Lorna Anne | Director | 49 Collier Road TN34 3JS Hastings East Sussex | United Kingdom | British | 49852200003 | |||||
| CHAPRONIERE, Paul David | Director | 49 Collier Road TN34 3JS Hastings East Sussex | United Kingdom | British | 40176460002 | |||||
| KIDBY, Louise Marie | Secretary | 36 Saxon Road TN35 5HJ Hastings East Sussex | British | 40176600001 | ||||||
| WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
| KIDBY, John Roger | Director | 1 Dorrells Cottages Whatlington TN33 0NR Battle East Sussex | United Kingdom | British | 40176540001 | |||||
| MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 |
Does COLLIER HASTINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Oct 17, 1996 Delivered On Oct 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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