THE COLLINSON GROUP (IT) LIMITED

THE COLLINSON GROUP (IT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE COLLINSON GROUP (IT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06309843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COLLINSON GROUP (IT) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is THE COLLINSON GROUP (IT) LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COLLINSON GROUP (IT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for THE COLLINSON GROUP (IT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Nazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Tower Bridge House St. Katharines Way London E1W 1DD on Jan 14, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2022

    LRESSP

    Register inspection address has been changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU

    2 pagesAD02

    Satisfaction of charge 063098430001 in full

    1 pagesMR04

    Statement of capital on Nov 03, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Registration of charge 063098430001, created on Jul 02, 2021

    62 pagesMR01

    Audit exemption subsidiary accounts made up to Apr 30, 2020

    17 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Christopher James Evans as a director on Apr 12, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Evans as a director on Mar 04, 2021

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mignon Louise Buckingham as a director on Apr 15, 2020

    1 pagesTM01

    Who are the officers of THE COLLINSON GROUP (IT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Susan Elizabeth
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    266462030001
    EVANS, Christopher James
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritishChief Executive Officer173694560002
    HAMPTON, Mark Richard
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritishFinance Director183779350001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    British139852020001
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    187593770001
    BUCKINGHAM, Mignon Louise
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishDirector79493660001
    EVANS, Christopher James
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishMarketing Director173694560002
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishAccountant139852020001
    YOUNG, Mark Antony
    33 Spring Vale
    DA7 6AR Bexleyheath
    Kent
    Director
    33 Spring Vale
    DA7 6AR Bexleyheath
    Kent
    EnglandBritishAccountant107766430001

    Who are the persons with significant control of THE COLLINSON GROUP (IT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Apr 06, 2016
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02577557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE COLLINSON GROUP (IT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 02, 2021
    Delivered On Jul 05, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited
    Transactions
    • Jul 05, 2021Registration of a charge (MR01)
    • Nov 11, 2021Satisfaction of a charge (MR04)

    Does THE COLLINSON GROUP (IT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2022Commencement of winding up
    Jun 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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