Company NameCollins (Investments) Limited
Company StatusDissolved
Company Number00365421
CategoryPrivate Limited Company
Incorporation Date19 February 1941(83 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Michael Hone
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Paper Building
London
EC4Y 7EP
Secretary NameMr Richard Michael Hone
NationalityBritish
StatusClosed
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration30 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paper Building
London
EC4Y 7EP
Director NameLady Sybil Mary Hone
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 1999)
RoleMarried Woman
Correspondence Address56 Kenilworth Court
London
SW15 1EN
Director NameMr William Gordon Saltmarsh
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1991)
RoleRetired
Correspondence AddressBryony Cottage
Stockbridge Road
Kings Somborne
Hampshire
SO20 6PH
Director NameMrs Sally Anne Wilson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 11 March 2020)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBryony Cottage
Kings Somborne
Hampshire
SO20 6PH

Location

Registered AddressC/O Clarke Bell
3rd Floor, The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

56 at £1Sally Anne Wilson
56.00%
Ordinary
44 at £1Richard Michael Hone
44.00%
Ordinary

Financials

Year2014
Turnover£5,082
Net Worth£72,515
Cash£2,352
Current Liabilities£666

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a members' voluntary winding up (13 pages)
17 December 2020Declaration of solvency (5 pages)
3 December 2020Registered office address changed from 80 Coombe Road New Malden Surrey KT3 4QS to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 3 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
(1 page)
26 November 2020Appointment of a voluntary liquidator (3 pages)
22 July 2020Notification of Diana Hone as a person with significant control on 17 September 2019 (2 pages)
22 July 2020Cessation of Richard Michael Hone as a person with significant control on 17 September 2019 (1 page)
22 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
31 March 2020Termination of appointment of Sally Anne Wilson as a director on 11 March 2020 (1 page)
1 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
14 May 2019Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 80 Coombe Road New Malden Surrey KT3 4QS on 14 May 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 5 April 2018 (14 pages)
21 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 5 April 2017 (18 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 5 April 2016 (10 pages)
7 November 2016Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 4th Fl Erico House 93-99 Upper Richmond Road London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 7 November 2016 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
8 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
30 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
30 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
30 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
5 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 151 Putney High Street Putney London SW15 1TA on 4 October 2011 (1 page)
25 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
25 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
20 July 2010Director's details changed for Mrs Sally Anne Wilson on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Sally Anne Wilson on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Richard Michael Hone on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Sally Anne Wilson on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Richard Michael Hone on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Richard Michael Hone on 2 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
31 July 2008Return made up to 17/07/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
11 September 2007Return made up to 17/07/07; full list of members (2 pages)
11 September 2007Return made up to 17/07/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 November 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 November 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
12 September 2006Return made up to 17/07/06; full list of members (2 pages)
12 September 2006Return made up to 17/07/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
15 September 2005Return made up to 17/07/05; full list of members (2 pages)
15 September 2005Return made up to 17/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
15 November 2004Return made up to 17/07/04; full list of members (7 pages)
15 November 2004Return made up to 17/07/04; full list of members (7 pages)
5 April 2004Return made up to 17/07/03; full list of members (7 pages)
5 April 2004Return made up to 17/07/03; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
31 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
24 October 2002Return made up to 17/07/02; full list of members (7 pages)
24 October 2002Return made up to 17/07/02; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
24 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
24 October 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
15 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
18 August 2000Full accounts made up to 5 April 2000 (11 pages)
18 August 2000Full accounts made up to 5 April 2000 (11 pages)
18 August 2000Full accounts made up to 5 April 2000 (11 pages)
17 August 2000Return made up to 17/07/00; full list of members (6 pages)
17 August 2000Return made up to 17/07/00; full list of members (6 pages)
21 September 1999Full accounts made up to 5 April 1999 (12 pages)
21 September 1999Full accounts made up to 5 April 1999 (12 pages)
21 September 1999Return made up to 17/07/99; no change of members (4 pages)
21 September 1999Director resigned (1 page)
21 September 1999Full accounts made up to 5 April 1999 (12 pages)
21 September 1999Return made up to 17/07/99; no change of members (4 pages)
21 September 1999Director resigned (1 page)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1998Full accounts made up to 5 April 1998 (12 pages)
5 August 1998Full accounts made up to 5 April 1998 (12 pages)
5 August 1998Full accounts made up to 5 April 1998 (12 pages)
7 August 1997Return made up to 17/07/97; no change of members (4 pages)
7 August 1997Return made up to 17/07/97; no change of members (4 pages)
4 March 1997Full accounts made up to 5 April 1996 (11 pages)
4 March 1997Full accounts made up to 5 April 1996 (11 pages)
4 March 1997Full accounts made up to 5 April 1996 (11 pages)
16 September 1996Return made up to 17/07/96; no change of members (4 pages)
16 September 1996Return made up to 17/07/96; no change of members (4 pages)
11 September 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1995Full accounts made up to 5 April 1995 (11 pages)
5 September 1995Full accounts made up to 5 April 1995 (11 pages)
5 September 1995Full accounts made up to 5 April 1995 (11 pages)