Deeside Industrial Park
Deeside
Flintshire
CH5 2UA
Wales
Secretary Name | Mr John Robert Collister |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA Wales |
Director Name | Peter Carty |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 3 Cherry Brow Terrace Hadlow Road Willaston South Wirral L64 2TX |
Director Name | John Glover |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 Mobberley Way Spital Wirral Merseyside L63 9JN |
Director Name | Ralph Yardley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | West Cliffe House Croft Drive West Caldy Wirral Merseyside L48 2JQ |
Director Name | Peter Carty |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 3 Cherry Brow Terrace Hadlow Road Willaston South Wirral L64 2TX |
Director Name | Mrs Denise Collister |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Coppins Bryn Goodman Ruthin Clwyd LL15 1EL Wales |
Director Name | Kevin John McKenna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2008) |
Role | Sales Executive |
Correspondence Address | 19 Mansfield Road Whitby Ellesmere Port Cheshire CH65 6ST Wales |
Website | https://www.colglo.co.uk/ |
---|---|
Telephone | 01244 288000 |
Telephone region | Chester |
Registered Address | Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | Collister & Glover (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,075 |
Cash | £356 |
Current Liabilities | £1,101,032 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 15 September 2020 (overdue) |
21 August 2009 | Delivered on: 26 August 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 June 1984 | Delivered on: 27 June 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities. 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. Outstanding |
2 May 2002 | Delivered on: 4 May 2002 Satisfied on: 22 February 2012 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
24 May 1999 | Delivered on: 27 May 1999 Satisfied on: 22 February 2012 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
5 August 1997 | Delivered on: 8 August 1997 Satisfied on: 22 February 2012 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an invoice discounting agreement between the company and the security holder or otherwise. Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the chargee that fail to vest in the chargee and all rights in favour of the company related to such debts and (ii) all other amounts owing and all rights relating to such amounts, floating charge such of the moneys received in respect of amounts referred to in (ii) above as shall stand released from the fixed equitable charge. Fully Satisfied |
7 February 2024 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
9 October 2023 | Liquidators' statement of receipts and payments to 2 August 2023 (22 pages) |
5 October 2022 | Liquidators' statement of receipts and payments to 2 August 2022 (23 pages) |
18 August 2021 | Appointment of a voluntary liquidator (3 pages) |
3 August 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
19 March 2021 | Administrator's progress report (40 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Change of name notice (2 pages) |
18 November 2020 | Result of meeting of creditors (5 pages) |
6 November 2020 | Statement of affairs with form AM02SOA (11 pages) |
24 October 2020 | Registered office address changed from 10th Avenue Zone 3 Deeside Industrial Park Deeside Flintshire CH5 2UA to One St Peters Square Manchester M2 3DE on 24 October 2020 (2 pages) |
20 October 2020 | Statement of administrator's proposal (45 pages) |
25 August 2020 | Appointment of an administrator (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
10 July 2019 | Secretary's details changed for Mr John Robert Collister on 10 July 2019 (1 page) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Director's details changed for Mr John Robert Collister on 19 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr John Robert Collister on 19 April 2016 (2 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page) |
26 March 2015 | Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page) |
26 March 2015 | Termination of appointment of Denise Collister as a director on 4 December 2014 (1 page) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
18 April 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 August 2009 | Appointment terminated director peter carty (1 page) |
18 August 2009 | Appointment terminated director peter carty (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 July 2008 | Appointment terminated director kevin mckenna (1 page) |
10 July 2008 | Appointment terminated director kevin mckenna (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 63-65 deeside industrial estate welsh road deeside clwyd CH5 2LU (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 63-65 deeside industrial estate welsh road deeside clwyd CH5 2LU (1 page) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
25 October 2004 | Return made up to 04/08/04; full list of members
|
25 October 2004 | Return made up to 04/08/04; full list of members
|
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
4 May 2002 | Particulars of mortgage/charge (8 pages) |
4 May 2002 | Particulars of mortgage/charge (8 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
8 August 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members
|
31 August 2000 | Return made up to 04/08/00; full list of members
|
7 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Declaration of assistance for shares acquisition (3 pages) |
16 October 1998 | Declaration of assistance for shares acquisition (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 04/08/98; full list of members
|
8 September 1998 | Return made up to 04/08/98; full list of members
|
1 October 1997 | Return made up to 04/08/97; no change of members
|
1 October 1997 | Return made up to 04/08/97; no change of members
|
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 04/08/96; no change of members
|
16 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
16 September 1996 | Return made up to 04/08/96; no change of members
|
18 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 July 1984 | Particulars of mortgage/charge (6 pages) |