Company Name2 Collect Limited
Company StatusDissolved
Company Number06612843
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesCHO Ceiling Technologies Limited and R.T.B (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stanley Hart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(1 year after company formation)
Appointment Duration7 years, 5 months (closed 13 December 2016)
RoleCompany  Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMrs Paula Michelle Jefford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Roy Trevor Brooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ellesmere Road
Morris Green
Bolton
Lancashire
BL3 3JP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£161,244
Cash£1,716
Current Liabilities£226,118

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 November 2015Liquidators' statement of receipts and payments to 10 November 2015 (21 pages)
25 November 2015Liquidators' statement of receipts and payments to 10 November 2015 (21 pages)
25 November 2015Liquidators statement of receipts and payments to 10 November 2015 (21 pages)
3 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2014Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 25 November 2014 (2 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
20 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Statement of affairs with form 4.19 (6 pages)
20 November 2014Statement of affairs with form 4.19 (6 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Director's details changed for Christopher Stanley Hart on 28 May 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Director's details changed for Christopher Stanley Hart on 28 May 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for Christopher Stanley Hart on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Christopher Stanley Hart on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Appointment of Mrs Paula Michelle Jefford as a director (2 pages)
18 October 2012Appointment of Mrs Paula Michelle Jefford as a director (2 pages)
10 August 2012Company name changed R.T.b (uk) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed R.T.b (uk) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
16 May 2011Change of share class name or designation (2 pages)
16 May 2011Change of share class name or designation (2 pages)
4 May 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 4 May 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Roy Brooke as a director (1 page)
15 March 2010Termination of appointment of Roy Brooke as a director (1 page)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Director appointed christopher hart (1 page)
30 June 2009Director appointed christopher hart (1 page)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
11 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
21 June 2008Company name changed cho ceiling technologies LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed cho ceiling technologies LIMITED\certificate issued on 24/06/08 (2 pages)
18 June 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
18 June 2008Appointment terminated director brighton director LIMITED (1 page)
18 June 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
18 June 2008Appointment terminated director brighton director LIMITED (1 page)
17 June 2008Director appointed mr roy brooke (1 page)
17 June 2008Director appointed mr roy brooke (1 page)
5 June 2008Incorporation (9 pages)
5 June 2008Incorporation (9 pages)