Company NameG.A. Collinson Fencing Co. Limited
Company StatusDissolved
Company Number02063863
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Robert Underhill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(5 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Markhams
Stanford Le Hope
Essex
SS17 7EP
Director NameStephen John Grant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(16 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bell Reeves
Stanford Le Hope
Essex
SS17 0GX
Secretary NameStephen John Grant
NationalityBritish
StatusClosed
Appointed12 December 2002(16 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bell Reeves
Stanford Le Hope
Essex
SS17 0GX
Director NameMalcolm Peter Henry Eagle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2001)
RoleContracts Manager
Correspondence AddressLe Nid Aigle
11 Shipwrights Drive
Thundersley Benfleet
Essex
SS7 1RW
Director NameBarry John Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressWhite Lodge High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Secretary NameBarry John Grant
NationalityBritish
StatusResigned
Appointed11 April 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressWhite Lodge High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMr Christopher John Grant
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rodings Avenue
Stanford Le Hope
Essex
SS17 8DX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£470,884
Cash£109,857
Current Liabilities£535,400

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
21 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
21 July 2016Liquidators' statement of receipts and payments to 14 June 2016 (5 pages)
21 July 2016Liquidators' statement of receipts and payments to 14 June 2016 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 14 December 2015 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 14 December 2015 (5 pages)
14 January 2016Liquidators statement of receipts and payments to 14 December 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 14 June 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 14 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 14 June 2015 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 14 December 2014 (5 pages)
16 January 2015Liquidators statement of receipts and payments to 14 December 2014 (5 pages)
16 January 2015Liquidators' statement of receipts and payments to 14 December 2014 (5 pages)
18 July 2014Liquidators' statement of receipts and payments to 14 June 2014 (5 pages)
18 July 2014Liquidators statement of receipts and payments to 14 June 2014 (5 pages)
18 July 2014Liquidators' statement of receipts and payments to 14 June 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (5 pages)
22 January 2014Liquidators statement of receipts and payments to 14 December 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
22 October 2013Liquidators statement of receipts and payments to 14 June 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 14 June 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 14 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
20 November 2009Appointment of a voluntary liquidator (1 page)
20 November 2009Appointment of a voluntary liquidator (1 page)
20 November 2009Notice of ceasing to act as a voluntary liquidator (17 pages)
20 November 2009Notice of ceasing to act as a voluntary liquidator (17 pages)
15 December 2008Administrator's progress report to 3 December 2008 (16 pages)
15 December 2008Administrator's progress report to 3 December 2008 (16 pages)
15 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 December 2008Administrator's progress report to 3 December 2008 (16 pages)
15 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 July 2008Administrator's progress report to 13 June 2008 (11 pages)
16 July 2008Administrator's progress report to 13 June 2008 (11 pages)
3 March 2008Result of meeting of creditors (21 pages)
3 March 2008Result of meeting of creditors (21 pages)
15 February 2008Statement of administrator's proposal (21 pages)
15 February 2008Statement of administrator's proposal (21 pages)
17 January 2008Registered office changed on 17/01/08 from: 66 station road upminster essex RM14 2TD (1 page)
17 January 2008Registered office changed on 17/01/08 from: 66 station road upminster essex RM14 2TD (1 page)
14 January 2008Appointment of an administrator (1 page)
14 January 2008Appointment of an administrator (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 May 2007Return made up to 11/04/07; no change of members (7 pages)
16 May 2007Return made up to 11/04/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 April 2006Return made up to 11/04/06; full list of members (8 pages)
21 April 2006Return made up to 11/04/06; full list of members (8 pages)
12 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 April 2004Return made up to 11/04/04; full list of members (8 pages)
21 April 2004Return made up to 11/04/04; full list of members (8 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
22 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
31 March 2003Resolutions
  • RES13 ‐ Bonus share issue 24/03/03
(1 page)
31 March 2003Resolutions
  • RES13 ‐ Bonus share issue 24/03/03
(1 page)
31 March 2003Ad 24/03/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
31 March 2003Ad 24/03/03--------- £ si 200@1=200 £ ic 200/400 (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
13 May 2002Return made up to 11/04/02; full list of members (7 pages)
13 May 2002Return made up to 11/04/02; full list of members (7 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
18 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
23 April 2001Return made up to 11/04/01; full list of members (8 pages)
23 April 2001Return made up to 11/04/01; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
8 May 2000Return made up to 11/04/00; full list of members (8 pages)
8 May 2000Return made up to 11/04/00; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 May 1999Return made up to 11/04/99; full list of members (6 pages)
28 May 1999Return made up to 11/04/99; full list of members (6 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
3 July 1998Return made up to 11/04/98; no change of members (4 pages)
3 July 1998Return made up to 11/04/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
13 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 November 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 April 1996Return made up to 11/04/96; no change of members (4 pages)
19 April 1996Return made up to 11/04/96; no change of members (4 pages)
9 June 1995Full accounts made up to 30 June 1994 (11 pages)
9 June 1995Return made up to 11/04/95; no change of members (4 pages)
9 June 1995Full accounts made up to 30 June 1994 (11 pages)
9 June 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 October 1986Incorporation (16 pages)
13 October 1986Incorporation (16 pages)