Company NameCollins Associates Limited
Company StatusDissolved
Company Number04544445
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date27 April 2020 (4 years ago)
Previous NamesVehicle Assessor Services Limited and Collins Associates Assessors Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Neil James Roarty
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 27 April 2020)
RoleAutomotive Engineer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameTrevor Richards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleEngineer
Correspondence Address21 Candover Close
West Drayton
Middlesex
UB7 0BD
Director NameClive John Timothy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2008)
RoleInsurance Engineer
Correspondence Address11 Kearton Close
Kenley
Croydon
Surrey
CR8 5EN
Secretary NameRoger Adrian Cochram
NationalityBritish
StatusResigned
Appointed06 February 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address13 Fairlawn Grove
Banstead
Surrey
SM7 3BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Neil James Roarty
100.00%
Ordinary

Financials

Year2014
Net Worth£38,371
Cash£10,433
Current Liabilities£78,810

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

27 June 2016Delivered on: 28 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
23 November 2019Liquidators' statement of receipts and payments to 17 October 2019 (21 pages)
6 November 2018Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 November 2018 (2 pages)
5 November 2018Statement of affairs (11 pages)
5 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
(1 page)
5 November 2018Appointment of a voluntary liquidator (3 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Registration of charge 045444450001, created on 27 June 2016 (22 pages)
28 June 2016Registration of charge 045444450001, created on 27 June 2016 (22 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Company name changed collins associates assessors LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed collins associates assessors LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
20 November 2011Director's details changed for Neil James Roarty on 31 August 2011 (2 pages)
20 November 2011Director's details changed for Neil James Roarty on 31 August 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Director's details changed for Neil James Roarty on 1 October 2009 (2 pages)
24 November 2010Director's details changed for Neil James Roarty on 1 October 2009 (2 pages)
24 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Neil James Roarty on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Company name changed vehicle assessor services LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
24 June 2010Company name changed vehicle assessor services LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
4 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 January 2010Termination of appointment of Roger Cochram as a secretary (1 page)
4 January 2010Termination of appointment of Roger Cochram as a secretary (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 December 2008Director appointed neil james roarty (2 pages)
2 December 2008Appointment terminated director clive timothy (1 page)
2 December 2008Appointment terminated director clive timothy (1 page)
2 December 2008Director appointed neil james roarty (2 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Return made up to 25/09/07; full list of members (6 pages)
14 November 2007Return made up to 25/09/07; full list of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 January 2007Return made up to 25/09/06; full list of members (6 pages)
4 January 2007Return made up to 25/09/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 January 2006New secretary appointed (2 pages)
5 December 2005Return made up to 25/09/05; no change of members (6 pages)
5 December 2005Return made up to 25/09/05; no change of members (6 pages)
16 August 2005Return made up to 25/09/04; no change of members
  • 363(287) ‐ Registered office changed on 16/08/05
(6 pages)
16 August 2005Return made up to 25/09/04; no change of members
  • 363(287) ‐ Registered office changed on 16/08/05
(6 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 October 2003Return made up to 25/09/03; full list of members (6 pages)
27 October 2003Return made up to 25/09/03; full list of members (6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
8 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
8 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 October 2002Registered office changed on 02/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (13 pages)
25 September 2002Incorporation (13 pages)