Company NameCollingham Land Ltd
Company StatusDissolved
Company Number04912041
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Baron Alexander Deschauer
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Secretary NameMrs Janis Ina Parmenter
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Commonwealth Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£420,035
Cash£3
Current Liabilities£128,410

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 February 2004Delivered on: 11 February 2004
Persons entitled: Kasket Limited

Classification: Mortgage of whole
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at collingham nottingham t/ns NT260691 and NT302579.
Outstanding
3 February 2004Delivered on: 11 February 2004
Persons entitled: Kasket Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
5 October 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
12 October 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
12 October 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
15 October 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(4 pages)
15 October 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 February 2013Section 519 (1 page)
5 February 2013Section 519 (1 page)
26 January 2013Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 December 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
28 December 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (4 pages)
27 March 2012Accounts for a small company made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (4 pages)
8 March 2011Accounts for a small company made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Mrs Janis Ina Parmenter on 25 September 2010 (1 page)
29 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Mrs Janis Ina Parmenter on 25 September 2010 (1 page)
21 May 2010Accounts for a small company made up to 30 September 2009 (4 pages)
21 May 2010Accounts for a small company made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 25 September 2008 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2008 with a full list of shareholders (3 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (4 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (4 pages)
8 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (1 page)
8 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (1 page)
6 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (1 page)
6 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 October 2007Return made up to 25/09/07; full list of members (6 pages)
3 October 2007Return made up to 25/09/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 February 2005Registered office changed on 08/02/05 from: 184 broadhurst gardens london NW6 3AY (1 page)
8 February 2005Registered office changed on 08/02/05 from: 184 broadhurst gardens london NW6 3AY (1 page)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 September 2004Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
25 September 2003Incorporation (16 pages)
25 September 2003Incorporation (16 pages)