Company NameCorporate Commercial Collections Limited
DirectorsGraham Avery and Laurence Philip Rutter
Company StatusIn Administration
Company Number07828704
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Laurence Philip Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(4 years, 5 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr James Edward Rutter
Date of BirthJuly 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressChipping Chartfield Drive
Kirby Le Sken
Frinton On Sea
Essex
CO13 0DR
Director NameMrs Pamela Ann Rutter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sussex Road
Colchester
Essex
CO3 3QH
Director NameMr John Jardine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyedale Drive
Colchester
CO3 9XX
Director NameMr Alan Peter Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Secretary NameMr Alan Peter Howard
StatusResigned
Appointed19 February 2018(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2019)
RoleCompany Director
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT

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 Matches9 other UK companies use this postal address

Shareholders

90 at £1Pamela Rutter
90.00%
Ordinary
10 at £1John Jardine
10.00%
Ordinary

Financials

Year2014
Net Worth-£57,666
Current Liabilities£58,832

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2020 (3 years, 4 months ago)
Next Return Due22 December 2021 (overdue)

Charges

9 March 2020Delivered on: 12 March 2020
Persons entitled: Shp Capital Holdings Limited

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 10 November 2017
Persons entitled: Reditum Spv 20 LTD

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2017Delivered on: 29 June 2017
Persons entitled: Reditum Spv 20 LTD

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 21 March 2017
Persons entitled: Pcc Int'l Limited

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 3 December 2015
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 January 2024Administrator's progress report (36 pages)
19 July 2023Administrator's progress report (42 pages)
5 July 2023Notice of extension of period of Administration (3 pages)
12 January 2023Administrator's progress report (45 pages)
18 July 2022Administrator's progress report (49 pages)
24 May 2022Notice of extension of period of Administration (3 pages)
10 January 2022Administrator's progress report (60 pages)
1 September 2021Result of meeting of creditors (56 pages)
13 August 2021Statement of administrator's proposal (54 pages)
30 June 2021Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 June 2021 (2 pages)
28 June 2021Appointment of an administrator (3 pages)
23 December 2020Registered office address changed from Middleborough House 16 Middleborough Colchester CO1 1QT England to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
10 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 March 2020Registration of charge 078287040005, created on 9 March 2020 (25 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 June 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
8 March 2019Satisfaction of charge 078287040002 in full (1 page)
20 February 2019Termination of appointment of Alan Peter Howard as a director on 11 February 2019 (1 page)
20 February 2019Termination of appointment of Alan Peter Howard as a secretary on 11 February 2019 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
18 May 2018Satisfaction of charge 078287040003 in full (1 page)
18 May 2018Satisfaction of charge 078287040004 in full (1 page)
13 April 2018Statement of capital following an allotment of shares on 23 October 2017
  • GBP 167
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 190
(3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
6 March 2018Appointment of Mr Alan Peter Howard as a secretary on 19 February 2018 (2 pages)
10 November 2017Registration of charge 078287040004, created on 25 October 2017 (53 pages)
10 November 2017Registration of charge 078287040004, created on 25 October 2017 (53 pages)
29 June 2017Registration of charge 078287040003, created on 27 June 2017 (52 pages)
29 June 2017Registration of charge 078287040003, created on 27 June 2017 (52 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Registered office address changed from 3 Trebeck Street London W1J 7LS England to Middleborough House 16 Middleborough Colchester CO1 1QT on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 3 Trebeck Street London W1J 7LS England to Middleborough House 16 Middleborough Colchester CO1 1QT on 19 April 2017 (1 page)
21 March 2017Registration of charge 078287040002, created on 21 March 2017 (47 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 July 2016Satisfaction of charge 078287040001 in full (1 page)
22 July 2016Satisfaction of charge 078287040001 in full (1 page)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to 3 Trebeck Street London W1J 7LS on 28 April 2016 (1 page)
28 April 2016Director's details changed for Mr Alan Peter Howard on 15 April 2016 (2 pages)
28 April 2016Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to 3 Trebeck Street London W1J 7LS on 28 April 2016 (1 page)
28 April 2016Director's details changed for Mr Alan Peter Howard on 15 April 2016 (2 pages)
14 April 2016Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to Station Cottage the Street Nacton Ipswich IP10 0HR on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH to Station Cottage the Street Nacton Ipswich IP10 0HR on 14 April 2016 (1 page)
13 April 2016Appointment of Mr Laurence Philip Rutter as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Laurence Philip Rutter as a director on 13 April 2016 (2 pages)
31 March 2016Appointment of Mr Alan Peter Howard as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Alan Peter Howard as a director on 15 March 2016 (2 pages)
31 March 2016Termination of appointment of Pamela Ann Rutter as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Pamela Ann Rutter as a director on 31 March 2016 (1 page)
13 February 2016Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
13 February 2016Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
10 February 2016Termination of appointment of John Jardine as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Graham Avery as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of John Jardine as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Graham Avery as a director on 9 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Registration of charge 078287040001, created on 3 December 2015 (12 pages)
3 December 2015Registration of charge 078287040001, created on 3 December 2015 (12 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 May 2014Appointment of Mr John Jardine as a director (2 pages)
13 May 2014Appointment of Mr John Jardine as a director (2 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
24 May 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
24 May 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
9 January 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
9 January 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of James Rutter as a director (1 page)
16 October 2012Termination of appointment of James Rutter as a director (1 page)
7 August 2012Appointment of Mrs Pamela Ann Rutter as a director (2 pages)
7 August 2012Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Chippings Chartfield Drive Kirby Le Sken Frinton on Sea Essex CO13 0DR England on 7 August 2012 (1 page)
7 August 2012Appointment of Mrs Pamela Ann Rutter as a director (2 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)