About

Registered Number: 04195561
Date of Incorporation: 06/04/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: Hill House 1, Little New Street, London, EC4A 3TR

 

Colliers International Uk Plc was setup in 2001. There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYE, Douglas Phillip 29 October 2009 - 1
BLEDIN, Geoffrey 13 November 2009 02 April 2012 1

Filing History

Document Type Date
LIQ10 - N/A 13 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
LIQ03 - N/A 16 June 2017
4.68 - Liquidator's statement of receipts and payments 14 June 2016
4.68 - Liquidator's statement of receipts and payments 11 June 2015
2.24B - N/A 06 February 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
2.24B - N/A 25 April 2014
2.24B - N/A 25 April 2014
2.24B - N/A 27 September 2013
F10.2 - N/A 26 June 2013
F10.2 - N/A 26 June 2013
F10.2 - N/A 26 June 2013
F10.2 - N/A 26 June 2013
2.34B - N/A 09 April 2013
2.24B - N/A 31 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 July 2012
F2.18 - N/A 11 June 2012
2.17B - N/A 07 June 2012
2.16B - N/A 14 May 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AD01 - Change of registered office address 04 April 2012
2.12B - N/A 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2012
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
RESOLUTIONS - N/A 20 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 16 May 2011
SH01 - Return of Allotment of shares 11 May 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AP01 - Appointment of director 10 December 2010
SH19 - Statement of capital 03 December 2010
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 03 December 2010
OC138 - Order of Court 03 December 2010
SH19 - Statement of capital 03 December 2010
SH19 - Statement of capital 03 December 2010
SH01 - Return of Allotment of shares 13 September 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
TM01 - Termination of appointment of director 25 May 2010
RESOLUTIONS - N/A 24 May 2010
CERTNM - Change of name certificate 17 May 2010
CONNOT - N/A 17 May 2010
SH01 - Return of Allotment of shares 13 May 2010
SA - Shares agreement 16 February 2010
SH01 - Return of Allotment of shares 16 February 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
TM01 - Termination of appointment of director 21 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
SH01 - Return of Allotment of shares 14 November 2009
AA - Annual Accounts 15 July 2009
SA - Shares agreement 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
SA - Shares agreement 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
SA - Shares agreement 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
MEM/ARTS - N/A 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
SA - Shares agreement 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
RESOLUTIONS - N/A 06 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
SA - Shares agreement 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
SA - Shares agreement 07 July 2008
AA - Annual Accounts 22 May 2008
RESOLUTIONS - N/A 20 May 2008
363s - Annual Return 09 April 2008
SA - Shares agreement 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
SA - Shares agreement 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
SA - Shares agreement 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
SA - Shares agreement 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363s - Annual Return 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2007
SA - Shares agreement 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
SA - Shares agreement 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
123 - Notice of increase in nominal capital 08 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
SA - Shares agreement 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
SA - Shares agreement 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
SA - Shares agreement 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
SA - Shares agreement 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
363s - Annual Return 06 May 2005
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 21 April 2005
OC - Order of Court 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
SA - Shares agreement 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
RESOLUTIONS - N/A 27 October 2004
CERTNM - Change of name certificate 22 October 2004
AA - Annual Accounts 28 July 2004
RESOLUTIONS - N/A 01 June 2004
363s - Annual Return 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 12 August 2003
AA - Annual Accounts 26 July 2003
MEM/ARTS - N/A 21 May 2003
123 - Notice of increase in nominal capital 21 May 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
RESOLUTIONS - N/A 17 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
363s - Annual Return 17 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
395 - Particulars of a mortgage or charge 08 March 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 18 April 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
353a - Register of members in non-legible form 01 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2001
123 - Notice of increase in nominal capital 01 August 2001
395 - Particulars of a mortgage or charge 31 July 2001
PROSP - Prospectus 30 July 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 18 July 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
225 - Change of Accounting Reference Date 28 June 2001
CERTNM - Change of name certificate 04 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 February 2011 Outstanding

N/A

Charge over shares 02 April 2009 Outstanding

N/A

Debenture 02 April 2009 Outstanding

N/A

Security deposit deed 31 October 2003 Outstanding

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Composite guarantee and debenture 28 February 2003 Outstanding

N/A

Debenture 25 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.