About

Registered Number: 03229046
Date of Incorporation: 24/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Having been setup in 1996, Collins Group Ltd has its registered office in Barnet, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of this company are Collins, Peter Ronald, Collins, Peter Ronald, Chandler, Samuel John, Cowley, Sheila Eileen, Cowley, Sheila Eileen, Collins, Jacqueline, Jones, Paul Samuel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Peter Ronald 26 July 1996 - 1
COLLINS, Jacqueline 26 July 1996 12 April 2012 1
JONES, Paul Samuel 26 November 1998 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Peter Ronald 09 December 2013 - 1
CHANDLER, Samuel John 20 May 2002 04 January 2005 1
COWLEY, Sheila Eileen 12 April 2012 09 December 2013 1
COWLEY, Sheila Eileen 04 January 2005 23 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
AA01 - Change of accounting reference date 14 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 18 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2012
AD01 - Change of registered office address 03 May 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 14 November 2009
RESOLUTIONS - N/A 21 October 2009
MAR - Memorandum and Articles - used in re-registration 21 October 2009
CERT10 - Re-registration of a company from public to private 21 October 2009
RR02 - Application by a public company for re-registration as a private limited company 21 October 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 26 November 2005
395 - Particulars of a mortgage or charge 26 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363a - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 23 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 11 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 21 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 06 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
363a - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 03 December 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
AA - Annual Accounts 29 November 2000
363a - Annual Return 17 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
CERT5 - Re-registration of a company from private to public 05 November 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 05 November 1998
BS - Balance sheet 05 November 1998
AUDS - Auditor's statement 05 November 1998
BS - Balance sheet 05 November 1998
MAR - Memorandum and Articles - used in re-registration 05 November 1998
43(3) - Application by a private company for re-registration as a public company 05 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
RESOLUTIONS - N/A 03 November 1998
RESOLUTIONS - N/A 03 November 1998
RESOLUTIONS - N/A 03 November 1998
123 - Notice of increase in nominal capital 03 November 1998
AA - Annual Accounts 03 November 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
363a - Annual Return 17 September 1998
AA - Annual Accounts 25 February 1998
363a - Annual Return 09 January 1998
353 - Register of members 09 January 1998
287 - Change in situation or address of Registered Office 11 November 1997
225 - Change of Accounting Reference Date 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

Description Date Status Charge by
Intercreditor deed 26 January 2008 Fully Satisfied

N/A

Legal charge 23 November 2005 Outstanding

N/A

Legal charge 23 November 2005 Outstanding

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Legal charge 22 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.