About

Registered Number: 00765802
Date of Incorporation: 28/06/1963 (60 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Stirling Court, 4 Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Founded in 1963, T & H Collard Ltd are based in Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Richard Edwin N/A - 1
ELLIS, Abigail 01 October 2005 - 1
EMBLETON, Norman Eric N/A - 1
KURLFINKE, Graham Frederick 01 October 2005 - 1
CLARKE, Joan Mary N/A 30 September 2005 1
OLIVER, Darren Paul 01 October 2005 01 April 2012 1
PRETTY, Gillian Elizabeth N/A 30 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ13 - N/A 21 November 2018
LIQ03 - N/A 27 March 2018
AD01 - Change of registered office address 10 February 2017
RESOLUTIONS - N/A 07 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2017
4.70 - N/A 07 February 2017
AA - Annual Accounts 15 December 2016
AA01 - Change of accounting reference date 24 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 06 June 2012
CH01 - Change of particulars for director 18 October 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363s - Annual Return 16 February 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 16 January 1995
363s - Annual Return 01 December 1993
AA - Annual Accounts 08 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1993
395 - Particulars of a mortgage or charge 28 June 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 18 October 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 20 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 11 November 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 1993 Fully Satisfied

N/A

Legal charge 11 June 1986 Fully Satisfied

N/A

Legal charge 17 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.