Company NameCollins & Reid 1 Limited
Company StatusDissolved
Company Number00366868
CategoryPrivate Limited Company
Incorporation Date30 April 1941(82 years, 7 months ago)
Dissolution Date11 October 2016 (7 years, 1 month ago)
Previous NameCollins & Reid Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Elkan Gerrard
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(66 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2016)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSaul Gerrard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(66 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKathleen Crook
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(50 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 1991)
RoleAccountant
Correspondence Address19 Westland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7UG
Director NameJane Margaret Thorne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Northfield Road
Barnet
Hertfordshire
EN4 9DW
Secretary NameJane Margaret Thorne
NationalityBritish
StatusResigned
Appointed15 June 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Northfield Road
Barnet
Hertfordshire
EN4 9DW
Director NameMartyn Gerrard
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(51 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 14 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Janice Nora Gower
NationalityBritish
StatusResigned
Appointed09 August 1992(51 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 December 2011)
RoleCompany Director
Correspondence Address5th Floor 7-10
Chandos Street
London
W1G 9DQ
Secretary NameMiriam May
NationalityBritish
StatusResigned
Appointed08 December 2011(70 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Greyclyde Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£626
Current Liabilities£726

Accounts

Latest Accounts31 August 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

31 January 2008Delivered on: 15 February 2008
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 787 high road finchley london t/no ms 49399 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
31 January 2008Delivered on: 7 February 2008
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108-112 muswell hill, broadway, london t/n MX394275. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 June 1994Delivered on: 30 June 1994
Satisfied on: 9 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95 ballards lane finchley london together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 October 1989Delivered on: 26 October 1989
Satisfied on: 7 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from greyclyde limited. To the chargee on any account whatsoever.
Particulars: F/H land k/a 61 markfield road, tottenham, london, N15. Title no. Mx 324767 and a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1984Delivered on: 10 March 1984
Satisfied on: 26 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from greyclyde limited to the chargee on the account whatsoever.
Particulars: F/H - 108/112 muswell hill broadway, london N10. Title no:- mx 394275.
Fully Satisfied
16 December 1980Delivered on: 18 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H property known as 787 high road, finchley london, N12. Title no. Mx 49399.
Fully Satisfied
6 April 1961Delivered on: 14 April 1961
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc not exceeding £1,800.
Particulars: F/H bungalow at hockridge margate kent.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
16 March 2016Termination of appointment of Martyn Gerrard as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Miriam May as a secretary on 14 March 2016 (1 page)
9 March 2016Company name changed collins & reid LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 November 2014Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Saul Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Saul Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
22 July 2014Secretary's details changed for Miriam May on 13 June 2014 (1 page)
26 June 2014Satisfaction of charge 6 in full (3 pages)
26 June 2014Satisfaction of charge 3 in full (3 pages)
26 June 2014Satisfaction of charge 7 in full (3 pages)
4 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
19 August 2013Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages)
19 August 2013Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages)
16 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
9 August 2013Satisfaction of charge 5 in full (3 pages)
21 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
8 March 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page)
21 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page)
21 January 2013Director's details changed for Saul Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Saul Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Termination of appointment of Janice Gower as a secretary (2 pages)
19 January 2012Appointment of Miriam May as a secretary (3 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 February 2011Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages)
3 February 2011Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages)
21 January 2011Director's details changed for Saul Gerrard on 10 November 2010 (3 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
14 July 2009Return made up to 15/06/09; full list of members (3 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 July 2008Return made up to 15/06/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 February 2008Director appointed saul gerrard (1 page)
15 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008New director appointed (4 pages)
23 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
2 July 2007Return made up to 15/06/07; full list of members (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 15/06/06; full list of members (5 pages)
12 April 2006Full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 15/06/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
22 July 2004Return made up to 15/06/04; full list of members (6 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
25 July 2003Return made up to 15/06/03; full list of members (6 pages)
10 February 2003Full accounts made up to 30 June 2002 (11 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
5 March 2002Full accounts made up to 30 June 2001 (11 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (12 pages)
5 July 1999Return made up to 15/06/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 June 1998 (11 pages)
17 August 1998Return made up to 15/06/98; no change of members (4 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
30 July 1997Return made up to 15/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 January 1997Registered office changed on 28/01/97 from: 27 john street london WC1N 2BL (1 page)
20 June 1996Return made up to 15/06/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)
13 April 1941Incorporation (18 pages)