Company NameCharles Collinge & Co.Limited
Company StatusDissolved
Company Number00514181
CategoryPrivate Limited Company
Incorporation Date13 December 1952(71 years, 5 months ago)
Dissolution Date27 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameBrian Roy Coupland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(39 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address20 Lee Grove
Chigwell
Essex
IG7 6AF
Director NameMr Jeffrey Thomas Coupland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(39 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address57 Beresford Road
Chingford
London
E4 6EE
Secretary NameMr Jeffrey Thomas Coupland
NationalityBritish
StatusClosed
Appointed02 June 1992(39 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address57 Beresford Road
Chingford
London
E4 6EE
Director NameMr Roy Thomas Frederick Coupland
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(39 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 September 2005)
RoleCompany Director
Correspondence Address2 Campion Gardens
Woodford Green
Essex
IG8 0EL

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,761
Cash£25,157
Current Liabilities£64,877

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
23 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
1 September 2008Liquidators' statement of receipts and payments (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2008Liquidators statement of receipts and payments (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2008Liquidators' statement of receipts and payments (5 pages)
27 February 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london swiy 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london swiy 4EP (1 page)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2006Statement of affairs (7 pages)
24 August 2006Statement of affairs (7 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2006Registered office changed on 01/08/06 from: 9 - 11 cottage green london SE5 7ST (1 page)
1 August 2006Registered office changed on 01/08/06 from: 9 - 11 cottage green london SE5 7ST (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 September 2005Return made up to 02/06/05; full list of members (7 pages)
21 September 2005Return made up to 02/06/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 June 2003Return made up to 02/06/03; full list of members (8 pages)
20 June 2003Return made up to 02/06/03; full list of members (8 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 July 2002Return made up to 02/06/02; full list of members (6 pages)
3 July 2002Return made up to 02/06/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 02/06/01; full list of members (6 pages)
6 July 2001Return made up to 02/06/01; full list of members (6 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
21 July 2000Return made up to 02/06/00; full list of members (6 pages)
21 July 2000Return made up to 02/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Return made up to 02/06/99; full list of members (11 pages)
9 July 1999Return made up to 02/06/99; full list of members (11 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 August 1997Return made up to 02/06/97; full list of members (11 pages)
3 August 1997Return made up to 02/06/97; full list of members (11 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
12 February 1997Registered office changed on 12/02/97 from: 53-57 southampton way london SE5 7SW (1 page)
12 February 1997Registered office changed on 12/02/97 from: 53-57 southampton way london SE5 7SW (1 page)
31 July 1996Return made up to 02/06/96; full list of members (10 pages)
31 July 1996Return made up to 02/06/96; full list of members (10 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 August 1995Return made up to 02/06/95; full list of members (8 pages)
1 August 1995Return made up to 02/06/95; full list of members (16 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
13 June 1994Full accounts made up to 31 December 1993 (11 pages)
13 June 1994Full accounts made up to 31 December 1993 (11 pages)
22 August 1993Full accounts made up to 31 December 1992 (11 pages)
22 August 1993Full accounts made up to 31 December 1992 (11 pages)
26 August 1992Full accounts made up to 31 December 1991 (10 pages)
26 August 1992Full accounts made up to 31 December 1991 (10 pages)
5 June 1992Director's particulars changed (2 pages)
5 June 1992Director's particulars changed (2 pages)
18 February 1992New director appointed (2 pages)
18 February 1992New director appointed (2 pages)
2 December 1991Full accounts made up to 31 December 1990 (10 pages)
2 December 1991Full accounts made up to 31 December 1990 (10 pages)
27 April 1991Accounts for a small company made up to 31 December 1989 (4 pages)
27 April 1991Accounts for a small company made up to 31 December 1989 (4 pages)
30 May 1990Accounts for a small company made up to 31 December 1988 (4 pages)
30 May 1990Accounts for a small company made up to 31 December 1988 (4 pages)
20 February 1989Accounts for a small company made up to 31 December 1987 (4 pages)
20 February 1989Accounts for a small company made up to 31 December 1987 (4 pages)
20 February 1989Registered office changed on 20/02/89 from: 46 loman street london SE1 0EH (1 page)
20 February 1989Registered office changed on 20/02/89 from: 46 loman street london SE1 0EH (1 page)
12 February 1988Accounts for a small company made up to 31 December 1986 (4 pages)
12 February 1988Accounts for a small company made up to 31 December 1986 (4 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
18 August 1987Particulars of mortgage/charge (3 pages)
4 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
4 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
29 December 1952New secretary appointed (2 pages)
29 December 1952New secretary appointed (2 pages)