Company NameCc Bikes Realisations Ltd
Company StatusDissolved
Company Number00633749
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)
Dissolution Date26 July 2012 (11 years, 9 months ago)
Previous NameColin Collins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Colin Ivor Collins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish,
StatusClosed
Appointed09 July 1991(31 years, 11 months after company formation)
Appointment Duration21 years (closed 26 July 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSouth Court
Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Director NameMr Stephen Michael Dibbs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(31 years, 11 months after company formation)
Appointment Duration21 years (closed 26 July 2012)
RoleSales Director
Correspondence Address3 Deanacre Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0NW
Secretary NameMr Colin Ivor Collins
NationalityBritish,
StatusClosed
Appointed09 July 1991(31 years, 11 months after company formation)
Appointment Duration21 years (closed 26 July 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSouth Court
Ramsey Road
Laxey
Isle Of Man
IM4 7PX
Director NameChristopher Elliott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(41 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 October 2006)
RoleMotor Trade
Correspondence Address35 Coombes Road
London Colney
St Albans
Hertfordshire
AL2 1NB
Director NameMr Jason Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(41 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 October 2006)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address103 Station Road
Amersham
Buckinghamshire
HP7 0AH
Director NameMark Farley Nathan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(41 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 October 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Chequers End
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,055,139
Gross Profit£1,842,044
Net Worth£423,335
Cash£2,589
Current Liabilities£2,735,587

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved following liquidation (1 page)
26 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
16 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
16 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 5 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 5 June 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
30 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 5 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 5 December 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 5 June 2010 (6 pages)
8 July 2010Liquidators' statement of receipts and payments to 5 June 2010 (6 pages)
8 July 2010Liquidators' statement of receipts and payments to 5 June 2010 (6 pages)
8 July 2010Liquidators statement of receipts and payments to 5 June 2010 (6 pages)
30 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (6 pages)
30 December 2009Liquidators statement of receipts and payments to 5 December 2009 (6 pages)
30 December 2009Liquidators statement of receipts and payments to 5 December 2009 (6 pages)
30 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (6 pages)
9 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
6 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
6 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
22 August 2007Administrator's progress report (10 pages)
22 August 2007Administrator's progress report (10 pages)
25 May 2007Memorandum and Articles of Association (15 pages)
25 May 2007Memorandum and Articles of Association (15 pages)
16 May 2007Company name changed colin collins LIMITED\certificate issued on 16/05/07 (3 pages)
16 May 2007Company name changed colin collins LIMITED\certificate issued on 16/05/07 (3 pages)
18 April 2007Statement of affairs (11 pages)
18 April 2007Result of meeting of creditors (3 pages)
18 April 2007Statement of affairs (11 pages)
18 April 2007Result of meeting of creditors (3 pages)
16 March 2007Statement of administrator's proposal (32 pages)
16 March 2007Statement of administrator's proposal (32 pages)
6 February 2007Registered office changed on 06/02/07 from: 90-100 pinner road harrow middlesex HA1 4JD (1 page)
6 February 2007Registered office changed on 06/02/07 from: 90-100 pinner road harrow middlesex HA1 4JD (1 page)
25 January 2007Appointment of an administrator (1 page)
25 January 2007Appointment of an administrator (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 January 2005 (19 pages)
23 August 2005Full accounts made up to 31 January 2005 (19 pages)
18 August 2005Return made up to 09/07/05; full list of members (8 pages)
18 August 2005Return made up to 09/07/05; full list of members (8 pages)
1 December 2004Full accounts made up to 31 January 2004 (19 pages)
1 December 2004Full accounts made up to 31 January 2004 (19 pages)
23 July 2004Return made up to 09/07/04; full list of members (8 pages)
23 July 2004Return made up to 09/07/04; full list of members (8 pages)
26 November 2003Full accounts made up to 31 January 2003 (20 pages)
26 November 2003Full accounts made up to 31 January 2003 (20 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 August 2003Return made up to 09/07/03; full list of members (7 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (4 pages)
1 August 2002Return made up to 09/07/02; full list of members (8 pages)
1 August 2002Return made up to 09/07/02; full list of members (8 pages)
4 July 2002Full accounts made up to 31 January 2002 (18 pages)
4 July 2002Full accounts made up to 31 January 2002 (18 pages)
30 July 2001Return made up to 09/07/01; full list of members (7 pages)
30 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Full accounts made up to 31 January 2001 (18 pages)
10 July 2001Full accounts made up to 31 January 2001 (18 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
1 September 2000Return made up to 09/07/00; full list of members (6 pages)
1 September 2000Return made up to 09/07/00; full list of members (6 pages)
16 June 2000Full accounts made up to 31 January 2000 (17 pages)
16 June 2000Full accounts made up to 31 January 2000 (17 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 January 1999 (16 pages)
18 June 1999Full accounts made up to 31 January 1999 (16 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 1998Full accounts made up to 31 January 1998 (13 pages)
16 June 1998Full accounts made up to 31 January 1998 (13 pages)
13 October 1997Return made up to 09/07/97; full list of members (6 pages)
13 October 1997Return made up to 09/07/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 November 1996Full accounts made up to 31 January 1996 (6 pages)
22 November 1996Full accounts made up to 31 January 1996 (6 pages)
27 August 1996Return made up to 09/07/96; full list of members (6 pages)
27 August 1996Return made up to 09/07/96; full list of members (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 26A high street wealdstone harrow middx HA3 7AB (1 page)
9 August 1996Registered office changed on 09/08/96 from: 26A high street wealdstone harrow middx HA3 7AB (1 page)
11 September 1995Return made up to 09/07/95; full list of members (6 pages)
11 September 1995Return made up to 09/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 August 1987Allotment of shares (2 pages)
19 August 1987Allotment of shares (2 pages)
14 August 1987New director appointed (2 pages)
14 August 1987New director appointed (2 pages)
7 April 1987Allotment of shares (2 pages)
7 April 1987Allotment of shares (2 pages)