Company NameCollective Investment Services Limited
DirectorsMartin Lewis and Jonathan Peter McClelland
Company StatusDissolved
Company Number04035691
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 8 months ago)
Previous NameNewarkbuild Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months
RoleDirector Of IT Administration
Country of ResidenceEngland
Correspondence AddressElderfield
Greenway Hutton
Brentwood
Essex
CM13 2NR
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusCurrent
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleLegal Officer
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Peter David Coles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2001)
RoleDirector Of Customer Services
Country of ResidenceEngland
Correspondence Address57 South Parade
Chiswick
London
W4 5LH
Director NameDavid John Howland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 April 2001)
RoleBusiness Services Manager
Correspondence Address11 Charlecote Road
Black Notley
Braintree
Essex
CM7 8YQ
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Lodge
39 East Street Coggeshall
Colchester
Essex
CO6 1SJ
Director NameStephen Arthur Ward
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2002)
RoleFinancial Director Retail Oper
Correspondence Address10 Langham Place
Highwoods
Colchester
Essex
CO4 9GB
Director NameMr Clive John Shelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleChief Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressIfds House
St Nicholas Lane
Basildon
Essex
SS15 5FS
Director NameMr Stephen Terence Mohan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanes Vale
Gosfield Road
Wethersfield
Essex
CM7 4AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed21 July 2000(3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 August 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed21 July 2000(3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 August 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressKpmg Corporate Recovery
PO Box 695Õ
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£107,000
Net Worth£5,183,000
Cash£2,774,000

Accounts

Latest Accounts31 December 2002 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2004Dissolved (1 page)
9 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
15 May 2003Registered office changed on 15/05/03 from: m & g house victoria road chelmsford essex CM1 1FB (1 page)
14 May 2003Declaration of solvency (3 pages)
14 May 2003Appointment of a voluntary liquidator (1 page)
14 May 2003Res re specie (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
12 September 2002New director appointed (2 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
10 April 2002Full accounts made up to 31 December 2001 (12 pages)
19 December 2001Director's particulars changed (1 page)
6 November 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
16 February 2001Ad 12/02/01--------- £ si 3500000@1=3500000 £ ic 3500001/7000001 (2 pages)
14 February 2001Ad 22/01/01--------- £ si 3500000@1=3500000 £ ic 1/3500001 (2 pages)
6 February 2001£ nc 1000/1000000 22/01/01 (1 page)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 November 2000Registered office changed on 27/11/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
8 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
9 August 2000Company name changed newarkbuild LIMITED\certificate issued on 09/08/00 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 120 east road london N1 6AA (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000Incorporation (15 pages)