Company NameBarry Collen Ltd
Company StatusDissolved
Company Number04558851
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date11 August 2020 (3 years, 8 months ago)
Previous NamePartwild Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Barry Collen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 10 months (closed 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Kirmington
Ulceby
South Humberside
DN39 6YP
Director NameMr Steven Collen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Brigg Road, Wrawby
Brigg
South Humberside
DN20 8RH
Secretary NameMr Ian Catterall
NationalityBritish
StatusClosed
Appointed17 October 2007(5 years after company formation)
Appointment Duration12 years, 10 months (closed 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 6 The Willowmeads
Ferry Road West
Scunthorpe
North Lincolnshire
DN15 8UQ
Secretary NamePam Hare
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 October 2007)
RoleCompany Director
Correspondence Address98 Glover Road
Scunthorpe
North Lincolnshire
DN17 1AS
Director NameMr Ian Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 6 The Willowmeads
Ferry Road West
Scunthorpe
North Lincolnshire
DN15 8UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2007
Gross Profit£212,631
Net Worth£396,356
Cash£154,348
Current Liabilities£2,757,031

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

7 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (13 pages)
4 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (12 pages)
4 May 2016Liquidators statement of receipts and payments to 14 March 2016 (12 pages)
28 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (13 pages)
28 April 2015Liquidators statement of receipts and payments to 14 March 2015 (13 pages)
19 March 2014Liquidators statement of receipts and payments to 14 March 2014 (12 pages)
19 March 2014Liquidators' statement of receipts and payments to 14 March 2014 (12 pages)
4 September 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (12 pages)
17 May 2013Liquidators statement of receipts and payments to 14 March 2013 (12 pages)
11 April 2013Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages)
11 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
12 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Court order insolvency:re court order release of liq (14 pages)
30 January 2012Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
6 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
2 July 2010Administrator's progress report to 29 May 2010 (11 pages)
8 June 2010Statement of affairs with form 2.14B (7 pages)
18 January 2010Result of meeting of creditors (4 pages)
4 January 2010Statement of administrator's proposal (19 pages)
14 December 2009Registered office address changed from St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN on 14 December 2009 (2 pages)
10 December 2009Appointment of an administrator (1 page)
28 July 2009Appointment terminated director ian catterall (1 page)
22 December 2008Return made up to 10/10/08; full list of members (4 pages)
1 July 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
8 November 2007Return made up to 10/10/07; no change of members (7 pages)
24 October 2007Secretary resigned (2 pages)
24 October 2007New secretary appointed (1 page)
9 July 2007Accounts for a medium company made up to 31 August 2006 (18 pages)
2 January 2007Return made up to 10/10/06; full list of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: blow abbott & co chartered accountants 36 high street leethorpes DN35 8JN (1 page)
5 October 2006Amended accounts made up to 31 August 2005 (14 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (12 pages)
19 October 2005Return made up to 10/10/05; full list of members (3 pages)
6 July 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
8 February 2005Accounts for a medium company made up to 31 August 2003 (19 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (9 pages)
26 November 2003Return made up to 10/10/03; full list of members; amend (7 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
22 January 2003Company name changed partwild LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
10 October 2002Incorporation (17 pages)