Company NameCollective Maintenance Solutions Limited
Company StatusDissolved
Company Number05307589
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarole Dimelow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(3 months after company formation)
Appointment Duration11 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Cottage Collinswood Road
Farnham Common
Slough
SL2 3LJ
Director NameMr Terence Ian Mead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(3 months after company formation)
Appointment Duration11 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Kings Mill Way
Denham
Uxbridge
Middlesex
UB9 4BT
Director NameMr Sean Patterson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2005(3 months after company formation)
Appointment Duration11 years, 6 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Windmill Lane
Greenford
Middlesex
UB6 9DR
Director NameGraham Raine
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Oldborough Road
North Wembley
HA0 3QA
Secretary NameLorna Revell
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleSecretary
Correspondence Address23 John Aird Court
Howley Place
London
W2 1UY
Director NameMr Robert Benson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wyatts Road
Chorleywood
Hertfordshire
WD3 5TE
Director NameConrad Lewis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Chapel Row
Bucklesbury
Berkshire
R67 6QB
Director NameSheelagh Lewis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration7 years (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Chapel Row
Bucklebury
Berkshire
RG7 6QB
Director NameMr John Gerard Ohanlon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address13 Rous Road
Buckhurst Hill
Essex
IG9 6BL
Director NameAnn Patricia Ryan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2007)
RoleCo Secretary
Correspondence AddressTrumpers Cottage
Breakspear Road North
Harefield
Middlesex
UB9 6NE
Secretary NameSheelagh Lewis
NationalityBritish
StatusResigned
Appointed08 March 2005(3 months after company formation)
Appointment Duration7 years (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Chapel Row
Bucklebury
Berkshire
RG7 6QB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2 Jardine House
Harrovian Business Village
Bessborough Road, Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1East West Contracting LTD
50.00%
Ordinary
1 at £1Mead Building Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£7,849
Cash£18,728
Current Liabilities£10,903

Accounts

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

Charges

6 November 2008Delivered on: 11 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 May 2008Delivered on: 22 May 2008
Persons entitled: Hornington Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,924.00 placed in an interest earning deposit account see image for full details.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
28 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
27 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 2
(4 pages)
27 June 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 2
(4 pages)
27 June 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 3
(4 pages)
27 June 2014Purchase of own shares. (3 pages)
27 June 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 3
(4 pages)
27 June 2014Purchase of own shares. (3 pages)
27 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Termination of appointment of Conrad Lewis as a director (1 page)
4 February 2014Termination of appointment of Conrad Lewis as a director (1 page)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of Sheelagh Lewis as a secretary (1 page)
10 January 2013Termination of appointment of Sheelagh Lewis as a director (1 page)
10 January 2013Director's details changed for Terence Ian Mead on 30 September 2012 (2 pages)
10 January 2013Termination of appointment of Sheelagh Lewis as a secretary (1 page)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 January 2013Termination of appointment of Sheelagh Lewis as a director (1 page)
10 January 2013Director's details changed for Terence Ian Mead on 30 September 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
17 January 2012Director's details changed for Carole Dimelow on 31 December 2011 (2 pages)
17 January 2012Director's details changed for Carole Dimelow on 31 December 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for Sean Patterson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Carole Dimelow on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sean Patterson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Conrad Lewis on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Carole Dimelow on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Conrad Lewis on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Carole Dimelow on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sean Patterson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Conrad Lewis on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Sheelagh Lewis on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 08/12/08; full list of members (5 pages)
9 January 2009Return made up to 08/12/08; full list of members (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2008Return made up to 08/12/07; full list of members (3 pages)
8 January 2008Return made up to 08/12/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
16 February 2007Return made up to 08/12/06; full list of members (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Return made up to 08/12/06; full list of members (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
14 February 2006Registered office changed on 14/02/06 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 08/12/05; full list of members (4 pages)
14 February 2006Return made up to 08/12/05; full list of members (4 pages)
23 July 2005Ad 23/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 July 2005Ad 23/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Nc inc already adjusted 23/03/05 (1 page)
14 April 2005Nc inc already adjusted 23/03/05 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Incorporation (13 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Incorporation (13 pages)