Company NameCollins Square Developments Limited
Company StatusDissolved
Company Number06400513
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 7 months ago)
Dissolution Date22 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2017(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 22 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2007(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Foundry House
Walton Well Road
Oxford
Oxfordshire
OX2 6AQ
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Gareth Miller
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Close
Norwich
Norfolk
NR1 4DH
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2016(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Contact

Websitebdallc.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

500k at £0.5Executors Of Anne Gill
100.00%
Ordinary

Financials

Year2014
Gross Profit-£3,419
Net Worth£530,099
Cash£1,864
Current Liabilities£10,889

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 April 2017Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
3 April 2017Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 April 2017 (2 pages)
29 March 2017Declaration of solvency (3 pages)
29 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-05
(1 page)
29 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
11 January 2017Appointment of Mr Edward William Mole as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Roger Skeldon as a director on 11 January 2017 (1 page)
4 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Solvency Statement dated 11/05/16 (1 page)
16 June 2016Resolutions
  • RES13 ‐ £8000 cancelled from share prem a/c 20/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2016Termination of appointment of Edward William Mole as a director on 20 May 2016 (1 page)
7 June 2016Appointment of Mr Roger Skeldon as a director on 20 May 2016 (2 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
18 May 2016Termination of appointment of Robert James Rickman as a director on 6 January 2016 (1 page)
18 May 2016Termination of appointment of Gareth Miller as a director on 6 January 2016 (1 page)
8 February 2016Solvency Statement dated 07/01/16 (1 page)
8 February 2016Statement of capital on 8 February 2016
  • GBP 35,500
(4 pages)
8 February 2016Statement by Directors (1 page)
8 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £214500 cancelled from share prem a/c 12/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 250,000
(6 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 250,000
(6 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 May 2014Termination of appointment of Oliver Ellingham as a director (1 page)
21 May 2014Appointment of Mr Gareth Miller as a director (2 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 250,000
(6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 April 2013Termination of appointment of Mark Crowther as a director (1 page)
16 April 2013Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 August 2008Appointment terminated director peter roe (1 page)
27 August 2008Director appointed robert james rickman (1 page)
28 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Director's particulars changed (1 page)
23 October 2007Ad 16/10/07-16/10/07 £ si [email protected]=249999 £ ic 1/250000 (1 page)
22 October 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
16 October 2007Incorporation (18 pages)