Company NameHouse Collection Ltd
DirectorJonathan Baker
Company StatusIn Administration/Administrative Receiver
Company Number07869747
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr David Toulson-Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Ian Cross
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Lodge St. Marys Street
Ely
Cambridgeshire
CB7 4EY

Location

Registered Address31st Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£26,431
Current Liabilities£101,079

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due16 December 2016 (overdue)

Filing History

13 September 2023Notice of removal of liquidator by court (11 pages)
13 September 2023Appointment of a liquidator (3 pages)
7 September 2023Progress report in a winding up by the court (23 pages)
22 July 2022Progress report in a winding up by the court (23 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
11 August 2021Progress report in a winding up by the court (24 pages)
22 September 2020Progress report in a winding up by the court (21 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
24 July 2019Registered office address changed from 55 Baker Street London W1U 7EU to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 24 July 2019 (2 pages)
23 July 2019Appointment of a liquidator (3 pages)
17 October 2018Order of court to wind up (2 pages)
15 October 2018Order of court - restore and wind up (1 page)
10 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Administrator's progress report (17 pages)
10 January 2018Notice of move from Administration to Dissolution (17 pages)
15 August 2017Administrator's progress report (16 pages)
15 August 2017Administrator's progress report (16 pages)
18 July 2017Notice of extension of period of Administration (3 pages)
18 July 2017Notice of extension of period of Administration (3 pages)
14 February 2017Administrator's progress report to 8 January 2017 (14 pages)
14 February 2017Administrator's progress report to 8 January 2017 (14 pages)
15 August 2016Administrator's progress report to 8 July 2016 (16 pages)
15 August 2016Administrator's progress report to 8 July 2016 (16 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Satisfaction of charge 3 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
23 July 2016Satisfaction of charge 2 in full (4 pages)
29 June 2016Notice of extension of period of Administration (1 page)
29 June 2016Notice of extension of period of Administration (1 page)
14 June 2016Satisfaction of charge 4 in full (5 pages)
14 June 2016Satisfaction of charge 4 in full (5 pages)
15 February 2016Administrator's progress report to 8 January 2016 (14 pages)
15 February 2016Administrator's progress report to 8 January 2016 (14 pages)
11 September 2015Notice of deemed approval of proposals (2 pages)
11 September 2015Notice of deemed approval of proposals (2 pages)
25 August 2015Statement of administrator's proposal (35 pages)
25 August 2015Statement of administrator's proposal (35 pages)
4 August 2015Termination of appointment of David Toulson-Burke as a director on 10 July 2015 (4 pages)
4 August 2015Termination of appointment of David Toulson-Burke as a director on 10 July 2015 (4 pages)
21 July 2015Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 21 July 2015 (2 pages)
17 July 2015Appointment of an administrator (1 page)
17 July 2015Appointment of an administrator (1 page)
14 January 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 90
(3 pages)
14 January 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 90
(3 pages)
14 January 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
14 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 90
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Appointment of Mr Ian Cross as a director (2 pages)
7 May 2012Appointment of Mr Ian Cross as a director (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)