Company NameCollins Properties (UK) Limited
DirectorsEmma Jane Collins and James Kevin Collins
Company StatusActive
Company Number05045053
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Emma Jane Collins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameMr James Kevin Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Secretary NameMr James Kevin Collins
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Emma Jane Collins
50.00%
Ordinary
1 at £1James Kevin Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£414,022
Cash£352
Current Liabilities£468,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

18 July 2022Delivered on: 21 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as land on the south east side if brimstage road, heswall, wirral and registered at hm land registry under title number MS506788. For further information please refer to the instrument.
Outstanding
25 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 July 2012Delivered on: 17 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2007Delivered on: 22 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a jalna 10 brimgate road heswell. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 April 2005Delivered on: 22 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as glegg arms gayton t/n MS310796,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 May 2004Delivered on: 8 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lyndene nursery 14 elmsley road mossley hill t/no MS70997. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 October 2022Delivered on: 3 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 May 2004Delivered on: 8 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 February 2021Satisfaction of charge 050450530007 in full (1 page)
2 February 2021Satisfaction of charge 050450530006 in full (1 page)
2 February 2021Satisfaction of charge 050450530008 in full (1 page)
27 February 2020Confirmation statement made on 6 February 2020 with updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 4 in full (2 pages)
25 January 2018Satisfaction of charge 2 in full (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Registration of charge 050450530008, created on 20 November 2017 (39 pages)
29 November 2017Registration of charge 050450530008, created on 20 November 2017 (39 pages)
25 September 2017Registration of charge 050450530007, created on 25 September 2017 (32 pages)
25 September 2017Registration of charge 050450530007, created on 25 September 2017 (32 pages)
17 August 2017Registration of charge 050450530006, created on 17 August 2017 (42 pages)
17 August 2017Registration of charge 050450530006, created on 17 August 2017 (42 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (11 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Return made up to 16/02/09; no change of members (5 pages)
13 July 2009Registered office changed on 13/07/2009 from old home farm brimstage road wirral merseyside CH63 6HD (1 page)
13 July 2009Registered office changed on 13/07/2009 from old home farm brimstage road wirral merseyside CH63 6HD (1 page)
13 July 2009Return made up to 16/02/09; no change of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 16/02/08; full list of members (7 pages)
11 July 2008Return made up to 16/02/08; full list of members (7 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Registered office changed on 13/11/07 from: 15 oldfield drive heswall wirral CH60 6SS (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 15 oldfield drive heswall wirral CH60 6SS (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 March 2007Return made up to 16/02/07; full list of members (7 pages)
24 March 2007Return made up to 16/02/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 16/02/06; full list of members (7 pages)
10 March 2006Return made up to 16/02/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 16/02/05; full list of members (7 pages)
17 February 2005Return made up to 16/02/05; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (5 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (4 pages)
8 May 2004Particulars of mortgage/charge (5 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 98 meols parade, meols wirral merseyside CH47 5AY (1 page)
3 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
3 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 98 meols parade, meols wirral merseyside CH47 5AY (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
16 February 2004Incorporation (9 pages)
16 February 2004Incorporation (9 pages)