Company NameCollodion Consulting Limited
Company StatusDissolved
Company Number05305581
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian John Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameEdward Roy Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Well Lane
Newton
Chester
Cheshire
CH2 2HL
Wales
Secretary NameMs Leshantha Chetty
NationalitySouth African
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMs Leshantha Chetty
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecollodion.co.uk

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Ian Davies
75.00%
Ordinary
25 at £1Leshantha Chetty
25.00%
Ordinary

Financials

Year2014
Net Worth£122,560
Current Liabilities£47,622

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 December 2009Delivered on: 9 January 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2018Final Gazette dissolved following liquidation (1 page)
3 August 2018Completion of winding up (1 page)
4 November 2016Order of court to wind up (3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Director's details changed for Ian Davies on 27 October 2015 (2 pages)
10 November 2015Director's details changed for Ian Davies on 27 October 2015 (2 pages)
30 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Termination of appointment of Leshantha Chetty as a director (1 page)
5 October 2011Termination of appointment of Leshantha Chetty as a director (1 page)
5 October 2011Termination of appointment of Leshantha Chetty as a secretary (1 page)
5 October 2011Termination of appointment of Leshantha Chetty as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Davies on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ian Davies on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page)
21 December 2009Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 21 December 2009 (1 page)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page)
21 December 2009Director's details changed for Ian Davies on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page)
21 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2008Director and secretary's change of particulars / leshantha chetty / 01/06/2008 (1 page)
10 December 2008Director's change of particulars / ian davies / 01/06/2008 (1 page)
10 December 2008Director's change of particulars / ian davies / 01/06/2008 (1 page)
10 December 2008Director and secretary's change of particulars / leshantha chetty / 01/06/2008 (1 page)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Director appointed ms leshantha chetty (1 page)
11 March 2008Director appointed ms leshantha chetty (1 page)
11 March 2008Appointment terminated director edward davies (1 page)
11 March 2008Appointment terminated director edward davies (1 page)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
7 December 2007Return made up to 06/12/07; full list of members (2 pages)
27 September 2007Return made up to 06/12/06; full list of members (2 pages)
27 September 2007Return made up to 06/12/06; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2006Return made up to 06/12/05; full list of members (7 pages)
3 January 2006Return made up to 06/12/05; full list of members (7 pages)
22 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
19 January 2005Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004Incorporation (16 pages)
6 December 2004Incorporation (16 pages)