Company NameCollis And Haynes Limited
Company StatusLiquidation
Company Number00505895
CategoryPrivate Limited Company
Incorporation Date25 March 1952(72 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Robert Cole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(67 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address157-159 Hornsey Park Road
London
N8 0JX
Director NameMiss Samantha Maria Cole
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed26 August 2020(68 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-159 Hornsey Park Road
London
N8 0JX
Director NameMrs Patricia Esther Cole
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 2022(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-159 Hornsey Park Road
London
N8 0JX
Director NameMr William Robert Cole
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(40 years, 9 months after company formation)
Appointment Duration17 years (resigned 23 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
The Green
London
E4 7ES
Director NameJames Duncan Mackay
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Highfield Way
Potters Bar
Hertfordshire
EN6 1UL
Director NameMr Samuel Edward Cole
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(40 years, 9 months after company formation)
Appointment Duration29 years (resigned 29 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3a 3a Radlix Road
Leyton
London
E10 7BD
Secretary NameJames Duncan Mackay
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Highfield Way
Potters Bar
Hertfordshire
EN6 1UL
Secretary NameWilliam Robert Cole
NationalityIrish
StatusResigned
Appointed01 April 1996(44 years after company formation)
Appointment Duration13 years, 10 months (resigned 23 January 2010)
RoleBuilder
Correspondence Address220 Leigh Hunt Drive
London
N14 6DS
Director NameMr Ian Albert Cole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(62 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2021)
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address157-159 Hornsey Park Road
London
N8 0JX

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Samuel Cole
60.00%
Ordinary
20 at £1Sandra Bronson
20.00%
Ordinary
20 at £1William Robert Cole
20.00%
Ordinary

Financials

Year2014
Net Worth£615,839
Cash£116,717
Current Liabilities£212,251

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

23 August 2019Delivered on: 27 August 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property know as 155A hornsey park road, london registered at the land registry under title number AGL174640.
Outstanding
30 April 2008Delivered on: 2 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £256,300.00 due or to become due from the company to the chargee.
Particulars: 159A hornsey park road london with all fixtures fittings plant and machinery; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
30 April 2008Delivered on: 2 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £256,300.00 due or to become due from the company to the chargee.
Particulars: 155A hornsey park road london with all fixtures fittings plant machinery thereon; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
16 May 1983Delivered on: 21 May 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 and 159 hornsey park road tog. With land and bldgs. At the rear of 153 to 171 hornsey park road, wood green, L.B. of haringey. Title nos:- mx 177116 mx 167553 all stocks, shares, securities and property of the company held by the bank & all monies from time to time standing to the credit of the company on any account whatsoever. (See doc. M44).. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1981Delivered on: 22 September 1981
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land adjoining 12A vincent road, haringey, london. Title no mx 415747. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1984Delivered on: 22 September 1981
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12A vincent road, haringey, london title no mx 233612. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1978Delivered on: 18 July 1978
Persons entitled: Allied Irish Banks Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). 3, vincent villas, vincent road, tottenham, london N.15. title no:- mx 25300. floating & continuing security all moveable plant machinery equipment, implements, utensils & furniture.
Outstanding

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 August 2020Appointment of Miss Samantha Maria Cole as a director on 26 August 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Satisfaction of charge 3 in full (4 pages)
20 September 2019Satisfaction of charge 2 in full (4 pages)
20 September 2019Satisfaction of charge 1 in full (4 pages)
27 August 2019Registration of charge 005058950007, created on 23 August 2019 (4 pages)
14 May 2019Appointment of Mr William Robert Cole as a director on 14 May 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018All of the property or undertaking has been released from charge 6 (2 pages)
2 May 2018Satisfaction of charge 4 in full (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(4 pages)
4 February 2015Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Ian Albert Cole as a director on 4 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(3 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages)
29 January 2014Director's details changed for Mr Samuel Edward Cole on 1 February 2013 (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of William Cole as a director (1 page)
7 February 2011Termination of appointment of William Cole as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Termination of appointment of William Cole as a secretary (1 page)
26 March 2010Termination of appointment of William Cole as a secretary (1 page)
25 March 2010Termination of appointment of William Cole as a secretary (1 page)
25 March 2010Termination of appointment of William Cole as a secretary (1 page)
19 March 2010Director's details changed for Mr William Cole on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Samuel Edward Cole on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr William Cole on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Samuel Edward Cole on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Return made up to 31/12/07; no change of members (7 pages)
21 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 April 2005Return made up to 31/12/04; full list of members (7 pages)
8 April 2005Return made up to 31/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 June 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 June 1999Return made up to 31/12/98; no change of members (4 pages)
22 June 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
20 February 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
20 February 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 October 1996Secretary resigned;director resigned (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
12 January 1996Return made up to 31/12/95; full list of members (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 March 1952Incorporation (20 pages)
25 March 1952Incorporation (20 pages)