Company NameCollection Realisations Limited
Company StatusDissolved
Company Number04481224
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date7 May 2022 (1 year, 11 months ago)
Previous NamePure Collection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicholas Bruce Falkingham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wath
Ripon
North Yorkshire
HG4 5ET
Director NameMr Adam Holdsworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Nesfield
Ilkley
West Yorkshire
LS29 0BX
Secretary NameMr Nicholas Bruce Falkingham
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Wath
Ripon
North Yorkshire
HG4 5ET
Secretary NameMr Ian Andrew Richards
StatusResigned
Appointed06 January 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressMowbray House Mowbray Square
Harrogate
North Yorks
HG1 5AU
Secretary NameMiss Alys Elizabeth Strudwick
StatusResigned
Appointed01 August 2013(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2015)
RoleCompany Director
Correspondence AddressMowbray House Mowbray Square
Harrogate
North Yorks
HG1 5AU
Secretary NameMr Umar Khan
StatusResigned
Appointed07 April 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressMowbray House Mowbray Square
Harrogate
North Yorks
HG1 5AU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepurecollection.com
Telephone08448481030
Telephone regionUnknown

Location

Registered AddressC/O Interpath 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Nicholas Bruce Falkingham
50.00%
Ordinary A
49 at £1A.n.c. Holdsworth
49.00%
Ordinary B
1 at £1Nicholas Bruce Falkingham
1.00%
Ordinary B

Financials

Year2014
Turnover£33,153,341
Gross Profit£8,617,392
Net Worth£2,435,196
Cash£1,302,356
Current Liabilities£7,492,109

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

3 November 2011Delivered on: 11 November 2011
Persons entitled: Michael David Bradley Sinclair and Judith Margaret Sinclair

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £20,000 see image for full details.
Outstanding
9 July 2003Delivered on: 11 July 2003
Persons entitled: Hsbc 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 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

23 December 2020Notice of extension of period of Administration (3 pages)
7 September 2020Administrator's progress report (46 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
6 May 2020Result of meeting of creditors (5 pages)
15 April 2020Statement of affairs with form AM02SOA (15 pages)
15 April 2020Statement of administrator's proposal (50 pages)
20 March 2020Satisfaction of charge 2 in full (1 page)
18 February 2020Registered office address changed from Mowbray House Mowbray Square Harrogate North Yorks HG1 5AU to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 February 2020 (2 pages)
12 February 2020Appointment of an administrator (3 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
18 April 2019Full accounts made up to 31 August 2018 (28 pages)
1 October 2018Cessation of Umar Khan as a person with significant control on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Umar Khan as a secretary on 1 October 2018 (1 page)
13 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
13 August 2018Cessation of Peter Raymond Chappelow as a person with significant control on 23 May 2018 (1 page)
13 August 2018Cessation of John Paul Nicholas as a person with significant control on 11 November 2016 (1 page)
10 May 2018Full accounts made up to 31 August 2017 (30 pages)
24 April 2018Statement of capital on 24 April 2018
  • GBP 113.85
(5 pages)
9 April 2018Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 18/03/2018
(1 page)
9 April 2018Statement by Directors (1 page)
9 April 2018Solvency Statement dated 18/03/18 (1 page)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
21 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (10 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (10 pages)
28 June 2016Full accounts made up to 31 August 2015 (23 pages)
28 June 2016Full accounts made up to 31 August 2015 (23 pages)
16 March 2016Sub-division of shares on 9 March 2016 (5 pages)
16 March 2016Sub-division of shares on 9 March 2016 (5 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 09/03/2016
(47 pages)
16 March 2016Resolutions
  • RES13 ‐ Sub-division of shares 09/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 113.85
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 113.85
(5 pages)
18 December 2015Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page)
18 December 2015Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page)
18 December 2015Termination of appointment of Adam Nicholas Charles Holdsworth as a director on 7 December 2015 (1 page)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Termination of appointment of Alys Elizabeth Strudwick as a secretary on 17 April 2015 (1 page)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Termination of appointment of Alys Elizabeth Strudwick as a secretary on 17 April 2015 (1 page)
17 May 2015Full accounts made up to 31 August 2014 (23 pages)
17 May 2015Full accounts made up to 31 August 2014 (23 pages)
7 April 2015Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Umar Khan as a secretary on 7 April 2015 (2 pages)
13 October 2014Purchase of own shares. (3 pages)
13 October 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 100
(4 pages)
29 September 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,200,100
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,200,100
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,200,100
(5 pages)
30 May 2014Full accounts made up to 31 August 2013 (22 pages)
30 May 2014Full accounts made up to 31 August 2013 (22 pages)
13 August 2013Termination of appointment of Ian Richards as a secretary (1 page)
13 August 2013Appointment of Miss Alys Elizabeth Strudwick as a secretary (1 page)
13 August 2013Termination of appointment of Ian Richards as a secretary (1 page)
13 August 2013Appointment of Miss Alys Elizabeth Strudwick as a secretary (1 page)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into contract facilitating subscription of class f shares 01/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company authorised to enter into contract facilitating subscription of class f shares 01/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200,100
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200,100
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,200,100
(6 pages)
30 May 2013Full accounts made up to 31 August 2012 (20 pages)
30 May 2013Full accounts made up to 31 August 2012 (20 pages)
17 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 800,100
(6 pages)
17 January 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 800,100
(6 pages)
7 January 2013Resolutions
  • RES13 ‐ Contracts subscription 26/11/2012
(1 page)
7 January 2013Resolutions
  • RES13 ‐ Contracts subscription 26/11/2012
(1 page)
7 January 2013Resolutions
  • RES13 ‐ Contracts subscription 26/11/2012
(1 page)
7 January 2013Resolutions
  • RES13 ‐ Contracts subscription 26/11/2012
(1 page)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 August 2011 (20 pages)
11 April 2012Full accounts made up to 31 August 2011 (20 pages)
16 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 350,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
(14 pages)
16 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 350,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
(14 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 August 2010 (18 pages)
27 May 2011Full accounts made up to 31 August 2010 (18 pages)
6 January 2011Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 5 Back Dragon Terrace Harrogate HG1 5DN on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Nicholas Falkingham as a secretary (1 page)
6 January 2011Termination of appointment of Nicholas Falkingham as a secretary (1 page)
6 January 2011Appointment of Mr Ian Andrew Richards as a secretary (1 page)
6 January 2011Appointment of Mr Ian Andrew Richards as a secretary (1 page)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
13 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
25 August 2009Return made up to 09/07/09; full list of members (4 pages)
25 August 2009Return made up to 09/07/09; full list of members (4 pages)
14 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
14 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
18 August 2008Director and secretary's change of particulars / nicholas falkingham / 01/11/2007 (2 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 August 2008Return made up to 09/07/08; full list of members (4 pages)
18 August 2008Director and secretary's change of particulars / nicholas falkingham / 01/11/2007 (2 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 July 2007Return made up to 09/07/07; full list of members (2 pages)
27 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 September 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 August 2003Registered office changed on 13/08/03 from: cragwell house crag lane kettlesing harrogate HG3 2JY (1 page)
13 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 August 2003Registered office changed on 13/08/03 from: cragwell house crag lane kettlesing harrogate HG3 2JY (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Incorporation (13 pages)
9 July 2002Incorporation (13 pages)