Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINGWOOD ESTATES LIMITED
Company Information for

COLLINGWOOD ESTATES LIMITED

TYNE AND WEAR, UNITED KINGDOM, NE30,
Company Registration Number
00255101
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Collingwood Estates Ltd
COLLINGWOOD ESTATES LIMITED was founded on 1931-03-23 and had its registered office in Tyne And Wear. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
COLLINGWOOD ESTATES LIMITED
 
Legal Registered Office
TYNE AND WEAR
UNITED KINGDOM
 
Filing Information
Company Number 00255101
Date formed 1931-03-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-03-25
Type of accounts SMALL
Last Datalog update: 2015-05-19 20:16:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLLINGWOOD ESTATES LIMITED
The following companies were found which have the same name as COLLINGWOOD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINGWOOD ESTATES CONDOMINIUM ASSOCIATION, INC. 2410 N. FOREST RD. SUITE 301 Erie GETZVILLE NY 14068 Active Company formed on the 2008-08-11
Collingwood Estates Homeowners Association, Inc. 8296 GLEN COVE CT ALEXANDRIA VA 22308 Active Company formed on the 2005-06-22
COLLINGWOOD ESTATES LIMITED 29 BRUNSWICK SQUARE GLOUCESTER GL1 1UN Active Company formed on the 2019-04-03
COLLINGWOOD ESTATES LIMITED CRAIGMUIR CHAMBERS PO BOX 71 ROAD TOWN TORTOLA Active Company formed on the 2022-11-22

Company Officers of COLLINGWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NOEL FRANCIS CHINTILLIER
Company Secretary 2004-08-10
GARNET DUFF BURTON
Director 1991-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BURTON
Company Secretary 1991-01-12 2004-04-05
DANIEL BURTON
Director 1991-01-12 2004-04-05
MARGARET DAVIS
Director 1991-01-12 2002-08-04
JESSIE COOPER ANDERSON
Director 1991-01-12 1996-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL FRANCIS CHINTILLIER HASTIE BURTON INVESTMENT LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Dissolved 2014-03-25
NOEL FRANCIS CHINTILLIER MURTON FARM ESTATE LIMITED Company Secretary 2004-08-10 CURRENT 1944-11-13 Active
GARNET DUFF BURTON BURTON COLLINGWOOD LIMITED Director 2011-08-26 CURRENT 2011-07-06 Active
GARNET DUFF BURTON ALNMOUTH GOLF CLUB.LIMITED(THE) Director 2011-03-26 CURRENT 1930-03-05 Active
GARNET DUFF BURTON HASTIE BURTON INVESTMENT LIMITED Director 2004-11-09 CURRENT 2004-11-09 Dissolved 2014-03-25
GARNET DUFF BURTON MURTON FARM ESTATE LIMITED Director 1992-01-12 CURRENT 1944-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03DS01APPLICATION FOR STRIKING-OFF
2013-08-30SH20STATEMENT BY DIRECTORS
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-30SH1930/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-30CAP-SSSOLVENCY STATEMENT DATED 27/08/13
2013-08-30RES13REDUCE CAPITAL REDEMPTION RESERVE 27/08/2013
2013-08-30RES06REDUCE ISSUED CAPITAL 27/08/2013
2013-06-19DS02DISS REQUEST WITHDRAWN
2013-05-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-03-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-02-26DS01APPLICATION FOR STRIKING-OFF
2013-01-23AR0112/01/13 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-05RES13SHARE TRANSFERD & DIVIDEND 31/03/2012
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-02-02AR0112/01/12 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19RES01ADOPT ARTICLES 14/09/2011
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 25 KETTLEWELL TERRACE NORTH SHIELDS TYNE & WEAR. NE30 1BU
2011-02-02AR0112/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARNET DUFF BURTON / 02/02/2011
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-21AR0112/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARNET DUFF BURTON / 21/01/2010
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLLINGWOOD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLINGWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1987-12-24 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1986-11-18 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1986-11-18 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1986-11-18 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1984-12-07 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1984-12-07 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1984-12-07 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1984-10-16 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1984-10-16 Satisfied MERCANTILE BUILDING SOCIETY
LEGAL CHARGE 1973-12-08 Satisfied MERCANTILE BUILDING SOCIETY
FURTHER CHARGE 1972-12-15 Satisfied MERCANTILE BUILDING SOCIETY
LEGAL CHARGE 1972-05-15 Satisfied MERCANTILE BUILDING SOCIETY.
MORTGAGE 1957-08-13 Satisfied MERCANTILE BLDG. SOC.
MORTGAGE 1953-06-20 Satisfied MERCANTILE BLDG. SOC.
MORTGAGE 1953-06-20 Satisfied MERCANTILE BLDG. SOC.
MORTGAGE 1951-03-09 Satisfied MERCANTILE BLDG. SOC.
FURTHER CHARGE 1946-05-21 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1945-05-12 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1944-03-10 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1941-12-24 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1939-08-22 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1939-03-01 Satisfied MERCANTILE BLDG SOCY.
MORTGAGE 1939-01-30 Satisfied THE STANDARD BUILDING SOCIETY
MORTGAGE 1938-04-26 Satisfied MERCANTILE BLDG. SOCY
MORTGAGE 1936-05-05 Satisfied MERCANTILE BUILDING SOCIETY.
MORTGAGE 1934-04-20 Satisfied MERCANTILE BUILDING SOCIETY
MORTGAGE 1934-03-13 Satisfied TYNEMOUTH VICTORIA JUBILEE PERMANENT BUILDING SOCIETY
MORTGAGE 1933-12-29 Satisfied NORTH SHIELDS MERCANTILE PERMANENT BLDG SOCIETY.
MORTGAGE 1933-07-26 Satisfied NORTH SHIELDS MERCANTILE PERMANENT BLDG SOCIETY
MORTGAGE 1931-11-16 Satisfied NORTH SHIELDS MERCANTILE PERMANENT BLDG SOCIETY
Intangible Assets
Patents
We have not found any records of COLLINGWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGWOOD ESTATES LIMITED
Trademarks
We have not found any records of COLLINGWOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COLLINGWOOD ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLLINGWOOD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINGWOOD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLINGWOOD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.