Active
Company Information for COLLIERS (ACOCKS GREEN) LIMITED
2 WATER COURT, WATER STREET, BIRMINGHAM, B3 1HP,
|
Company Registration Number
01379737
Private Limited Company
Active |
Company Name | |
---|---|
COLLIERS (ACOCKS GREEN) LIMITED | |
Legal Registered Office | |
2 WATER COURT WATER STREET BIRMINGHAM B3 1HP Other companies in B23 | |
Company Number | 01379737 | |
---|---|---|
Company ID Number | 01379737 | |
Date formed | 1978-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-04 12:32:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KAY |
||
DAVID CHARLES CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES MADDOCKS |
Company Secretary | ||
RICHARD JAMES MADDOCKS |
Director | ||
NIALL JAMES THOMAS POWER |
Company Secretary | ||
NIALL JAMES THOMAS POWER |
Director | ||
MICHAEL JOHN SMITH |
Director | ||
ALAN COURTNEY CLARK |
Director | ||
DAVID CHARLES CLARK |
Company Secretary | ||
DAVID JOHN GARDNER |
Company Secretary | ||
DAVID JOHN GARDNER |
Director | ||
JOHN MICHAEL HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLIERS PENSION TRUSTEES LIMITED | Director | 2011-03-04 | CURRENT | 2010-10-29 | Active | |
COLLIERS (STOCKFIELD AUTOPOINT) LIMITED | Director | 1998-08-27 | CURRENT | 1946-06-01 | Active | |
COLLIERS OF SOLIHULL LIMITED | Director | 1998-08-27 | CURRENT | 1967-04-13 | Active | |
COLLIER MOTOR PARTS LIMITED | Director | 1998-08-27 | CURRENT | 1967-04-14 | Active | |
CARFAIR LIMITED | Director | 1998-08-27 | CURRENT | 1988-11-16 | Active | |
JAMES FLEMING INVESTMENTS LIMITED | Director | 1998-08-27 | CURRENT | 1956-02-16 | Active - Proposal to Strike off | |
COLLIER MOTOR GROUP LIMITED | Director | 1998-08-27 | CURRENT | 1926-02-26 | Liquidation | |
COLLIERS OF SUTTON COLDFIELD LIMITED | Director | 1997-01-01 | CURRENT | 1986-05-09 | Active | |
COLLIERS (ERDINGTON) LIMITED | Director | 1997-01-01 | CURRENT | 1951-01-17 | Active | |
COLLIERS (WYLDE GREEN) LIMITED | Director | 1997-01-01 | CURRENT | 1964-07-10 | Active | |
COLLIERS OF BIRMINGHAM LIMITED | Director | 1997-01-01 | CURRENT | 1969-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Michael Kay as company secretary on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MADDOCKS | |
TM02 | Termination of appointment of Richard James Maddocks on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/16 FROM 1-41 Sutton Rd Erdington Birmingham B23 6QH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013797370002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013797370002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL POWER | |
AP03 | Appointment of Mr Richard James Maddocks as company secretary | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MADDOCKS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIALL POWER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLARK / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN COURTNEY CLARK / 14/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIALL JAMES THOMAS POWER / 14/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | TENAX CREDIT OPPORTUNITIES FUND IRELAND LIMITED | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLIERS (ACOCKS GREEN) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COLLIERS (ACOCKS GREEN) LIMITED are:
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. |