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

COLLINGWOOD PROPERTIES LIMITED

REGENT CENTRE, GOSFORTH, NEWCASTLE,
Company Registration Number
02238107
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Collingwood Properties Ltd
COLLINGWOOD PROPERTIES LIMITED was founded on 1988-03-31 and had its registered office in Regent Centre. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
COLLINGWOOD PROPERTIES LIMITED
 
Legal Registered Office
REGENT CENTRE
GOSFORTH
 
Filing Information
Company Number 02238107
Date formed 1988-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2017-09-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-09-09 22:14:07
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 PROPERTIES LIMITED
The following companies were found which have the same name as COLLINGWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINGWOOD PROPERTIES (EASTBOURNE) LIMITED C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA Active Company formed on the 1998-10-02
COLLINGWOOD PROPERTIES LLC 2828 COLLINGWOOD DR 2828 COLLINGWOOD DR. ROUND ROCK TX 78665 Active Company formed on the 2012-04-19
COLLINGWOOD PROPERTIES, LLC 1907 GLENDALE AVENUE - TOLEDO OH 43614 Active Company formed on the 2005-07-18
COLLINGWOOD PROPERTIES (NSW) PTY LTD NSW 2093 Active Company formed on the 1990-01-24
COLLINGWOOD PROPERTIES LTD. Ontario Unknown
Collingwood Properties, Inc. 3030 Bridgeway Bldg. Rm 207SausalitoCA94965 Dissolved Company formed on the 0000-00-00
COLLINGWOOD PROPERTIES LLC Michigan UNKNOWN
COLLINGWOOD PROPERTIES LLC California Unknown
COLLINGWOOD PROPERTIES GROUP LLC 2611 CROSS TIMBERS ROAD FLOWER MOUND TX 75028 Active Company formed on the 2024-02-06

Company Officers of COLLINGWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN RICHARDSON
Company Secretary 1991-05-01
BRIAN JAMES MCGURK
Director 2001-08-16
TIMOTHY JOHN RICHARDSON
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES WHITE
Director 1991-05-01 2005-04-29
WILLIAM MALCOLM AITCHISON
Director 1991-05-01 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN RICHARDSON GALA DUE LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
TIMOTHY JOHN RICHARDSON GALA UNITY LIMITED Company Secretary 2004-11-03 CURRENT 2001-03-14 Active
TIMOTHY JOHN RICHARDSON ALLENDALE SECURITIES AND INVESTMENTS LIMITED Company Secretary 2004-05-13 CURRENT 2004-04-22 Active
BRIAN JAMES MCGURK GALA DUE LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
BRIAN JAMES MCGURK GALA UNITY LIMITED Director 2004-11-03 CURRENT 2001-03-14 Active
BRIAN JAMES MCGURK ALLENDALE SECURITIES AND INVESTMENTS LIMITED Director 2004-05-13 CURRENT 2004-04-22 Active
BRIAN JAMES MCGURK HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
BRIAN JAMES MCGURK COLLINGWOOD DEVELOPMENTS LIMITED Director 2001-08-16 CURRENT 1996-11-22 Dissolved 2016-11-25
BRIAN JAMES MCGURK COLLINGWOOD HOLDINGS LIMITED Director 2001-08-16 CURRENT 1996-03-21 Active - Proposal to Strike off
TIMOTHY JOHN RICHARDSON GALA DUE LIMITED Director 2009-06-30 CURRENT 2006-06-13 Active
TIMOTHY JOHN RICHARDSON ALLENDALE SECURITIES AND INVESTMENTS LIMITED Director 2004-05-13 CURRENT 2004-04-22 Active
TIMOTHY JOHN RICHARDSON GALA UNITY LIMITED Director 2001-10-01 CURRENT 2001-03-14 Active
TIMOTHY JOHN RICHARDSON COLLINGWOOD DEVELOPMENTS LIMITED Director 1998-11-27 CURRENT 1996-11-22 Dissolved 2016-11-25
TIMOTHY JOHN RICHARDSON BEFOREINCOME LIMITED Director 1996-05-07 CURRENT 1992-02-28 Dissolved 2018-07-31
TIMOTHY JOHN RICHARDSON COLLINGWOOD HOLDINGS LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active - Proposal to Strike off
TIMOTHY JOHN RICHARDSON BENWELL SHOPPING CENTRE LIMITED Director 1996-03-14 CURRENT 1996-03-14 Dissolved 2018-07-24

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
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2017
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2016
2016-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2015
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-11LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-10-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2014
2014-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2014
2014-08-08LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2013
2013-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2013
2013-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2012
2012-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012
2012-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2011
2011-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2011
2011-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2010
2010-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2010
2009-07-074.20STATEMENT OF AFFAIRS/4.19
2009-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM YORKSHIRE CHAMBERS 112-114 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-05-08363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-17363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-06-29363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-30363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-04-02AUDAUDITOR'S RESIGNATION
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: CAISTRON HOUSE ACORN ROAD JESMOND NEWCASTLE UPON TYNE NE2 2DJ
2002-10-08288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-05-15363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-06-02363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-05-31363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to COLLINGWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Notice of Intended Dividends2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against COLLINGWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2001-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-20 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1999-07-20 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1998-10-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-13 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 1995-04-13 Satisfied DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 1995-04-13 Satisfied DUNBAR BANK PLC
GENERAL SECURITY ASSIGNMENT 1995-04-13 Satisfied DUNBAR BANK PLC
DEBENTURE 1995-04-13 Satisfied DUNBAR BANK PLC
CHARGE OVER GRANT AGREEMENT 1995-04-13 Satisfied DUNBAR BANK PLC
ASSIGNMENT OF YEARLY RENTS 1995-04-13 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 1994-07-05 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1993-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-21 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-07-19 Satisfied ALLIED IRISH BANKS PLC
Intangible Assets
Patents
We have not found any records of COLLINGWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINGWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of COLLINGWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINGWOOD PROPERTIES 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 (7011 - Development & sell real estate) as COLLINGWOOD PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLINGWOOD PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOLLINGWOOD PROPERTIES LIMITEDEvent Date2017-03-27
We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 17 May 2017 at 10.45 am and 11.00 am respectively for the purpose of laying before the meetings an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. Office Holder details: Gordon Smythe Goldie , (IP No. 5799) and Andrew David Haslam , (IP No. 009551) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . For further details contact: The Joint Liquidators, Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk Gordon Smythe Goldie , Joint Liquidator : Ag GF123305
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOLLINGWOOD PROPERTIES LIMITEDEvent Date2012-12-11
Principal Trading Address: Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ Notice is hereby given that we, Gordon S Goldie and Allan D Kelly (IP Nos. 5799 and 9156) of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (Tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) being the Joint Liquidators of the above company, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from 8 January 2013 being the last date of proving. Those creditors who have not yet proved their debts in the winding up are required, on or before the last date of proving, to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by their solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of appointment: 1 July 2009. Gordon S Goldie and Allan D Kelly , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINGWOOD PROPERTIES 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 PROPERTIES 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.