C. B. Collier Limited

DataGardener
in liquidation
Micro

C. B. Collier Limited

04440926Private Limited With Share Capital

St Ethelbert House, Ryelands Street, Hereford, HR40LA
Incorporated

16/05/2002

Company Age

23 years

Directors

2

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

C. B. Collier Limited (04440926) is a private limited with share capital incorporated on 16/05/2002 (23 years old) and registered in hereford, HR40LA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 16/05/2002
HR40LA
2 employees

Financial Overview

Total Assets

£154.3K

Liabilities

£450.5K

Net Assets

£-296.2K

Cash

£52.6K

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

95
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:13-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:03-08-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:27-07-2009
Legacy
Category:Mortgage
Date:27-05-2009
Legacy
Category:Mortgage
Date:27-05-2009
Legacy
Category:Mortgage
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:05-02-2009
Legacy
Category:Capital
Date:19-01-2009
Legacy
Category:Capital
Date:19-01-2009
Resolution
Category:Resolution
Date:21-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Capital
Date:27-11-2007
Legacy
Category:Capital
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2006
Legacy
Category:Officers
Date:02-11-2006
Legacy
Category:Mortgage
Date:20-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Mortgage
Date:02-09-2006
Legacy
Category:Annual Return
Date:30-08-2006
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2005
Legacy
Category:Officers
Date:05-08-2005
Legacy
Category:Mortgage
Date:27-07-2005
Legacy
Category:Officers
Date:16-06-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Address
Date:20-05-2005
Legacy
Category:Annual Return
Date:25-08-2004
Legacy
Category:Mortgage
Date:14-05-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Officers
Date:09-01-2004
Legacy
Category:Annual Return
Date:07-06-2003
Legacy
Category:Officers
Date:19-09-2002
Legacy
Category:Officers
Date:19-09-2002
Legacy
Category:Capital
Date:19-08-2002
Legacy
Category:Officers
Date:19-08-2002
Legacy
Category:Address
Date:12-08-2002
Legacy
Category:Officers
Date:12-08-2002
Legacy
Category:Officers
Date:12-08-2002
Incorporation Company
Category:Incorporation
Date:16-05-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date22/12/2021
Latest Accounts30/11/2020

Trading Addresses

St Ethelbert House, Ryelands Street, Hereford, Hr4 0La, HR40LARegistered

Contact

441432817103
enquiries@cbcollier.co.uk
cbcollier.co.uk
St Ethelbert House, Ryelands Street, Hereford, HR40LA