T & H COLLARD LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 00765802
Status Liquidation
Incorporation Date 28 June 1963
Company Type Private Limited Company
Address STIRLING COURT, 4 STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering, 43320 - Joinery installation, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 7/9 Albert Road New Barnet Herts EN4 9SH to Stirling Court 4 Stirling Way Borehamwood Hertfordshire WD6 2BT on 10 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-25 . The most likely internet sites of T & H COLLARD LIMITED are www.thcollard.co.uk, and www.t-h-collard.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and four months. T H Collard Limited is a Private Limited Company. The company registration number is 00765802. T H Collard Limited has been working since 28 June 1963. The present status of the company is Liquidation. The registered address of T H Collard Limited is Stirling Court 4 Stirling Way Borehamwood Hertfordshire Wd6 2bt. The company`s financial liabilities are £378.05k. It is £-127.5k against last year. The cash in hand is £382.13k. It is £-102.91k against last year. And the total assets are £384.29k, which is £-156.01k against last year. EMBLETON, Norman Eric is a Secretary of the company. CLARKE, Richard Edwin is a Director of the company. ELLIS, Abigail is a Director of the company. EMBLETON, Laura Anne is a Director of the company. EMBLETON, Norman Eric is a Director of the company. KURLFINKE, Graham Frederick is a Director of the company. Director CLARKE, Joan Mary has been resigned. Director OLIVER, Darren Paul has been resigned. Director PRETTY, Gillian Elizabeth has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


t & h collard Key Finiance

LIABILITIES £378.05k
-26%
CASH £382.13k
-22%
TOTAL ASSETS £384.29k
-29%
All Financial Figures

Current Directors


Director

Director
ELLIS, Abigail
Appointed Date: 01 October 2005
53 years old

Director
EMBLETON, Laura Anne
Appointed Date: 01 October 2005
47 years old

Director

Director
KURLFINKE, Graham Frederick
Appointed Date: 01 October 2005
76 years old

Resigned Directors

Director
CLARKE, Joan Mary
Resigned: 30 September 2005
103 years old

Director
OLIVER, Darren Paul
Resigned: 01 April 2012
Appointed Date: 01 October 2005
52 years old

Director
PRETTY, Gillian Elizabeth
Resigned: 30 September 2005
79 years old

Persons With Significant Control

Mr Norman Eric Embleton
Notified on: 16 October 2016
76 years old
Nature of control: Has significant influence or control as a member of a firm

T & H COLLARD LIMITED Events

10 Feb 2017
Registered office address changed from 7/9 Albert Road New Barnet Herts EN4 9SH to Stirling Court 4 Stirling Way Borehamwood Hertfordshire WD6 2BT on 10 February 2017
07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25

07 Feb 2017
Declaration of solvency
15 Dec 2016
Total exemption small company accounts made up to 30 September 2016
...
... and 79 more events
03 Dec 1987
Accounting reference date shortened from 30/06 to 31/03

19 Nov 1987
Return made up to 14/07/87; full list of members

11 Nov 1987
Full accounts made up to 30 June 1986

16 Oct 1986
Return made up to 04/06/86; full list of members

02 Jun 1986
Full accounts made up to 30 June 1985

T & H COLLARD LIMITED Charges

14 June 1993
Debenture
Delivered: 28 June 1993
Status: Satisfied on 19 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 19 August 2009
Persons entitled: Barclays Bank PLC
Description: 7 and 9 albert road, new barnet, london borough of barnet…
17 November 1980
Legal charge
Delivered: 4 December 1980
Status: Satisfied on 4 September 1993
Persons entitled: William Stanley White James Jude Burke
Description: F/H land & buildings known as 7/9 albert road, east barnet…