COLLECTIVE ENGINEERING GROUP LIMITED
LIVERPOOL COBCO (280) LIMITED

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 03791941
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 3DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 482,891 ; Director's details changed for Mr Stephen Paul Hassall on 10 March 2016. The most likely internet sites of COLLECTIVE ENGINEERING GROUP LIMITED are www.collectiveengineeringgroup.co.uk, and www.collective-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collective Engineering Group Limited is a Private Limited Company. The company registration number is 03791941. Collective Engineering Group Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of Collective Engineering Group Limited is Hanover Buildings 11 13 Hanover Street Liverpool Merseyside United Kingdom L1 3dn. The company`s financial liabilities are £64.82k. It is £-35.22k against last year. And the total assets are £12.85k, which is £12.85k against last year. HASSALL, Stephen Paul is a Director of the company. Secretary CHISNELL, Paul Rowland Robert Kenneth has been resigned. Secretary SLAUGHTER, Ian Richard Holder has been resigned. Secretary COBBETTS LIMITED has been resigned. Director CHISNELL, Paul Rowland Robert Kenneth has been resigned. Director HASSALL, Michael has been resigned. Director HASSALL, Michael has been resigned. Director SLAUGHTER, Ian Richard Holder has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Activities of head offices".


collective engineering group Key Finiance

LIABILITIES £64.82k
-36%
CASH n/a
TOTAL ASSETS £12.85k
All Financial Figures

Current Directors

Director
HASSALL, Stephen Paul
Appointed Date: 07 April 2000
68 years old

Resigned Directors

Secretary
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 05 May 2005
Appointed Date: 07 April 2000

Secretary
SLAUGHTER, Ian Richard Holder
Resigned: 23 April 2015
Appointed Date: 05 May 2005

Secretary
COBBETTS LIMITED
Resigned: 07 April 2000
Appointed Date: 18 June 1999

Director
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 05 May 2005
Appointed Date: 07 April 2000
62 years old

Director
HASSALL, Michael
Resigned: 23 April 2015
Appointed Date: 25 May 2005
72 years old

Director
HASSALL, Michael
Resigned: 26 March 2004
Appointed Date: 07 May 2000
72 years old

Director
SLAUGHTER, Ian Richard Holder
Resigned: 23 April 2015
Appointed Date: 05 May 2005
71 years old

Director
COBBETTS LIMITED
Resigned: 03 December 1999
Appointed Date: 18 June 1999

COLLECTIVE ENGINEERING GROUP LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 482,891

23 Jun 2016
Director's details changed for Mr Stephen Paul Hassall on 10 March 2016
23 Jun 2016
Registered office address changed from Unit 2 Lipton Close St Johns Road Bootle Liverpool L20 8PU to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 23 June 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
13 Apr 2000
Particulars of mortgage/charge
13 Apr 2000
Particulars of mortgage/charge
12 Apr 2000
Particulars of mortgage/charge
12 Apr 2000
Particulars of mortgage/charge
18 Jun 1999
Incorporation

COLLECTIVE ENGINEERING GROUP LIMITED Charges

7 April 2000
Composite guarantee and debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Industrial Mezzanine Fund L.P.
Description: .. fixed and floating charges over the undertaking and all…
7 April 2000
Deed of assignment of keyman policy
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Industrial Mezzanine Fund, L.P.
Description: The policy being the insurance policy held with standard…
7 April 2000
Charge of deposit
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
7 April 2000
Debenture
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…