Company number 06450591
Status In Administration
Incorporation Date 11 December 2007
Company Type Private Limited Company
Address C/O KPMG LLP QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 10 January 2017; Administrator's progress report to 26 July 2016. The most likely internet sites of COLLECTABLES PROPERTY LIMITED are www.collectablesproperty.co.uk, and www.collectables-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Collectables Property Limited is a Private Limited Company.
The company registration number is 06450591. Collectables Property Limited has been working since 11 December 2007.
The present status of the company is In Administration. The registered address of Collectables Property Limited is C O Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . MARCHANT, Christopher Mark is a Secretary of the company. LEWIS, David Rowland is a Director of the company. LEWIS, Philip Theobald is a Director of the company. Director LEWIS, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
LEWIS, Barbara
Resigned: 30 October 2012
Appointed Date: 11 December 2007
84 years old
COLLECTABLES PROPERTY LIMITED Events
07 Mar 2017
Notice of extension of period of Administration
21 Feb 2017
Administrator's progress report to 10 January 2017
06 Sep 2016
Administrator's progress report to 26 July 2016
18 Aug 2016
Notice of resignation of an administrator
08 Mar 2016
Administrator's progress report to 26 January 2016
...
... and 31 more events
12 Apr 2008
Particulars of a mortgage or charge / charge no: 5
19 Dec 2007
Ad 11/12/07--------- £ si 9999@1=9999 £ ic 1/10000
19 Dec 2007
£ nc 1000/100000 11/12/07
11 Dec 2007
Director's particulars changed
11 Dec 2007
Incorporation
31 March 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings on the north side of portrack lane…
31 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land at portrack retail park stockton on tees and f/h…
31 March 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Deed of legal mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/Hold land at portrack lane retail park stockton on tees;…
31 March 2008
Deed of legal mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/Hold land and buildings on north side of portrack lane…