COLLINGWOOD PROPERTIES LIMITED
GOSFORTH


Company number 02238107
Status Liquidation
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators' statement of receipts and payments to 31 December 2016; Liquidators' statement of receipts and payments to 31 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of COLLINGWOOD PROPERTIES LIMITED are www.collingwoodproperties.co.uk, and www.collingwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Collingwood Properties Limited is a Private Limited Company. The company registration number is 02238107. Collingwood Properties Limited has been working since 31 March 1988. The present status of the company is Liquidation. The registered address of Collingwood Properties Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne. . RICHARDSON, Timothy John is a Secretary of the company. MCGURK, Brian James is a Director of the company. RICHARDSON, Timothy John is a Director of the company. Director AITCHISON, William Malcolm has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director
MCGURK, Brian James
Appointed Date: 16 August 2001
65 years old

Director

Resigned Directors

Director
AITCHISON, William Malcolm
Resigned: 20 August 2002
90 years old

Director
WHITE, Ian James
Resigned: 29 April 2005
71 years old

COLLINGWOOD PROPERTIES LIMITED Events

07 Feb 2017
Liquidators' statement of receipts and payments to 31 December 2016
10 Mar 2016
Liquidators' statement of receipts and payments to 31 December 2015
13 Jan 2016
Appointment of a voluntary liquidator
13 Jan 2016
Notice of ceasing to act as a voluntary liquidator
11 Nov 2015
Court order insolvency:court order - replacement of liquidator
...
... and 103 more events
25 Aug 1988
Director resigned;new director appointed

25 Aug 1988
Secretary resigned;new secretary appointed

25 Aug 1988
Registered office changed on 25/08/88 from: 2 baches street london N1 6UB

25 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1988
Incorporation

COLLINGWOOD PROPERTIES LIMITED Charges

20 August 2001
Deed of charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title, benefit and interest present and future…
20 July 1999
Debenture
Delivered: 23 July 1999
Status: Satisfied on 1 September 2001
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets.
20 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 1 September 2001
Persons entitled: The United Bank of Kuwait PLC
Description: F/Hold land/premises fronting abingdon way boldon tyne and…
7 October 1998
Legal charge
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at abingdon way east boldon tyne & wear T.nos:…
7 October 1998
Debenture
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Assignment of yearly rents
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: The company's right title and interest in and to the clear…
13 April 1995
Charge over grant agreement
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: The company's present and future rights title and interest…
13 April 1995
Debenture
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge. Undertaking and all…
13 April 1995
General security assignment
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: The benefit of the company's right title and interest in…
13 April 1995
Charge over construction contract
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: Fixed charge over the company's present and future rights…
13 April 1995
Letter of set-off
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: By way of continuing security the monies now or hereafter…
13 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 1 September 2001
Persons entitled: Dunbar Bank PLC
Description: The l/h property k/a benwell shopping centre adelaide…
5 July 1994
Legal mortgage
Delivered: 6 July 1994
Status: Satisfied on 1 September 2001
Persons entitled: Allied Irish Banks PLC
Description: All that property k/a 508 elswick road newcastle upon tyne…
2 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 24 February 1995
Persons entitled: Barclays Bank PLC
Description: Benwell shopping centre, adelaide terrace, benwell, tyne…
21 January 1992
Legal charge
Delivered: 30 January 1992
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: 88 king street, south shields, tyne and wear, title number…
19 July 1991
Mortgage debenture
Delivered: 5 August 1991
Status: Satisfied on 1 February 1992
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…