UKBizDB.co.uk

COLLIERS INTERNATIONAL UK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colliers International Uk Plc. The company was founded 23 years ago and was given the registration number 04195561. The firm's registered office is in LONDON. You can find them at Hill House 1, Little New Street, London, . This company's SIC code is 7487 - Other business activities.

Company Information

Name:COLLIERS INTERNATIONAL UK PLC
Company Number:04195561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2001
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Hill House 1, Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Elliott Square, Swiss Cottage, London, NW3 3SU

Secretary17 May 2001Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 October 2009Active
9, Marylebone Lane, London, W1U 1HL

Director09 November 2010Active
54 The Gallop, Sutton, SM2 5RY

Director01 January 2009Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 2001Active
Hill House 1, Little New Street, London, EC4A 3TR

Director13 November 2009Active
27 Lyndale Avenue, London, NW2 2QB

Director17 May 2001Active
96 Northchurch Road, London, N1 3NY

Director24 August 2006Active
10 Mulberry Walk, London, SW3 6DY

Director15 June 2001Active
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN

Director15 June 2001Active
15 Carlton Hill, London, NW8 0JX

Director15 June 2001Active
2 Vicarage Drive, London, SW18 8RX

Director15 June 2001Active
Chisenbury Priory, East Chisenbury, Pewsey, SN9 6AQ

Director18 June 2001Active
20 Worcester Crescent, Woodford Green, IG8 0LU

Director17 May 2001Active
7 Cormont Road, London, SE5 9RA

Director02 July 2007Active
16 Pembridge Place, London, W2 4AX

Director01 June 2007Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director15 June 2001Active
125 Benslow Lane, Hitchin, SG4 9RA

Director31 July 2008Active
24 Handel Mansions, 94 Wyatt Drive, London, SW13 8AH

Director15 June 2001Active
Hill House 1, Little New Street, London, EC4A 3TR

Director01 August 2011Active
North Lodge, 25 Ringwood Avenue, London, N2 9NT

Director01 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 April 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-06-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-09-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-06-26Insolvency

Liquidation disclaimer notice.

Download
2013-06-26Insolvency

Liquidation disclaimer notice.

Download
2013-06-26Insolvency

Liquidation disclaimer notice.

Download
2013-06-26Insolvency

Liquidation disclaimer notice.

Download

Copyright © 2024. All rights reserved.