ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SH Collections Limited

SH Collections Limited is a dissolved company incorporated on 13 November 2001 with the registered office located in Chester Le Street, Tyne and Wear. SH Collections Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 14 September 2019 (6 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04321588
Private limited company
Age
23 years
Incorporated 13 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Rowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Secretary • Director • British • Lives in UK • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SH Fifteen Ltd
Mrs Joanne Kathleen Robinson and John Dale Robinson are mutual people.
Active
Burgham Park Residents Association Limited
John Dale Robinson is a mutual person.
Active
Ride Classics Ltd
John Dale Robinson is a mutual person.
Active
Ashford Grove Management Limited
John Dale Robinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Jun 2014
For period 30 Jun30 Jun 2014
Traded for 12 months
Cash in Bank
£43.49K
Increased by £17.96K (+70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Decreased by £149.01K (-9%)
Total Liabilities
-£1.51M
Decreased by £88.22K (-6%)
Net Assets
£951
Decreased by £60.79K (-98%)
Debt Ratio (%)
100%
Increased by 3.66% (+4%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 14 Sep 2019
Registered Address Changed
7 Years Ago on 29 Jun 2018
Registered Address Changed
7 Years Ago on 8 Feb 2018
Registered Address Changed
9 Years Ago on 15 Aug 2016
Registered Address Changed
9 Years Ago on 15 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 11 Aug 2016
Registered Address Changed
9 Years Ago on 26 Jul 2016
Compulsory Strike-Off Suspended
9 Years Ago on 23 Jul 2016
Compulsory Gazette Notice
9 Years Ago on 7 Jun 2016
Charge Satisfied
9 Years Ago on 19 Jan 2016
Get Credit Report
Discover SH Collections Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Sep 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jun 2019
Liquidators' statement of receipts and payments to 31 July 2018
Submitted on 28 Sep 2018
Registered office address changed from Wynyard Park House Wynyard Estate Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 29 June 2018
Submitted on 29 Jun 2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Wynyard Park House Wynyard Estate Wynyard TS22 5TB on 8 February 2018
Submitted on 8 Feb 2018
Liquidators' statement of receipts and payments to 31 July 2017
Submitted on 9 Oct 2017
Resolutions
Submitted on 20 Sep 2016
Change of name notice
Submitted on 20 Sep 2016
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 15 August 2016
Submitted on 15 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016
Submitted on 15 Aug 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year