Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCEPT AUTOMOTIVE SERVICES LIMITED
Company Information for

CONCEPT AUTOMOTIVE SERVICES LIMITED

NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02715908
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Concept Automotive Services Ltd
CONCEPT AUTOMOTIVE SERVICES LIMITED was founded on 1992-05-19 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
CONCEPT AUTOMOTIVE SERVICES LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in CF15
 
Filing Information
Company Number 02715908
Date formed 1992-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2017-08-18 12:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT AUTOMOTIVE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONCEPT AUTOMOTIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER BRANDON GREENE
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MUIR
Director 2013-04-01 2014-12-31
ROMA JAIN
Director 2012-06-22 2013-04-01
GEOFF MERSON
Director 2010-11-15 2013-04-01
NICHOLAS JOHN BROWNRIGG
Director 2000-07-14 2012-04-06
STEPHEN LYTH
Company Secretary 2010-11-15 2011-09-30
GARETH SHAW
Director 2007-02-01 2010-12-31
GARETH SHAW
Company Secretary 2007-02-01 2010-11-15
DEAN BOWKETT
Director 2010-03-31 2010-09-10
PETER BRIAN PHILLIPS
Director 2006-09-19 2010-03-31
JOHN ROBERT JONES
Director 2006-09-19 2007-11-01
MICHAEL PATRICK MCCARTHY
Director 2002-06-01 2007-11-01
CHRISTOPHER JOHN BURLTON
Company Secretary 2006-10-12 2007-01-31
GARRY HOBSON
Director 2005-01-01 2007-01-31
PHILIP IAN WALKER
Company Secretary 2005-01-11 2006-09-29
MICHAEL PATRICK MCCARTHY
Director 2002-06-01 2006-06-08
LEONARD FRANCIS CLAYTON
Director 2000-07-08 2005-03-31
PAUL DICKINSON
Company Secretary 2002-09-16 2004-11-30
NICHOLAS TIMOTHY CHARLES HALL
Director 2000-12-22 2003-01-17
NICHOLAS CHARLES MILLER
Company Secretary 2000-07-08 2002-09-16
DENNIS WILLIAM SHEEHAN
Director 2000-07-08 2002-06-01
GRANT MCDOWALL FINDLAY
Director 2000-07-08 2002-05-07
CHRISTOPHER CAMPBELL
Director 1999-08-02 2000-07-08
MOE JOYCE FIONA EATON-MORRIS
Director 1993-10-22 2000-07-08
GRANT MCDOWALL FINDLAY
Director 1999-10-01 2000-07-08
NIGEL ANDREW GILMORE
Director 1999-03-01 2000-07-08
MELVYN JOSEPH MORRIS
Director 1997-02-01 2000-07-08
NICOLAS MELVYN MORRIS
Director 1992-05-19 2000-07-08
GORDON STEWART
Director 2000-01-04 2000-07-08
MOE JOYCE FIONA EATON-MORRIS
Company Secretary 1992-05-19 2000-06-20
CHRISTOPHER GEORGE COATES
Director 1997-09-01 1999-09-30
JAMES EDWARD MCDONNELL
Director 1997-09-01 1999-02-16
ALASDAIR ANDREW JAMES STUART JEFFREY
Director 1998-07-15 1999-02-11
CAREL FRANCIS WALKER SARTORY
Director 1998-02-22 1999-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-19 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRANDON GREENE MASTERLEASE LIMITED Director 2013-04-01 CURRENT 1933-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2015-12-314.20STATEMENT OF AFFAIRS/4.19
2015-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 3000100
2015-07-14AR0119/05/15 FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WINTERFIELD
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O JOSIE REDFORD GMAC UK PLC HEOL Y GAMLAS, PARC NANTGARW NANTGARW CARDIFF CF15 7QU
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3000100
2014-07-09AR0119/05/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0119/05/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR PETER BRANDON GREENE
2013-05-30AP01DIRECTOR APPOINTED MR CRAIG WINTERFIELD
2013-05-30AP01DIRECTOR APPOINTED MR WILLIAM MUIR
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROMA JAIN
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF MERSON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WEBBER
2012-06-26AP01DIRECTOR APPOINTED MS ROMA JAIN
2012-06-18AR0119/05/12 FULL LIST
2012-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-15AD02SAIL ADDRESS CREATED
2012-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNRIGG
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM MASTERLEASE GROUP HEAD OFFICE INTERNATIONAL HOUSE BICKENHILL LANE BIRMINGHAM WEST MIDLANDS B37 7HQ
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LYTH
2011-05-20AR0119/05/11 FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHAW
2010-11-15AP01DIRECTOR APPOINTED MR GEOFF MERSON
2010-11-15AP03SECRETARY APPOINTED MR STEPHEN LYTH
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY GARETH SHAW
2010-11-15AP01DIRECTOR APPOINTED MR RUSSELL WEBBER
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BOWKETT
2010-05-20AR0119/05/10 FULL LIST
2010-04-06AP01DIRECTOR APPOINTED MR DEAN BOWKETT
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BROWNRIGG / 19/11/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH SHAW / 19/11/2008
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARETH SHAW / 19/11/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bSECRETARY RESIGNED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: STAINES ROAD CHERTSEY SURREY KT16 9DA
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CONCEPT AUTOMOTIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-23
Appointment of Liquidators2015-12-23
Notices to Creditors2015-12-23
Resolutions for Winding-up2015-12-23
Meetings of Creditors2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT AUTOMOTIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-05-18 Satisfied LLOYDS TSB BANK PLC
RENTAL DEPOSIT DEED 1999-11-10 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 7TH OCTOBER 1999 1999-10-07 Satisfied ON:LINE FINANCE LIMITED
DEBENTURE 1999-09-02 Satisfied ON: LINE FINANCE LIMITED
BOND AND FLOATING CHARGE 1999-09-02 Satisfied ON: LINE FINANCE LIMITED
DEBENTURE 1998-11-11 Satisfied CHARTERED TRUST PLC
FLOATING CHARGE 1998-08-03 Satisfied CHARTERED TRUST PLC
DEBENTURE 1998-03-05 Satisfied FORTHRIGHT FINANCE LIMITED
CHARGE 1997-03-05 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1997-03-05 Satisfied LLOYDS BOWMAKER LIMITED
FLOATING CHARGE 1996-07-11 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1993-02-12 Satisfied FORTHRIGHT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCEPT AUTOMOTIVE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT AUTOMOTIVE SERVICES LIMITED registering or being granted any patents
Domain Names

CONCEPT AUTOMOTIVE SERVICES LIMITED owns 1 domain names.

carland.co.uk  

Trademarks
We have not found any records of CONCEPT AUTOMOTIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCEPT AUTOMOTIVE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-12-16 GBP £18,380

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT AUTOMOTIVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCONCEPT AUTOMOTIVE SERVICES LIMITEDEvent Date2015-12-18
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 22 January 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of Appointment: 14 December 2015 Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONCEPT AUTOMOTIVE SERVICES LIMITEDEvent Date2015-12-14
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONCEPT AUTOMOTIVE SERVICES LIMITEDEvent Date2015-12-14
Notice is hereby given that at a General Meeting of the above-named Company duly convened and held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 14 December 2015 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and they are hereby appointed Joint Liquidators to the Company. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000. Peter Brandon Greene , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCONCEPT AUTOMOTIVE SERVICES LIMITEDEvent Date2015-12-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 03 November 2016 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 14 December 2015 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. Further details contact: Joint Liquidators, Tel: 0191 2557000. Steven Philip Ross , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONCEPT AUTOMOTIVE SERVICES LIMITEDEvent Date2015-11-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 14 December 2015 at 3.30 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 14 December 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 13 December 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details are available from: Steven Brown, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT AUTOMOTIVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCEPT AUTOMOTIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.