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

CONCEPT INNS LIMITED

ST. JAMES COURT, 9/12 ST. JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
03201998
Private Limited Company
Liquidation

Company Overview

About Concept Inns Ltd
CONCEPT INNS LIMITED was founded on 1996-05-22 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Concept Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCEPT INNS LIMITED
 
Legal Registered Office
ST. JAMES COURT
9/12 ST. JAMES PARADE
BRISTOL
BS1 3LH
Other companies in BS20
 
Filing Information
Company Number 03201998
Company ID Number 03201998
Date formed 1996-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-12 03:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT INNS 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.
Companies with same name CONCEPT INNS LIMITED
The following companies were found which have the same name as CONCEPT INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCEPT INNS LIMITED Unknown

Company Officers of CONCEPT INNS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES CHURCHILL
Company Secretary 2009-01-01
ANDREW JAMES CHURCHILL
Director 2009-01-01
PETER WILLIAM CHURCHILL
Director 2009-01-01
RICHARD JEFFERY CHURCHILL
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SPENCER CHURCHILL
Company Secretary 1996-05-22 2009-01-01
JEFFREY SPENCER CHURCHILL
Director 1996-05-22 2009-01-01
SHEILA ANNE LORIMER CHURCHILL
Director 1996-05-22 2009-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-22 1996-05-22
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-22 1996-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES CHURCHILL GRAMPS INNS LTD Director 2013-03-07 CURRENT 2013-03-07 Active
PETER WILLIAM CHURCHILL GRAMPS INNS LTD Director 2013-03-07 CURRENT 2013-03-07 Active

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
2019-09-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-17LIQ01Voluntary liquidation declaration of solvency
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 3 Hillgay Close Portishead Bristol BS20 8HX
2018-11-22600Appointment of a voluntary liquidator
2018-11-22LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-30
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CHURCHILL
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032019980001
2018-08-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES CHURCHILL on 2018-01-04
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHURCHILL / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 04/01/2018
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 288000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 288000
2016-06-20AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 288000
2015-06-30AR0122/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM 56 Nore Road Portishead Bristol BS20 6JZ
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 288000
2014-09-11AR0122/05/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032019980002
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032019980001
2013-06-13AR0122/05/13 FULL LIST
2013-02-07AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 51 FARM ROAD WESTON-SUPER-MARE NORTH SOMERSET BS22 8BE
2012-06-28AR0122/05/12 FULL LIST
2011-09-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0122/05/11 FULL LIST
2010-09-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-26AR0122/05/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES CHURCHILL / 22/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFERY CHURCHILL / 22/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CHURCHILL / 22/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 22/05/2010
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 1 CASTLE COTTAGES WICK ST LAWRENCE WESTON SUPER MARE BS22 7YR
2009-07-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY CHURCHILL
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR SHEILA CHURCHILL
2009-06-24288aDIRECTOR APPOINTED PETER WILLIAM CHURCHILL
2009-06-24288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES CHURCHILL
2009-06-24288aDIRECTOR APPOINTED RICHARD JEFFERY CHURCHILL
2009-06-19363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHURCHILL / 01/01/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHURCHILL / 01/01/2009
2009-02-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2008-12-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/08
2008-07-15363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-23363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-12363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-23363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-05363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-20363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-20363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-08363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-16363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-1788(2)RAD 09/03/98--------- £ SI 38000@1=38000 £ IC 250000/288000
1997-08-2888(2)RAD 20/08/97--------- £ SI 100000@1=100000 £ IC 150000/250000
1997-07-15ELRESS386 DISP APP AUDS 04/07/97
1997-07-15ELRESS366A DISP HOLDING AGM 04/07/97
1997-07-15ELRESS369(4) SHT NOTICE MEET 04/07/97
1997-07-15363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-07-15ELRESS252 DISP LAYING ACC 04/07/97
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT
1997-02-2188(2)RAD 07/02/97--------- £ SI 149998@1=149998 £ IC 2/150000
1996-05-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-26288SECRETARY RESIGNED
1996-05-26288DIRECTOR RESIGNED
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-26287REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CONCEPT INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-11-12
Notices to Creditors2018-11-12
Appointment of Liquidators2018-11-12
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2017-05-31

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 INNS LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT INNS LIMITED
Trademarks
We have not found any records of CONCEPT INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONCEPT INNS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT INNS 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 TypeResolutions for Winding-up
Defending partyCONCEPT INNS LIMITEDEvent Date2018-10-30
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 30 October 2018 Effective Date: 30 October 2018 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH be and are hereby appointed as Joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Kelly Johnson by e-mail at kelly.johnson@begbies-traynor.com or by telephone on 0117 937 7130. Andrew Churchill :
 
Initiating party Event TypeNotices to Creditors
Defending partyCONCEPT INNS LIMITEDEvent Date2018-10-30
The Company was placed into members' voluntary liquidation on 30 October 2018 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of St James Court, St James Parade, Bristol BS1 3LH were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 7 December 2018 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Kelly Johnson by email at kelly.johnson@begbies-traynor.com or by telephone on 0117 937 7137 . Simon Haskew :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONCEPT INNS LIMITEDEvent Date2018-10-30
Liquidators names and address: Simon Robert Haskew, Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 2LH and Neil Frank Vinnicombe, Begbies Tryanor (Central) LLP, St James Court, 9/12 St James Parade, Bristol, BS1 3LH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT INNS 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 INNS 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.