Liquidation
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 Name | |
---|---|
CONCEPT INNS LIMITED | |
Legal Registered Office | |
ST. JAMES COURT 9/12 ST. JAMES PARADE BRISTOL BS1 3LH Other companies in BS20 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONCEPT INNS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES CHURCHILL |
||
ANDREW JAMES CHURCHILL |
||
PETER WILLIAM CHURCHILL |
||
RICHARD JEFFERY CHURCHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY SPENCER CHURCHILL |
Company Secretary | ||
JEFFREY SPENCER CHURCHILL |
Director | ||
SHEILA ANNE LORIMER CHURCHILL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAMPS INNS LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active | |
GRAMPS INNS LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM 3 Hillgay Close Portishead Bristol BS20 8HX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CHURCHILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032019980001 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES CHURCHILL on 2018-01-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHURCHILL / 04/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 04/01/2018 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 288000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 288000 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 288000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/14 FROM 56 Nore Road Portishead Bristol BS20 6JZ | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 288000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032019980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032019980001 | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 51 FARM ROAD WESTON-SUPER-MARE NORTH SOMERSET BS22 8BE | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES CHURCHILL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFERY CHURCHILL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM CHURCHILL / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHURCHILL / 22/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 1 CASTLE COTTAGES WICK ST LAWRENCE WESTON SUPER MARE BS22 7YR | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY CHURCHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR SHEILA CHURCHILL | |
288a | DIRECTOR APPOINTED PETER WILLIAM CHURCHILL | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES CHURCHILL | |
288a | DIRECTOR APPOINTED RICHARD JEFFERY CHURCHILL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHURCHILL / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHURCHILL / 01/01/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/08 | |
363s | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
88(2)R | AD 09/03/98--------- £ SI 38000@1=38000 £ IC 250000/288000 | |
88(2)R | AD 20/08/97--------- £ SI 100000@1=100000 £ IC 150000/250000 | |
ELRES | S386 DISP APP AUDS 04/07/97 | |
ELRES | S366A DISP HOLDING AGM 04/07/97 | |
ELRES | S369(4) SHT NOTICE MEET 04/07/97 | |
363s | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT | |
88(2)R | AD 07/02/97--------- £ SI 149998@1=149998 £ IC 2/150000 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-12 |
Notices to Creditors | 2018-11-12 |
Appointment of Liquidators | 2018-11-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONCEPT INNS LIMITED | Event Date | 2018-10-30 |
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 Type | Notices to Creditors | |
Defending party | CONCEPT INNS LIMITED | Event Date | 2018-10-30 |
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 Type | Appointment of Liquidators | |
Defending party | CONCEPT INNS LIMITED | Event Date | 2018-10-30 |
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 : | |||
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. |