In Administration
Company Information for PRESCOTT AND CONRAN LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
PRESCOTT AND CONRAN LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 05862310 | |
---|---|---|
Company ID Number | 05862310 | |
Date formed | 2006-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 26/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB927471994 |
Last Datalog update: | 2018-09-04 23:21:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDMUND ORBY CONRAN |
||
TERENCE ORBY CONRAN |
||
VICTORIA JULIET CONRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PAUL NIGEL PRESCOTT |
Director | ||
ELIZABETH ANTHEA DUNLEY |
Company Secretary | ||
THOMAS JOHN HOWE |
Company Secretary | ||
MARTIJN ANTON SCHUITEMAKER |
Company Secretary | ||
WESTCO NOMINEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
85 FLEET STREET LIMITED | Director | 2018-01-10 | CURRENT | 2008-11-07 | In Administration | |
2-4 BOUNDARY STREET LIMITED | Director | 2018-01-10 | CURRENT | 2008-11-07 | Active | |
CONRAN ALBION LIMITED | Director | 2018-01-10 | CURRENT | 2012-12-20 | In Administration | |
238 KENSINGTON HIGH STREET LIMITED | Director | 2018-01-10 | CURRENT | 2016-07-27 | In Administration | |
ALBION E2 LIMITED | Director | 2018-01-10 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
CONRAN ALBION (NEO BANKSIDE) LIMITED | Director | 2018-01-10 | CURRENT | 2012-12-21 | In Administration | |
WILLIAM IV STREET LIMITED | Director | 2018-01-10 | CURRENT | 2014-10-22 | In Administration | |
56 REDCHURCH STREET LTD | Director | 2018-01-10 | CURRENT | 2014-09-15 | In Administration | |
ALBION COUNTER LIMITED | Director | 2018-01-10 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
CONRAN ALBION CLERKENWELL LIMITED | Director | 2018-01-10 | CURRENT | 2014-10-22 | In Administration | |
LUPE'S (BREWER STREET) LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
LUPE'S LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2017-11-14 | |
CONRAN LICENCE LIMITED | Director | 2018-05-30 | CURRENT | 2015-01-13 | Active | |
RETAIL HOLDINGS 2020 LIMITED | Director | 2018-05-30 | CURRENT | 1990-04-02 | Active | |
RETAIL SHOPS 2020 LIMITED | Director | 2018-05-30 | CURRENT | 1975-06-24 | Active | |
CONRAN HOLDINGS LIMITED | Director | 2017-11-16 | CURRENT | 1993-07-15 | Active | |
ALBION E2 LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
ALBION COUNTER LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
238 KENSINGTON HIGH STREET LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | In Administration | |
451 LIFESTYLE LIMITED | Director | 2016-03-03 | CURRENT | 2013-03-05 | Active | |
WILLIAM IV STREET LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-22 | In Administration | |
56 REDCHURCH STREET LTD | Director | 2014-10-28 | CURRENT | 2014-09-15 | In Administration | |
CONRAN ALBION CLERKENWELL LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-22 | In Administration | |
BARTON COURT FARM LIMITED | Director | 2013-12-24 | CURRENT | 2013-12-24 | Active | |
CONRAN ALBION (NEO BANKSIDE) LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | In Administration | |
CONRAN ALBION LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-20 | In Administration | |
85 FLEET STREET LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | In Administration | |
2-4 BOUNDARY STREET LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
CONTENT BY TERENCE CONRAN LIMITED | Director | 2004-11-01 | CURRENT | 2004-11-01 | Active | |
THE DESIGN MUSEUM | Director | 1992-12-05 | CURRENT | 1988-12-05 | Active | |
BIBENDUM RESTAURANT LIMITED | Director | 1992-07-03 | CURRENT | 1985-12-16 | Active | |
CONRAN INK LIMITED | Director | 1991-08-31 | CURRENT | 1969-04-02 | Active | |
BENCHMARK WOODWORKING LIMITED | Director | 1991-05-31 | CURRENT | 1986-12-17 | Active | |
THE CONRAN FOUNDATION | Director | 1991-01-31 | CURRENT | 1989-01-10 | Active | |
ALBION E2 LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
ALBION COUNTER LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
238 KENSINGTON HIGH STREET LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | In Administration | |
WILLIAM IV STREET LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-22 | In Administration | |
56 REDCHURCH STREET LTD | Director | 2014-10-28 | CURRENT | 2014-09-15 | In Administration | |
CONRAN ALBION CLERKENWELL LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-22 | In Administration | |
CONRAN ALBION LIMITED | Director | 2014-08-05 | CURRENT | 2012-12-20 | In Administration | |
CONRAN ALBION (NEO BANKSIDE) LIMITED | Director | 2014-08-05 | CURRENT | 2012-12-21 | In Administration | |
CONRAN HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 1993-07-15 | Active | |
85 FLEET STREET LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | In Administration | |
2-4 BOUNDARY STREET LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
THE CONRAN FOUNDATION | Director | 2004-05-26 | CURRENT | 1989-01-10 | Active | |
CONRAN INK LIMITED | Director | 2002-01-18 | CURRENT | 1969-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND CONRAN | |
PSC07 | CESSATION OF PETER PAUL NIGEL PRESCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Sir Terence Orby Conran as a person with significant control on 2018-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PAUL NIGEL PRESCOTT | |
AP01 | DIRECTOR APPOINTED MR EDMUND ORBY CONRAN | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ORBY CONRAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PAUL NIGEL PRESCOTT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JULIET CONRAN | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058623100007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058623100006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058623100005 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 29/06/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 29/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE | |
AP03 | SECRETARY APPOINTED ELIZABETH ANTHEA DUNLEY | |
AR01 | 29/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 29/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 1010 | |
AR01 | 29/06/10 FULL LIST | |
SH01 | 11/05/07 STATEMENT OF CAPITAL GBP 2000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRESCOTT AND PARTNERS UK LIMITED CERTIFICATE ISSUED ON 01/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 11/05/07--------- £ SI 950@950=902500 £ SI 50@50=2500 £ IC 1/905001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TERENCE ORBY CONRAN | ||
Outstanding | TERENCE ORBY CONRAN | ||
Outstanding | SIR TERENCE ORBY CONRAN | ||
DEBENTURE | Outstanding | SIR TERENCE CONRAN | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
JOINT VENTURE AGREEMENT | Outstanding | SIR TERENCE CONRAN AND CGL RESTAURANT HOLDINGS LIMITED |
PRESCOTT AND CONRAN LIMITED owns 9 domain names.
albioncafe.co.uk albioncaff.co.uk albionfoods.co.uk managementgame.co.uk lutyens-restaurant.co.uk chateauboundary.co.uk theboundary.co.uk theboundaryhotel.co.uk prescottandconran.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRESCOTT AND CONRAN LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94055000 | Non-electrical lamps and lighting fittings, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |