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

CONCEPT BUYOUT LIMITED

C/O HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
08364535
Private Limited Company
Liquidation

Company Overview

About Concept Buyout Ltd
CONCEPT BUYOUT LIMITED was founded on 2013-01-17 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Concept Buyout Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CONCEPT BUYOUT LIMITED
 
Legal Registered Office
C/O HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in GU26
 
Filing Information
Company Number 08364535
Company ID Number 08364535
Date formed 2013-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts 
Last Datalog update: 2018-09-07 13:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT BUYOUT 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 BUYOUT LIMITED

Current Directors
Officer Role Date Appointed
PETER BERNARD BURROWS
Company Secretary 2013-02-04
PETER BERNARD BURROWS
Director 2013-02-04
MICHAEL PETER GODFREY
Director 2013-02-04
JONATHAN PAUL HART
Director 2013-02-04
PHILIP ANDREW TIPPER
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GUNNING TOMLINS
Director 2013-01-17 2015-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNARD BURROWS CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED Director 2013-02-04 CURRENT 2010-04-11 Liquidation
PETER BERNARD BURROWS MW 2017 LIMITED Director 2010-03-10 CURRENT 2008-02-04 Liquidation
MICHAEL PETER GODFREY CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED Director 2013-02-04 CURRENT 2010-04-11 Liquidation
MICHAEL PETER GODFREY MW 2017 LIMITED Director 2013-02-04 CURRENT 2008-02-04 Liquidation
JONATHAN PAUL HART CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED Director 2013-02-04 CURRENT 2010-04-11 Liquidation
JONATHAN PAUL HART MW 2017 LIMITED Director 2013-02-04 CURRENT 2008-02-04 Liquidation
PHILIP ANDREW TIPPER CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED Director 2016-01-26 CURRENT 2010-04-11 Liquidation
PHILIP ANDREW TIPPER MW 2017 LIMITED Director 2016-01-26 CURRENT 2008-02-04 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
2020-02-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-08
2018-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2018-02-28LIQ01Voluntary liquidation declaration of solvency
2018-02-28LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-09
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-11AA01Previous accounting period shortened from 31/10/17 TO 30/06/17
2017-03-30CH01Director's details changed for Mr Philip Andrew Tipper on 2017-03-25
2017-02-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017
2017-02-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017
2017-02-01SH0101/12/16 STATEMENT OF CAPITAL GBP 16678.7
2017-02-01SH0101/12/16 STATEMENT OF CAPITAL GBP 16678.7
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 166787
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 166787
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TIPPER / 29/03/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TIPPER / 29/03/2016
2016-12-05AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-05AA31/10/16 TOTAL EXEMPTION SMALL
2016-02-05SH06Cancellation of shares. Statement of capital on 2015-12-07 GBP 16,528.70
2016-02-05SH03Purchase of own shares
2016-02-03AP01DIRECTOR APPOINTED MR PHILIP ANDREW TIPPER
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 165287
2016-01-21AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUNNING TOMLINS
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 208001
2015-11-05SH0127/10/15 STATEMENT OF CAPITAL GBP 208001
2015-01-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 202001
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM BEACON HILL CHAMBERS CHURT ROAD HINDHEAD SURREY GU26 6NW
2014-11-06RES132000 ORDINARY SHARES ALLOTTED. 01/10/2014
2014-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-24SH0116/10/14 STATEMENT OF CAPITAL GBP 200001
2014-07-28AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-22AR0117/01/14 FULL LIST
2013-02-28RES01ADOPT ARTICLES 04/02/2013
2013-02-06AA01CURRSHO FROM 31/01/2014 TO 31/10/2013
2013-02-05AP03SECRETARY APPOINTED MR PETER BERNARD BURROWS
2013-02-05AP01DIRECTOR APPOINTED MR PETER BERNARD BURROWS
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOMLINS / 17/01/2013
2013-02-05AP01DIRECTOR APPOINTED MR JONATHAN PAUL HART
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL PETER GODFREY
2013-02-05SH0104/02/13 STATEMENT OF CAPITAL GBP 20000
2013-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CONCEPT BUYOUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-16
Appointmen2018-02-16
Resolution2018-02-16
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT BUYOUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCEPT BUYOUT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-06-30

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 BUYOUT LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT BUYOUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT BUYOUT LIMITED
Trademarks
We have not found any records of CONCEPT BUYOUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT BUYOUT 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 (62020 - Information technology consultancy activities) as CONCEPT BUYOUT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT BUYOUT 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
Defending partyCONCEPT BUYOUT LIMITEDEvent Date2018-02-16
 
Initiating party Event TypeAppointmen
Defending partyCONCEPT BUYOUT LIMITEDEvent Date2018-02-16
Company Number: 08364535 Name of Company: CONCEPT BUYOUT LIMITED Nature of Business: Information technology consultancy activities Type of Liquidation: Members' Voluntary Liquidation Registered office…
 
Initiating party Event TypeResolution
Defending partyCONCEPT BUYOUT LIMITEDEvent Date2018-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT BUYOUT 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 BUYOUT 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.