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 Name | |
---|---|
CONCEPT BUYOUT LIMITED | |
Legal Registered Office | |
C/O HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in GU26 | |
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 |
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 |
---|---|---|
PETER BERNARD BURROWS |
||
PETER BERNARD BURROWS |
||
MICHAEL PETER GODFREY |
||
JONATHAN PAUL HART |
||
PHILIP ANDREW TIPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GUNNING TOMLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2010-04-11 | Liquidation | |
MW 2017 LIMITED | Director | 2010-03-10 | CURRENT | 2008-02-04 | Liquidation | |
CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2010-04-11 | Liquidation | |
MW 2017 LIMITED | Director | 2013-02-04 | CURRENT | 2008-02-04 | Liquidation | |
CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED | Director | 2013-02-04 | CURRENT | 2010-04-11 | Liquidation | |
MW 2017 LIMITED | Director | 2013-02-04 | CURRENT | 2008-02-04 | Liquidation | |
CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED | Director | 2016-01-26 | CURRENT | 2010-04-11 | Liquidation | |
MW 2017 LIMITED | Director | 2016-01-26 | CURRENT | 2008-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-08 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/06/17 | |
CH01 | Director's details changed for Mr Philip Andrew Tipper on 2017-03-25 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 16678.7 | |
SH01 | 01/12/16 STATEMENT OF CAPITAL GBP 16678.7 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 166787 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 166787 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TIPPER / 29/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW TIPPER / 29/03/2016 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-07 GBP 16,528.70 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW TIPPER | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 165287 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GUNNING TOMLINS | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 208001 | |
SH01 | 27/10/15 STATEMENT OF CAPITAL GBP 208001 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 202001 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM BEACON HILL CHAMBERS CHURT ROAD HINDHEAD SURREY GU26 6NW | |
RES13 | 2000 ORDINARY SHARES ALLOTTED. 01/10/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 200001 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/14 FULL LIST | |
RES01 | ADOPT ARTICLES 04/02/2013 | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/10/2013 | |
AP03 | SECRETARY APPOINTED MR PETER BERNARD BURROWS | |
AP01 | DIRECTOR APPOINTED MR PETER BERNARD BURROWS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOMLINS / 17/01/2013 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL HART | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER GODFREY | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 20000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2018-02-16 |
Appointmen | 2018-02-16 |
Resolution | 2018-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CONCEPT BUYOUT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CONCEPT BUYOUT LIMITED | Event Date | 2018-02-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CONCEPT BUYOUT LIMITED | Event Date | 2018-02-16 |
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 Type | Resolution | |
Defending party | CONCEPT BUYOUT LIMITED | Event Date | 2018-02-16 |
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. |