CONCENTRA LIMITED

Register to unlock more data on OkredoRegister

CONCENTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02720445

Incorporation date

03/06/1992

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1992)
dot icon06/12/2017
Final Gazette dissolved following liquidation
dot icon07/09/2017
Registered office address changed from Resolve Partners 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-08
dot icon06/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-07-03
dot icon03/02/2016
Liquidators' statement of receipts and payments to 2016-01-03
dot icon01/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon11/08/2015
Liquidators' statement of receipts and payments to 2015-07-03
dot icon10/02/2015
Liquidators' statement of receipts and payments to 2015-01-03
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-07-03
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2014-01-03
dot icon14/07/2013
Liquidators' statement of receipts and payments to 2013-07-03
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2013-01-03
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-07-03
dot icon03/07/2011
Administrator's progress report to 2011-06-27
dot icon03/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2011
Administrator's progress report to 2010-12-30
dot icon31/01/2011
Administrator's progress report to 2010-12-30
dot icon14/12/2010
Result of meeting of creditors
dot icon30/11/2010
Notice of extension of period of Administration
dot icon28/11/2010
Notice of extension of period of Administration
dot icon28/11/2010
Result of meeting of creditors
dot icon04/11/2010
Administrator's progress report to 2010-11-03
dot icon14/07/2010
Administrator's progress report to 2010-06-30
dot icon13/07/2010
Administrator's progress report to 2010-06-30
dot icon04/05/2010
Termination of appointment of Roger Poulton as a director
dot icon11/03/2010
Result of meeting of creditors
dot icon11/03/2010
Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR on 2010-03-12
dot icon09/03/2010
Result of meeting of creditors
dot icon23/02/2010
Statement of affairs with form 2.14B
dot icon16/02/2010
Statement of administrator's proposal
dot icon07/01/2010
Appointment of an administrator
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon28/10/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon05/10/2009
Director's details changed for Robert Cecil Kirby on 2009-10-01
dot icon05/10/2009
Director's details changed for Mr Mark Findlay Holt on 2009-10-01
dot icon05/10/2009
Director's details changed for Mr Roger John Poulton on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Peter Alastair Hall on 2009-10-01
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon01/10/2008
Director appointed mr mark findlay holt
dot icon21/09/2008
Appointment terminated director michael pudelek
dot icon03/09/2008
Appointment terminated director colin simmons
dot icon08/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Certificate of change of name
dot icon02/07/2008
Return made up to 04/06/08; full list of members
dot icon01/01/2008
New director appointed
dot icon27/11/2007
Full accounts made up to 2007-01-31
dot icon12/11/2007
Resolutions
dot icon05/11/2007
£ ic 1000/490 10/09/07 £ sr 510@1=510
dot icon30/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Director resigned
dot icon14/06/2007
Return made up to 04/06/07; full list of members
dot icon09/02/2007
Director resigned
dot icon12/06/2006
Return made up to 04/06/06; full list of members
dot icon08/05/2006
Full accounts made up to 2006-01-31
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon09/05/2005
Full accounts made up to 2005-01-31
dot icon01/12/2004
Full accounts made up to 2004-01-31
dot icon13/07/2004
Return made up to 04/06/04; full list of members
dot icon09/05/2004
Director's particulars changed
dot icon09/06/2003
Return made up to 04/06/03; full list of members
dot icon11/05/2003
Full accounts made up to 2003-01-31
dot icon10/06/2002
Return made up to 04/06/02; full list of members
dot icon15/05/2002
Full accounts made up to 2002-01-31
dot icon14/05/2002
Director's particulars changed
dot icon17/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/09/2001
Director's particulars changed
dot icon11/09/2001
Full accounts made up to 2001-01-31
dot icon04/07/2001
Return made up to 04/06/01; full list of members
dot icon31/07/2000
Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 9SN
dot icon29/06/2000
Full accounts made up to 2000-01-31
dot icon07/06/2000
Return made up to 04/06/00; full list of members
dot icon30/08/1999
Full accounts made up to 1999-01-31
dot icon14/06/1999
Return made up to 04/06/99; no change of members
dot icon04/02/1999
New director appointed
dot icon16/07/1998
Full accounts made up to 1998-01-31
dot icon22/06/1998
Return made up to 04/06/98; full list of members
dot icon08/12/1997
New director appointed
dot icon25/10/1997
Full accounts made up to 1997-01-31
dot icon10/06/1997
Return made up to 04/06/97; no change of members
dot icon16/09/1996
Full accounts made up to 1996-01-31
dot icon13/06/1996
Return made up to 04/06/96; no change of members
dot icon21/08/1995
Full accounts made up to 1995-01-31
dot icon08/06/1995
Return made up to 04/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1994-01-31
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon05/07/1994
Return made up to 04/06/94; no change of members
dot icon05/07/1994
Director resigned
dot icon04/04/1994
Accounts for a small company made up to 1993-07-31
dot icon15/01/1994
Accounting reference date shortened from 31/07 to 31/01
dot icon26/10/1993
New secretary appointed
dot icon26/10/1993
Secretary resigned;director resigned
dot icon13/06/1993
Return made up to 04/06/93; full list of members
dot icon03/11/1992
Resolutions
dot icon02/11/1992
Certificate of change of name
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New secretary appointed
dot icon15/10/1992
Secretary resigned;new director appointed
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
Ad 07/10/92--------- £ si 998@1=998 £ ic 2/1000
dot icon15/10/1992
Accounting reference date notified as 31/07
dot icon15/10/1992
New secretary appointed
dot icon15/10/1992
New director appointed
dot icon13/10/1992
Certificate of change of name
dot icon08/10/1992
Secretary resigned
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Registered office changed on 09/10/92 from: west kent house croft road crowborough TN6 1DL
dot icon03/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Colin
Director
29/09/1992 - 31/08/2008
10
Durkan, William
Director
06/10/1992 - 09/09/2007
4
MATSACK UK LIMITED
Corporate Secretary
28/09/1992 - 06/10/1992
32
Kirby, Robert Cecil
Director
12/09/2007 - Present
11
Fraher, David Alan
Director
06/10/1992 - 09/09/2007
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCENTRA LIMITED

CONCENTRA LIMITED is an(a) Dissolved company incorporated on 03/06/1992 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCENTRA LIMITED?

toggle

CONCENTRA LIMITED is currently Dissolved. It was registered on 03/06/1992 and dissolved on 06/12/2017.

Where is CONCENTRA LIMITED located?

toggle

CONCENTRA LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does CONCENTRA LIMITED do?

toggle

CONCENTRA LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CONCENTRA LIMITED?

toggle

The latest filing was on 06/12/2017: Final Gazette dissolved following liquidation.