CONCOURS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONCOURS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707182

Incorporation date

14/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon19/04/2011
Final Gazette dissolved following liquidation
dot icon19/01/2011
Liquidators' statement of receipts and payments to 2010-07-28
dot icon19/01/2011
Return of final meeting in a members' voluntary winding up
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-05-18
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2009-11-18
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2009-05-18
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2008-11-18
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2008-05-18
dot icon14/08/2008
Registered office changed on 15/08/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon09/04/2008
Notice of ceasing to act as a voluntary liquidator
dot icon04/03/2008
Insolvency filing
dot icon28/02/2008
Appointment of a voluntary liquidator
dot icon20/02/2008
Miscellaneous
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon05/12/2006
Liquidators' statement of receipts and payments
dot icon06/06/2006
Liquidators' statement of receipts and payments
dot icon13/12/2005
Liquidators' statement of receipts and payments
dot icon25/05/2005
Liquidators' statement of receipts and payments
dot icon20/12/2004
Liquidators' statement of receipts and payments
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2003
Registered office changed on 27/11/03 from: 48 high street haslemere surrey GU27 2LA
dot icon24/11/2003
Declaration of solvency
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Appointment of a voluntary liquidator
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 15/04/03; full list of members
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 15/04/02; full list of members
dot icon12/08/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Return made up to 15/04/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 15/04/00; full list of members
dot icon22/08/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 15/04/99; full list of members
dot icon23/05/1999
£ ic 102991/92991 31/12/98 £ sr 10000@1=10000
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Return made up to 15/04/98; full list of members
dot icon11/05/1998
Director's particulars changed
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 15/04/97; full list of members
dot icon17/07/1996
Particulars of mortgage/charge
dot icon25/05/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 15/04/96; full list of members
dot icon03/05/1995
Return made up to 15/04/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 15/04/94; full list of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Return made up to 15/04/93; full list of members
dot icon09/10/1992
Particulars of contract relating to shares
dot icon09/10/1992
Ad 27/05/92--------- £ si 102989@1
dot icon21/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon30/07/1992
Particulars of mortgage/charge
dot icon22/07/1992
Accounting reference date notified as 31/12
dot icon29/06/1992
Memorandum and Articles of Association
dot icon12/06/1992
Resolutions
dot icon12/06/1992
Resolutions
dot icon12/06/1992
£ nc 100/150000 27/05/92
dot icon28/05/1992
Registered office changed on 28/05/92 from:\ 50 lincoln's inn fields london WC2A 3PF
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Secretary resigned;director resigned;new director appointed
dot icon27/05/1992
New secretary appointed
dot icon13/05/1992
Certificate of change of name
dot icon12/05/1992
Certificate of change of name
dot icon15/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
15/04/1992 - 06/05/1992
2379
Doyle, Betty June
Nominee Director
15/04/1992 - 06/05/1992
1756
Hankers, Albert James
Director
06/05/1992 - Present
-
Smith, Victor Bernard, Doctor
Director
06/05/1992 - Present
1
Dwyer, Daniel John
Nominee Secretary
15/04/1992 - 06/05/1992
1182

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 CONCOURS HOLDINGS LIMITED

CONCOURS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/04/1992 with the registered office located at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONCOURS HOLDINGS LIMITED?

toggle

CONCOURS HOLDINGS LIMITED is currently Dissolved. It was registered on 14/04/1992 and dissolved on 19/04/2011.

Where is CONCOURS HOLDINGS LIMITED located?

toggle

CONCOURS HOLDINGS LIMITED is registered at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does CONCOURS HOLDINGS LIMITED do?

toggle

CONCOURS HOLDINGS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CONCOURS HOLDINGS LIMITED?

toggle

The latest filing was on 19/04/2011: Final Gazette dissolved following liquidation.