CONQUEST INNS LIMITED

Register to unlock more data on OkredoRegister

CONQUEST INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02913379

Incorporation date

28/03/1994

Size

Full

Contacts

Registered address

Registered address

Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1994)
dot icon29/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon20/04/2023
Resolutions
dot icon19/04/2023
Declaration of solvency
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon12/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon02/02/2023
Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Stephen Peter Dando as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Derek Anthony Howell as a director on 2023-02-01
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-06-26
dot icon22/08/2022
Termination of appointment of Francesca Appleby as a secretary on 2022-08-22
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/01/2022
Full accounts made up to 2021-08-15
dot icon10/07/2021
Memorandum and Articles of Association
dot icon10/07/2021
Resolutions
dot icon02/07/2021
Change of share class name or designation
dot icon02/07/2021
Resolutions
dot icon23/06/2021
Notification of Punch Pubs & Co Limited as a person with significant control on 2021-06-23
dot icon23/06/2021
Cessation of Punch Partnerships (Pgrp) Limited as a person with significant control on 2021-06-23
dot icon22/06/2021
Statement of capital on 2021-06-22
dot icon22/06/2021
Statement by Directors
dot icon22/06/2021
Solvency Statement dated 22/06/21
dot icon22/06/2021
Resolutions
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-16
dot icon07/04/2021
Previous accounting period shortened from 2020-08-24 to 2020-08-11
dot icon22/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-18
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-08-18
dot icon15/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-08-19
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-08-20
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon26/01/2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 2016-11-30
dot icon24/05/2016
Accounts for a dormant company made up to 2015-08-22
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-08-23
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Edward Michael Bashforth as a director on 2014-10-07
dot icon08/10/2014
Appointment of Francesca Appleby as a secretary on 2014-10-07
dot icon08/10/2014
Termination of appointment of Claire Louise Harris as a secretary on 2014-10-07
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-17
dot icon11/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Roger Whiteside as a director
dot icon11/02/2013
Appointment of Neil Robert Ceidruch Griffiths as a director
dot icon01/02/2013
Termination of appointment of Helen Tyrrell as a secretary
dot icon01/02/2013
Appointment of Claire Louise Harris as a secretary
dot icon30/01/2013
Accounts for a dormant company made up to 2012-08-18
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Edward Bashforth as a director
dot icon21/08/2012
Appointment of Roger Mark Whiteside as a director
dot icon11/04/2012
Accounts for a dormant company made up to 2011-08-20
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Claire Stewart as a secretary
dot icon15/07/2011
Appointment of Helen Tyrrell as a secretary
dot icon30/06/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon01/02/2011
Termination of appointment of Philip Dutton as a director
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-08-21
dot icon23/06/2010
Appointment of Stephen Peter Dando as a director
dot icon23/06/2010
Termination of appointment of Neil Preston as a director
dot icon31/03/2010
Auditor's resignation
dot icon11/03/2010
Auditor's resignation
dot icon16/02/2010
Full accounts made up to 2009-08-22
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/11/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon23/10/2009
Director's details changed for Mr Edward Michael Bashforth on 2009-10-01
dot icon21/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon24/02/2009
Return made up to 25/01/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2008-08-23
dot icon02/07/2008
Director appointed edward michael bashforth
dot icon02/07/2008
Appointment terminated director deborah kemp
dot icon20/02/2008
Accounts for a dormant company made up to 2007-08-18
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon01/03/2007
Accounts for a dormant company made up to 2006-08-19
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon11/04/2006
Full accounts made up to 2005-08-20
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon27/03/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 25/01/06; full list of members
dot icon03/11/2005
Secretary's particulars changed
dot icon01/06/2005
Full accounts made up to 2004-08-21
dot icon24/02/2005
Return made up to 25/01/05; full list of members
dot icon20/07/2004
Accounting reference date extended from 23/08/04 to 24/08/04
dot icon25/05/2004
Full accounts made up to 2003-08-23
dot icon24/05/2004
Accounting reference date shortened from 31/12/03 to 23/08/03
dot icon16/03/2004
Full accounts made up to 2002-12-31
dot icon27/02/2004
Return made up to 25/01/04; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon05/03/2003
Return made up to 25/01/03; full list of members
dot icon05/03/2003
Director resigned
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Accounting reference date shortened from 29/01/03 to 31/12/02
dot icon26/01/2003
Registered office changed on 26/01/03 from: 14 theobald street borehamwood hertfordshire WD6 4SE
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Secretary resigned;director resigned
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Secretary resigned
dot icon17/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed
dot icon01/06/2002
Group of companies' accounts made up to 2002-01-27
dot icon14/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed
dot icon01/02/2002
Return made up to 25/01/02; full list of members
dot icon08/08/2001
Group of companies' accounts made up to 2001-01-28
dot icon21/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon24/01/2001
Return made up to 25/01/01; full list of members
dot icon23/01/2001
New director appointed
dot icon27/11/2000
Particulars of mortgage/charge
dot icon05/06/2000
Full group accounts made up to 2000-01-30
dot icon12/05/2000
New secretary appointed
dot icon01/02/2000
Return made up to 25/01/00; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon19/07/1999
Registered office changed on 19/07/99 from: head office first floor gardeners arms 172 bullsmoor lane enfield middlesex EN1 4SE
dot icon20/06/1999
Full group accounts made up to 1999-01-31
dot icon16/03/1999
Return made up to 25/01/99; full list of members
dot icon02/06/1998
Full group accounts made up to 1998-01-25
dot icon06/02/1998
Return made up to 25/01/98; no change of members
dot icon22/01/1998
Registered office changed on 22/01/98 from: the old vicarage 10 church street rickmansworth hertfordshire WD3 1BS
dot icon17/10/1997
Full group accounts made up to 1997-01-26
dot icon06/03/1997
Return made up to 23/02/97; no change of members
dot icon26/09/1996
Particulars of mortgage/charge
dot icon13/05/1996
Full group accounts made up to 1996-01-28
dot icon23/04/1996
Return made up to 28/03/96; full list of members
dot icon25/05/1995
Full group accounts made up to 1995-01-29
dot icon24/05/1995
Return made up to 28/03/95; full list of members
dot icon27/02/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon14/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon23/06/1994
Particulars of mortgage/charge
dot icon17/06/1994
Ad 27/05/94--------- £ si 671198@1=671198 £ ic 2/671200
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon16/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Particulars of mortgage/charge
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Registered office changed on 13/06/94 from: 352 silbury court silbury boulevard milton keynes bucks MK9 2HJ
dot icon09/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon26/04/1994
Secretary resigned;new director appointed
dot icon26/04/1994
New secretary appointed;new director appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
Accounting reference date notified as 29/01
dot icon08/04/1994
Certificate of change of name
dot icon28/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/08/2021
dot iconNext confirmation date
08/02/2023
dot iconLast change occurred
15/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
15/08/2021
dot iconNext account date
11/08/2022
dot iconNext due on
11/05/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Derek Anthony
Director
01/02/2023 - Present
91
Bashforth, Edward Michael
Director
06/10/2014 - 31/01/2023
431
Dando, Stephen Peter
Director
18/06/2010 - 01/02/2023
340

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONQUEST INNS LIMITED

CONQUEST INNS LIMITED is an(a) Liquidation company incorporated on 28/03/1994 with the registered office located at Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST INNS LIMITED?

toggle

CONQUEST INNS LIMITED is currently Liquidation. It was registered on 28/03/1994 .

Where is CONQUEST INNS LIMITED located?

toggle

CONQUEST INNS LIMITED is registered at Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WF.

What does CONQUEST INNS LIMITED do?

toggle

CONQUEST INNS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONQUEST INNS LIMITED?

toggle

The latest filing was on 29/05/2025: Liquidators' statement of receipts and payments to 2025-03-26.