CONQUEST LIMITED

Register to unlock more data on OkredoRegister

CONQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02787592

Incorporation date

08/02/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon10/02/2024
Final Gazette dissolved following liquidation
dot icon10/11/2023
Return of final meeting in a members' voluntary winding up
dot icon26/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon21/03/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon27/07/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27
dot icon08/07/2021
Appointment of a voluntary liquidator
dot icon08/07/2021
Removal of liquidator by court order
dot icon14/06/2021
Registered office address changed from The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-06-14
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Declaration of solvency
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon29/01/2021
Termination of appointment of Robert Hugh Binns as a director on 2021-01-25
dot icon29/01/2021
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2021-01-25
dot icon29/01/2021
Termination of appointment of Michael James Audis as a director on 2021-01-25
dot icon03/05/2020
Previous accounting period extended from 2019-10-19 to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon01/07/2019
Appointment of Mr Robert Hugh Binns as a director on 2019-06-17
dot icon01/07/2019
Termination of appointment of Stephen James Blundell as a director on 2019-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-10-19
dot icon14/11/2018
Second filing for the cessation of Anthony Day as a person with significant control
dot icon05/11/2018
Previous accounting period shortened from 2019-02-28 to 2018-10-19
dot icon30/10/2018
Resolutions
dot icon29/10/2018
Appointment of M Adam John Witherow Brown as a director on 2018-10-19
dot icon26/10/2018
Notification of Access Uk Ltd as a person with significant control on 2018-10-19
dot icon26/10/2018
Termination of appointment of Tracy France as a director on 2018-10-19
dot icon26/10/2018
Termination of appointment of Anthony Day as a director on 2018-10-19
dot icon26/10/2018
Appointment of Mr Michael James Audis as a director on 2018-10-19
dot icon26/10/2018
Appointment of Mr Stephen James Blundell as a director on 2018-10-19
dot icon26/10/2018
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2018-10-19
dot icon26/10/2018
Cessation of Anthony Day as a person with significant control on 2018-10-12
dot icon26/10/2018
Registered office address changed from Edgworth Suite, Paragon House Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2018-10-26
dot icon25/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/07/2018
Registered office address changed from Derwent Suite Paragon House Paragon Business Park Chorley New Road Horwich Bolton BL6 6HG to Edgworth Suite, Paragon House Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2018-07-19
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon16/10/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/08/2014
Appointment of Mrs Tracy France as a director on 2014-08-29
dot icon14/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon22/01/2014
Purchase of own shares.
dot icon14/01/2014
Cancellation of shares. Statement of capital on 2014-01-14
dot icon10/01/2014
Termination of appointment of Stephen Marsden as a director
dot icon10/01/2014
Termination of appointment of Stephen Marsden as a secretary
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Director's details changed for Mr Stephen Marsden on 2009-10-15
dot icon08/02/2010
Director's details changed for Mr Anthony Day on 2009-10-15
dot icon15/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon19/11/2007
£ nc 150000/100000 06/08/07
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon04/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/02/2007
Return made up to 08/02/07; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 08/02/06; full list of members
dot icon13/02/2006
Location of register of members
dot icon18/06/2005
Registered office changed on 18/06/05 from: regency house longworth road, horwich bolton lancashire BL6 7BA
dot icon12/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon14/06/2004
Accounts for a small company made up to 2004-02-29
dot icon27/02/2004
Return made up to 08/02/04; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Return made up to 08/02/03; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2002-02-28
dot icon02/04/2002
Return made up to 08/02/02; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2001-02-28
dot icon27/02/2001
Return made up to 08/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-02-29
dot icon03/02/2000
Return made up to 08/02/00; full list of members
dot icon19/01/2000
Registered office changed on 19/01/00 from: 12 st john street deansgate manchester M3 4DX
dot icon15/05/1999
Full accounts made up to 1999-02-28
dot icon05/02/1999
Return made up to 08/02/99; change of members
dot icon09/07/1998
Accounts for a small company made up to 1998-02-28
dot icon01/02/1998
Return made up to 08/02/98; change of members
dot icon08/08/1997
Full accounts made up to 1997-02-28
dot icon07/02/1997
Return made up to 08/02/97; full list of members
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Ad 08/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/1996
£ ic 3/2 08/11/96 £ sr 1@1=1
dot icon04/12/1996
Memorandum and Articles of Association
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon03/12/1996
Full accounts made up to 1996-02-28
dot icon13/02/1996
Return made up to 08/02/96; change of members
dot icon19/01/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon03/05/1995
Accounts for a small company made up to 1995-02-28
dot icon26/01/1995
Return made up to 08/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1994-02-28
dot icon05/02/1994
Return made up to 08/02/94; full list of members
dot icon18/11/1993
Ad 18/10/93--------- £ si 1@1=1 £ ic 2/3
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Resolutions
dot icon10/03/1993
Memorandum and Articles of Association
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: 2 baches street london N1 6UB
dot icon04/03/1993
Certificate of change of name
dot icon08/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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
Binns, Robert Hugh
Director
17/06/2019 - 25/01/2021
172
Bayne, Christopher Andrew Armstrong
Director
19/10/2018 - 25/01/2021
139
Audis, Michael James
Director
19/10/2018 - 25/01/2021
146

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONQUEST LIMITED

CONQUEST LIMITED is an(a) Dissolved company incorporated on 08/02/1993 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently no 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 CONQUEST LIMITED?

toggle

CONQUEST LIMITED is currently Dissolved. It was registered on 08/02/1993 and dissolved on 10/02/2024.

Where is CONQUEST LIMITED located?

toggle

CONQUEST LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does CONQUEST LIMITED do?

toggle

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

What is the latest filing for CONQUEST LIMITED?

toggle

The latest filing was on 10/02/2024: Final Gazette dissolved following liquidation.