CONQUEST RESEARCH & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CONQUEST RESEARCH & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354406

Incorporation date

02/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1989)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon04/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2024
Removal of liquidator by court order
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Statement of affairs
dot icon21/03/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-03-21
dot icon17/01/2023
Registration of charge 023544060005, created on 2023-01-04
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Satisfaction of charge 3 in full
dot icon29/04/2020
Registration of charge 023544060004, created on 2020-04-28
dot icon23/04/2020
Satisfaction of charge 1 in full
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon25/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon09/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-09
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon08/10/2014
Registered office address changed from 2Nd Floor Colet Court 100 Hammersmith Road London W6 7JP to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 2014-10-08
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG England on 2012-01-17
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2011
Termination of appointment of Melanie Cameron as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Patricia Garth as a director
dot icon19/11/2010
Termination of appointment of Judith Henderson as a director
dot icon16/07/2010
Purchase of own shares.
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-06
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon05/03/2010
Director's details changed for David Charles Penn on 2009-10-01
dot icon05/03/2010
Director's details changed for Melanie Cameron on 2009-10-01
dot icon05/03/2010
Director's details changed for Patricia Louise Garth on 2009-10-01
dot icon05/03/2010
Director's details changed for Judith Margaret Henderson on 2009-10-01
dot icon07/04/2009
Return made up to 15/02/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-06-30
dot icon07/03/2008
Return made up to 15/02/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW
dot icon07/03/2008
Location of register of members
dot icon07/03/2008
Location of debenture register
dot icon10/01/2008
Accounts for a small company made up to 2007-06-30
dot icon03/09/2007
New director appointed
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon16/03/2007
Return made up to 15/02/07; full list of members
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/03/2006
Accounts for a small company made up to 2005-06-30
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon14/04/2005
Return made up to 31/01/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-06-30
dot icon05/10/2004
New director appointed
dot icon14/04/2004
Return made up to 15/02/04; full list of members
dot icon16/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon09/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon22/03/2003
Return made up to 15/02/03; full list of members
dot icon10/04/2002
Return made up to 15/02/02; full list of members
dot icon04/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon12/07/2001
Return made up to 15/02/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon25/04/2000
Return made up to 15/02/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon21/03/2000
Director resigned
dot icon21/06/1999
Registered office changed on 21/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon01/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/04/1999
Return made up to 15/02/99; full list of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon30/11/1998
Registered office changed on 30/11/98 from: oak house 49A uxbridge road ealing london W5 5SB
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon06/03/1998
Return made up to 15/02/98; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-06-30
dot icon20/02/1997
Return made up to 15/02/97; no change of members
dot icon20/02/1997
Secretary's particulars changed
dot icon13/02/1997
Director's particulars changed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
Return made up to 20/02/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-06-30
dot icon17/05/1995
Director resigned
dot icon22/03/1995
Return made up to 20/02/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 20/02/94; no change of members
dot icon21/02/1994
New director appointed
dot icon08/02/1994
Accounts for a small company made up to 1993-06-30
dot icon02/04/1993
Accounts for a small company made up to 1992-06-30
dot icon02/03/1993
Return made up to 20/02/93; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-06-30
dot icon27/02/1992
Return made up to 20/02/92; no change of members
dot icon12/06/1991
Return made up to 02/03/91; full list of members
dot icon10/05/1991
Accounts for a small company made up to 1990-06-30
dot icon30/04/1991
Registered office changed on 30/04/91 from: 2 the mall ealing london W5 2PQ
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon06/07/1990
Ad 21/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon05/10/1989
Director resigned
dot icon05/10/1989
New director appointed
dot icon05/10/1989
Accounting reference date extended from 31/03 to 30/06
dot icon27/06/1989
New director appointed
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Director resigned;new director appointed
dot icon26/04/1989
Certificate of change of name
dot icon19/04/1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB
dot icon14/04/1989
Memorandum and Articles of Association
dot icon14/04/1989
Resolutions
dot icon02/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£82,283.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
15/02/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.05K
-
0.00
82.28K
-
2021
3
1.05K
-
0.00
82.28K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 RESEARCH & CONSULTANCY LIMITED

CONQUEST RESEARCH & CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 02/03/1989 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST RESEARCH & CONSULTANCY LIMITED?

toggle

CONQUEST RESEARCH & CONSULTANCY LIMITED is currently Dissolved. It was registered on 02/03/1989 and dissolved on 04/08/2024.

Where is CONQUEST RESEARCH & CONSULTANCY LIMITED located?

toggle

CONQUEST RESEARCH & CONSULTANCY LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CONQUEST RESEARCH & CONSULTANCY LIMITED do?

toggle

CONQUEST RESEARCH & CONSULTANCY LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does CONQUEST RESEARCH & CONSULTANCY LIMITED have?

toggle

CONQUEST RESEARCH & CONSULTANCY LIMITED had 3 employees in 2021.

What is the latest filing for CONQUEST RESEARCH & CONSULTANCY LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.