CONTURA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTURA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10166891

Incorporation date

06/05/2016

Size

Group

Contacts

Registered address

Registered address

6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2016)
dot icon05/03/2026
Satisfaction of charge 101668910001 in full
dot icon05/03/2026
Satisfaction of charge 101668910002 in full
dot icon05/03/2026
Satisfaction of charge 101668910003 in full
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2025-03-01
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-01
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon25/03/2021
Registered office address changed from 14 Took's Court London EC4A 1LB England to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2021-03-25
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Declaration of solvency
dot icon12/01/2021
Satisfaction of charge 101668910005 in full
dot icon09/01/2021
Second filing of Confirmation Statement dated 2020-05-05
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-02-24
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon22/11/2018
Resolutions
dot icon01/11/2018
Memorandum and Articles of Association
dot icon01/11/2018
Resolutions
dot icon31/10/2018
Purchase of own shares.
dot icon18/10/2018
Cancellation of shares. Statement of capital on 2018-10-10
dot icon17/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon26/01/2018
Resolutions
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/06/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/05/2017
Satisfaction of charge 101668910004 in full
dot icon20/03/2017
Registration of charge 101668910005, created on 2017-03-14
dot icon20/03/2017
Registration of charge 101668910004, created on 2017-03-14
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-06-06
dot icon25/07/2016
Appointment of Mr Patrick John Banks as a secretary on 2016-07-22
dot icon25/07/2016
Registered office address changed from 102 High Street Godalming Surrey GU7 1DS United Kingdom to 14 Took's Court London EC4A 1LB on 2016-07-25
dot icon14/06/2016
Consolidation of shares on 2016-05-17
dot icon09/06/2016
Registration of charge 101668910002, created on 2016-05-20
dot icon09/06/2016
Registration of charge 101668910003, created on 2016-05-20
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon07/06/2016
Registration of charge 101668910001, created on 2016-05-20
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon02/06/2016
Particulars of variation of rights attached to shares
dot icon02/06/2016
Change of share class name or designation
dot icon01/06/2016
Appointment of Ian Jacobson as a director on 2016-05-17
dot icon01/06/2016
Appointment of Rakesh Chhaganlal Tailor as a director on 2016-05-17
dot icon27/05/2016
Appointment of Patrick John Banks as a director on 2016-05-17
dot icon27/05/2016
Resolutions
dot icon06/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
05/05/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Ian
Director
17/05/2016 - Present
12
Banks, Patrick John
Director
17/05/2016 - Present
10
Fraser-Pye, Graham Julian
Director
06/05/2016 - Present
25
Tailor, Rakesh Chhaganlal
Director
17/05/2016 - Present
4

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

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 CONTURA HOLDINGS LIMITED

CONTURA HOLDINGS LIMITED is an(a) Liquidation company incorporated on 06/05/2016 with the registered office located at 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 4 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 CONTURA HOLDINGS LIMITED?

toggle

CONTURA HOLDINGS LIMITED is currently Liquidation. It was registered on 06/05/2016 .

Where is CONTURA HOLDINGS LIMITED located?

toggle

CONTURA HOLDINGS LIMITED is registered at 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does CONTURA HOLDINGS LIMITED do?

toggle

CONTURA HOLDINGS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CONTURA HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge 101668910001 in full.