CONCORD HOLDINGS LIMITED
Overview
Company Name | CONCORD HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00074416 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | Yes |
What is the purpose of CONCORD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONCORD HOLDINGS LIMITED located?
Registered Office Address | 00074416 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONCORD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LTD(THE) | Jul 23, 1902 | Jul 23, 1902 |
What are the latest accounts for CONCORD HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2013 |
Next Accounts Due On | Dec 31, 2013 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest confirmation statement for CONCORD HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 20, 2016 |
Next Confirmation Statement Due | Oct 04, 2016 |
Overdue | Yes |
What is the status of the latest annual return for CONCORD HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for CONCORD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed to PO Box 4385, 00074416 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024 | 1 pages | RP05 | ||||||||||
Termination of appointment of Paul Douglas Mcgreevy as a director on Jan 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Alan Kemsley-Pein as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Anne Kemsley-Pein as a secretary on Mar 19, 2018 | 1 pages | TM02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Jun 11, 2015 | 21 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Jun 11, 2015 | 21 pages | 2.35B | ||||||||||
Administrator's progress report to Jan 06, 2015 | 19 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 31 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Registered office address changed from 1St Floor, Unit 1 Barnsdale Court, Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN United Kingdom to 2 Hardman Street Manchester M60 2AT on Jul 15, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registration of charge 000744160008 | 34 pages | MR01 | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Douglas Mcgreevy on Oct 03, 2013 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 27 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 28 pages | AA | ||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Cancellation of shares. Statement of capital on Feb 04, 2011
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of CONCORD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Christopher Stuart | Director | The Spindles Tonge Melbourne DE73 8BD Derby Derbyshire | United Kingdom | British | Commercial Director | 71730380001 | ||||
CHAMBERLAIN, Louise | Secretary | 11 Copper Beeches DE5 3ED Ripley Derbyshire | British | 60610730002 | ||||||
KEMSLEY-PEIN, Caroline Anne | Secretary | Chapel Lane Clipston LE16 9RL Market Harborough Newbold House Leicestershire United Kingdom | 148460200001 | |||||||
MCGREEVY, Paul Douglas | Secretary | 19 The Lea Kibworth Beauchamp LE8 0SE Leicester Leicestershire | British | 43207100001 | ||||||
PERCIVAL, Brian Joseph | Secretary | 9 Reigate Drive NG9 6AX Attenborough Nottinghamshire | British | 77882020001 | ||||||
ALLEN, Peter | Director | Greenacres Millington Green DE6 3FL Ashbourne Derbyshire | England | British | Systems Director | 73766940001 | ||||
BARBER, James Roy | Director | 72 Wensleydale Road Long Eaton NG10 3HJ Nottingham Nottinghamshire | British | Director | 30885810001 | |||||
BELLAMY, Stephen Gerard | Director | 220 Forest Road TN2 5HS Tunbridge Wells Kent | England | New Zealander | Company Director | 40573970001 | ||||
COWEN, Andrew Edward | Director | St Annes Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | England | British | Director | 43738340001 | ||||
DAVIES, Graham Robert | Director | Tolcarne Glapthorn Oundle PE8 5BE Peterborough Cambridgeshire | England | British | Sales & Marketing Director | 83074380001 | ||||
DURANT, John | Director | 20 Swinfen Broun Road WS13 7AP Lichfield Staffordshire | British | Director | 30885820001 | |||||
EDWARDS, Keith Andrew | Director | 18 Ashfield Road CV8 2BE Kenilworth Warwickshire | British | Operations Director | 108380350001 | |||||
GERMAN, David John Keeling | Director | Brocton Lodge ST17 0UD Stafford | British | Chairman | 30885790002 | |||||
KEMSLEY-PEIN, Jeremy Alan | Director | Newbold House 4 Chapel Lane Clipston LE16 9RL Market Harborough Leicestershire | England | South African | Managing Director | 51375380003 | ||||
LOWE, Rupert James Graham | Director | Farm House Harnham Lane Withington GL54 4DD Cheltenham Ravenswell Farm Gloucestershire | England | English | Director | 139342480001 | ||||
MCGREEVY, Paul Douglas | Director | Leconfield Road LE11 3SQ Loughborough 112 Leicestershire England | United Kingdom | British | Financial Director | 43207100004 | ||||
NEILL, Dennis Ambrose | Director | 43 Brookmans Avenue Brookmans Park AL9 7QH Hatfield Hertfordshire | British | Retired | 30885780001 | |||||
PERCIVAL, Brian Joseph | Director | 9 Reigate Drive NG9 6AX Attenborough Nottinghamshire | British | Director/Secretary | 77882020001 | |||||
TOPLISS, David | Director | 13 Paddocks View Eaton Grange Long Eaton NG10 3QF Nottingham | British | Sales Manager/Director | 30885800002 | |||||
YOUNG, Stephen Gareth | Director | 8 Underhill Close SL6 4DS Maidenhead Berkshire | British | Group Financial Controller | 21273730001 |
Does CONCORD HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0