CONCORD HOLDINGS LIMITED

CONCORD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCONCORD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00074416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of CONCORD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LTD(THE)Jul 23, 1902Jul 23, 1902

    What are the latest accounts for CONCORD HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest confirmation statement for CONCORD HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 20, 2016
    Next Confirmation Statement DueOct 04, 2016
    OverdueYes

    What is the status of the latest annual return for CONCORD HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONCORD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 00074416 - Companies House Default Address, Cardiff, CF14 8LH on Nov 11, 2024

    1 pagesRP05

    Termination of appointment of Paul Douglas Mcgreevy as a director on Jan 16, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Alan Kemsley-Pein as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Caroline Anne Kemsley-Pein as a secretary on Mar 19, 2018

    1 pagesTM02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jun 11, 2015

    21 pages2.24B

    Notice of move from Administration to Dissolution on Jun 11, 2015

    21 pages2.35B

    Administrator's progress report to Jan 06, 2015

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 000744160008

    34 pagesMR01

    Annual return made up to Sep 20, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 270,220
    SH01

    Director's details changed for Mr Paul Douglas Mcgreevy on Oct 03, 2013

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2012

    27 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    9 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Mar 31, 2011

    28 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    9 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Cancellation of shares. Statement of capital on Feb 04, 2011

    • Capital: GBP 270,220
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of CONCORD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Christopher Stuart
    The Spindles
    Tonge Melbourne
    DE73 8BD Derby
    Derbyshire
    Director
    The Spindles
    Tonge Melbourne
    DE73 8BD Derby
    Derbyshire
    United KingdomBritishCommercial Director71730380001
    CHAMBERLAIN, Louise
    11 Copper Beeches
    DE5 3ED Ripley
    Derbyshire
    Secretary
    11 Copper Beeches
    DE5 3ED Ripley
    Derbyshire
    British60610730002
    KEMSLEY-PEIN, Caroline Anne
    Chapel Lane
    Clipston
    LE16 9RL Market Harborough
    Newbold House
    Leicestershire
    United Kingdom
    Secretary
    Chapel Lane
    Clipston
    LE16 9RL Market Harborough
    Newbold House
    Leicestershire
    United Kingdom
    148460200001
    MCGREEVY, Paul Douglas
    19 The Lea
    Kibworth Beauchamp
    LE8 0SE Leicester
    Leicestershire
    Secretary
    19 The Lea
    Kibworth Beauchamp
    LE8 0SE Leicester
    Leicestershire
    British43207100001
    PERCIVAL, Brian Joseph
    9 Reigate Drive
    NG9 6AX Attenborough
    Nottinghamshire
    Secretary
    9 Reigate Drive
    NG9 6AX Attenborough
    Nottinghamshire
    British77882020001
    ALLEN, Peter
    Greenacres
    Millington Green
    DE6 3FL Ashbourne
    Derbyshire
    Director
    Greenacres
    Millington Green
    DE6 3FL Ashbourne
    Derbyshire
    EnglandBritishSystems Director73766940001
    BARBER, James Roy
    72 Wensleydale Road
    Long Eaton
    NG10 3HJ Nottingham
    Nottinghamshire
    Director
    72 Wensleydale Road
    Long Eaton
    NG10 3HJ Nottingham
    Nottinghamshire
    BritishDirector30885810001
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Director
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    EnglandNew ZealanderCompany Director40573970001
    COWEN, Andrew Edward
    St Annes Stockbridge Road
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    St Annes Stockbridge Road
    Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    EnglandBritishDirector43738340001
    DAVIES, Graham Robert
    Tolcarne
    Glapthorn Oundle
    PE8 5BE Peterborough
    Cambridgeshire
    Director
    Tolcarne
    Glapthorn Oundle
    PE8 5BE Peterborough
    Cambridgeshire
    EnglandBritishSales & Marketing Director83074380001
    DURANT, John
    20 Swinfen Broun Road
    WS13 7AP Lichfield
    Staffordshire
    Director
    20 Swinfen Broun Road
    WS13 7AP Lichfield
    Staffordshire
    BritishDirector30885820001
    EDWARDS, Keith Andrew
    18 Ashfield Road
    CV8 2BE Kenilworth
    Warwickshire
    Director
    18 Ashfield Road
    CV8 2BE Kenilworth
    Warwickshire
    BritishOperations Director108380350001
    GERMAN, David John Keeling
    Brocton Lodge
    ST17 0UD Stafford
    Director
    Brocton Lodge
    ST17 0UD Stafford
    BritishChairman30885790002
    KEMSLEY-PEIN, Jeremy Alan
    Newbold House 4 Chapel Lane
    Clipston
    LE16 9RL Market Harborough
    Leicestershire
    Director
    Newbold House 4 Chapel Lane
    Clipston
    LE16 9RL Market Harborough
    Leicestershire
    EnglandSouth AfricanManaging Director51375380003
    LOWE, Rupert James Graham
    Farm House
    Harnham Lane Withington
    GL54 4DD Cheltenham
    Ravenswell Farm
    Gloucestershire
    Director
    Farm House
    Harnham Lane Withington
    GL54 4DD Cheltenham
    Ravenswell Farm
    Gloucestershire
    EnglandEnglishDirector139342480001
    MCGREEVY, Paul Douglas
    Leconfield Road
    LE11 3SQ Loughborough
    112
    Leicestershire
    England
    Director
    Leconfield Road
    LE11 3SQ Loughborough
    112
    Leicestershire
    England
    United KingdomBritishFinancial Director43207100004
    NEILL, Dennis Ambrose
    43 Brookmans Avenue
    Brookmans Park
    AL9 7QH Hatfield
    Hertfordshire
    Director
    43 Brookmans Avenue
    Brookmans Park
    AL9 7QH Hatfield
    Hertfordshire
    BritishRetired30885780001
    PERCIVAL, Brian Joseph
    9 Reigate Drive
    NG9 6AX Attenborough
    Nottinghamshire
    Director
    9 Reigate Drive
    NG9 6AX Attenborough
    Nottinghamshire
    BritishDirector/Secretary77882020001
    TOPLISS, David
    13 Paddocks View Eaton Grange
    Long Eaton
    NG10 3QF Nottingham
    Director
    13 Paddocks View Eaton Grange
    Long Eaton
    NG10 3QF Nottingham
    BritishSales Manager/Director30885800002
    YOUNG, Stephen Gareth
    8 Underhill Close
    SL6 4DS Maidenhead
    Berkshire
    Director
    8 Underhill Close
    SL6 4DS Maidenhead
    Berkshire
    BritishGroup Financial Controller21273730001

    Does CONCORD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2014Administration started
    Jun 11, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    2 Hardman Square
    M3 3HF Manchester
    practitioner
    2 Hardman Square
    M3 3HF Manchester
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester

    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