CONA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00195096
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONA LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CONA LIMITED located?

    Registered Office Address
    14 London Road
    263
    GU1 2AG Guildford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Registered office address changed from Unit 8 Manfield Park Cranleigh Surrey GU6 8PT to PO Box 263 14 London Road Guildford GU1 2AG on Nov 22, 2016

    1 pagesAD01

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 149,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 149,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from * Unit 3 Island Farm Avenue West Molesey Surrey KT8 2UZ* on Dec 12, 2013

    1 pagesAD01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of David Hodgetts as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Brian Hodgetts on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Roy Christopher Gerrard on Jul 31, 2010

    2 pagesCH01

    Who are the officers of CONA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Roy Christopher
    15 Clayton Drive
    Rydes Hill
    GU2 6TZ Guildford
    Surrey
    Secretary
    15 Clayton Drive
    Rydes Hill
    GU2 6TZ Guildford
    Surrey
    British16843610001
    GERRARD, Roy Christopher
    15 Clayton Drive
    Rydes Hill
    GU2 6TZ Guildford
    Surrey
    Director
    15 Clayton Drive
    Rydes Hill
    GU2 6TZ Guildford
    Surrey
    United KingdomBritish16843610001
    BACKER, Thomas Alfred
    Les Hubits
    St. Martin
    GY4 6NB Guernsey
    La Michele
    Secretary
    Les Hubits
    St. Martin
    GY4 6NB Guernsey
    La Michele
    British140876560001
    BRINKMAN, Gwendoline Jean
    8 Heathwood High Street
    KT20 5RB Tadworth
    Surrey
    Director
    8 Heathwood High Street
    KT20 5RB Tadworth
    Surrey
    British16855380001
    GERRARD, Ronald John
    11 Oak Lodge
    Thicket Road
    SM1 4QN Sutton
    Surrey
    Director
    11 Oak Lodge
    Thicket Road
    SM1 4QN Sutton
    Surrey
    British16843590002
    HODGETTS, David Brian
    9 Send Close
    GU23 7EL Woking
    Surrey
    Director
    9 Send Close
    GU23 7EL Woking
    Surrey
    United KingdomBritish59479670001
    LEVY, Fred Theodore
    31 Oak Hill
    KT18 7BU Epsom
    Surrey
    Director
    31 Oak Hill
    KT18 7BU Epsom
    Surrey
    British16843620001
    PRIOR, Eric George
    92 Green Lanes
    West Ewell
    KT19 9UL Epsom
    Surrey
    Director
    92 Green Lanes
    West Ewell
    KT19 9UL Epsom
    Surrey
    British37773580003
    TAMLYN, Victor
    11 Salmons Road
    KT9 2JE Chessington
    Surrey
    Director
    11 Salmons Road
    KT9 2JE Chessington
    Surrey
    British16843630001

    Who are the persons with significant control of CONA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Christopher Gerrard
    London Road
    263
    GU1 2AG Guildford
    14
    England
    Apr 06, 2016
    London Road
    263
    GU1 2AG Guildford
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CONA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 21, 1995
    Delivered On Aug 26, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1995Registration of a charge (395)
    Charge
    Created On Jan 21, 1993
    Delivered On Jan 26, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    Charge
    Created On Feb 19, 1987
    Delivered On Mar 05, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1987Registration of a charge
    Mortgage
    Created On Oct 01, 1973
    Delivered On Oct 05, 1973
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ellson and elga works, railway place wimbledon, london, S.W. 19 together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 05, 1973Registration of a charge
    Floating charge
    Created On Jun 23, 1970
    Delivered On Jul 13, 1970
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 13, 1970Registration of a charge
    Mortgage
    Created On Jun 23, 1970
    Delivered On Jul 13, 1970
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Felden works, railway place, wimbledon, london SW19 & 4 cottages 13,15,17 & 19 hartfield crescent wimbledon with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 13, 1970Registration of a charge
    Mortgage
    Created On Jul 26, 1965
    Delivered On Jul 28, 1965
    Outstanding
    Amount secured
    Mortgage for further securing £30,000 together with a premium payable in certain events secured by another charge dated 26TH july, 1965.
    Short particulars
    Endowment policy of no. 4055397 issued by the scottish widow's fund and life assurance society on the life of fred. Theodore levy assuring the sum of £30,000 payable on 27TH january, 1990 or earlier death.
    Persons Entitled
    • The Scottish Widow's Fund and Life Assurance Society.
    Transactions
    • Jul 28, 1965Registration of a charge
    Legal charge
    Created On Jul 26, 1965
    Delivered On Jul 28, 1965
    Outstanding
    Amount secured
    £30,000 together with & premium payable in certain events.
    Short particulars
    Land and building adjoining hartfield crescent, wimbledon, surrey with the usual landlords fixtures and fittings thereon.
    Persons Entitled
    • The Scottish Widow's Fund and Life Assurance Society.
    Transactions
    • Jul 28, 1965Registration of a charge

    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