CONCORD LIMITED

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

    Company NameCONCORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00775443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONCORD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONCORD LIMITED located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCORD PLCMar 31, 1992Mar 31, 1992
    HARRISON INDUSTRIES PLCJun 17, 1986Jun 17, 1986
    CAULRIDGE LIMITEDSep 30, 1963Sep 30, 1963

    What are the latest accounts for CONCORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CONCORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    44 pagesAM10

    Satisfaction of charge 63 in full

    1 pagesMR04

    Satisfaction of charge 64 in full

    1 pagesMR04

    Satisfaction of charge 61 in full

    1 pagesMR04

    Satisfaction of charge 62 in full

    1 pagesMR04

    Satisfaction of charge 65 in full

    1 pagesMR04

    Satisfaction of charge 66 in full

    1 pagesMR04

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    78 pagesAM03

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Registered office address changed from Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 15, 2023

    2 pagesAD01

    Cessation of Stephen Patrick Murphy as a person with significant control on Mar 30, 2023

    1 pagesPSC07

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Stephen Patrick Murphy as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Stratagem Group Limited as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Stephen Patrick Murphy as a secretary on Mar 31, 2023

    1 pagesTM02

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of CONCORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGNALL, David Leonard
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    Secretary
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    British16576270001
    BRINDLEY, Peter Henry
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    Secretary
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    British11552730001
    MURPHY, Stephen Patrick
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Secretary
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    British23821590002
    SENIOR, Ronald George
    Stable Lodge Church Lane
    Pavenham
    MK43 7PU Bedford
    Bedfordshire
    Secretary
    Stable Lodge Church Lane
    Pavenham
    MK43 7PU Bedford
    Bedfordshire
    British6893660001
    SWALLOW, Jake Brangwyn Sheridan
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Secretary
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    British1483180001
    BAGNALL, David Leonard
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    Director
    2 Meadway
    Bramhall
    SK7 1LA Stockport
    Cheshire
    British16576270001
    BARNES, John Kenneth
    Mere Heyes House Rowley Bank Lane
    High Legh
    WA16 0QJ Knutsford
    Cheshire
    Director
    Mere Heyes House Rowley Bank Lane
    High Legh
    WA16 0QJ Knutsford
    Cheshire
    British2409400001
    BRINDLEY, Peter Henry
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    Director
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    British11552730001
    BRINDLEY, Peter Henry
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    Director
    1 Albany Close
    West Bergholt
    CO6 3LE Colchester
    Essex
    British11552730001
    CANARI, Jean Claude
    Enclos Du Chateau
    Senozan
    FOREIGN Lugny 71260
    France
    Director
    Enclos Du Chateau
    Senozan
    FOREIGN Lugny 71260
    France
    French16586440001
    COYNE, Anthony Edward
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    Director
    34 Shipton Close
    Great Sankey
    WA5 5XS Warrington
    Cheshire
    United KingdomBritish68413490001
    DAVIES, Tudor Griffith
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    Director
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    WalesWelsh68085230001
    DE MARGARY, Bridget Joanna Maria Margaret
    33 Clapham Common
    Northside
    SW4 0RW London
    Director
    33 Clapham Common
    Northside
    SW4 0RW London
    EnglandBritish1380360002
    DELF, Peter James
    Park View
    Winchmore Hill
    N21 1QX London
    16
    Director
    Park View
    Winchmore Hill
    N21 1QX London
    16
    United KingdomBritish2616750001
    GIDDINGS, Barry Stephen
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    Director
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    United KingdomBritish36687570001
    HARRISON, Anthony Roger
    Gorsecot Booth Road
    WA14 4AU Altrincham
    Cheshire
    Director
    Gorsecot Booth Road
    WA14 4AU Altrincham
    Cheshire
    British32662080001
    HARRISON, Kenneth Arthur
    156 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    Director
    156 Oldfield Road
    WA14 4BJ Altrincham
    Cheshire
    EnglandBritish69700001
    HODGSON, Kenneth Reid Theophilus
    4 North Park
    SL9 8JW Gerrards Cross
    Buckinghamshire
    Director
    4 North Park
    SL9 8JW Gerrards Cross
    Buckinghamshire
    British4467930001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritish66183100001
    IRWIN, John David
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    EnglandBritish59361420001
    KERRISON, Bernard Edward
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    Director
    15 Meadowcroft
    CM24 8LD Stansted
    Essex
    British7387900001
    KING, Anthony Vivian
    27 Thoresby Road Bramcote Hills
    Beeston
    NG9 3EN Nottingham
    Nottinghamshire
    Director
    27 Thoresby Road Bramcote Hills
    Beeston
    NG9 3EN Nottingham
    Nottinghamshire
    British43307620001
    MURPHY, Stephen Patrick
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Director
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    WalesBritish23821590002
    MURPHY, Stephen Patrick
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    Director
    58 Nant Talwg Way
    CF62 6LZ Barry
    South Glamorgan
    WalesBritish23821590002
    SWALLOW, Jake Brangwyn Sheridan
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    Brickhill House
    North Oakley
    RG26 5TT Tadley
    Hampshire
    EnglandBritish1483180001
    STRATAGEM GROUP LIMITED
    c/o Concord Limited
    Cardiff Road
    CF63 2AW Barry
    Cardiff House
    Vale Of Glamorgan
    Wales
    Director
    c/o Concord Limited
    Cardiff Road
    CF63 2AW Barry
    Cardiff House
    Vale Of Glamorgan
    Wales
    Identification TypeUK Limited Company
    Registration Number00172737
    86916610001

    Who are the persons with significant control of CONCORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Patrick Murphy
    Cardiff Road
    CF63 2AW Barry
    Cardiff House
    Vale Of Glamorgan
    May 03, 2016
    Cardiff Road
    CF63 2AW Barry
    Cardiff House
    Vale Of Glamorgan
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does CONCORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Nov 29, 2011
    Delivered On Dec 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h properties k/a land lying to the south of brookhill road pinxton t/n DY111120, land and a building lying to the south of wharf road pinxton at/n DY126888 and land and buildings on the north and south sides of foundry street whittington moor t/n DY155340 (for details of further properies charged please refer to form MG01) and all proceeds of all policies of insurance see image for full details.
    Persons Entitled
    • Bestrustees PLC as Trustee
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jan 27, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kaba door systems limited, wharf road, wharf industrial estate, pinxton, nottinghamshire t/no. DY126888.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • Aug 22, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being bas castings limited brookhill road pinxton derbyshire t/no DY111120.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Aug 22, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being hi quality steel castings limited pottery lane whittington moor chesterfield t/no DY155354.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Aug 29, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being hi quality steel castings limited foundry street whittington moor chesterfield t/no DY155340.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2004Registration of a charge (395)
    • Aug 29, 2023Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 16, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital trade debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Aug 22, 2023Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Aug 29, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Aug 22, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 18, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 chiswick avenue mildenhall suffolk.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 23, 1998
    Delivered On Jan 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 comet way eastwoodbury lane southend on sea essex T.n EX492791. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 03, 1996
    Delivered On Oct 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the west side of hayes street hayes kent t/n SGL580569 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 03, 1996
    Delivered On Oct 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land adjoining the south west side of 1 crofton road orpington kent t/n SGL584615 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    A deed of legal charge
    Created On Aug 31, 1995
    Delivered On Sep 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of waterworks road coalville leicestershire held as f/h t/n-LT224033.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Jul 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1 and 2 leonard place, westerham road, keston, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 84 hayes street, hayes, bromley, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1 crofton road, orpington, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 58/60 chislehurst road, orpington, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • Jul 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from burton & deakin motor group limited to the chargee on any account whatsoever
    Short particulars
    Land and buildings at chiselhurst road, orpington t/no: K158154.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Jul 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1994
    Delivered On Sep 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of broadstone hall road south stockport manchester t/no GM10961.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1991Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1994
    Delivered On Mar 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h k/a land and buildings on the south side of hatherton lane bloxwich walsall west midlands t/n SF79242.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 1994Registration of a charge (395)
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 09, 1992
    Delivered On Jan 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The subjects k/a forty glenburn road, east kilbride title no. LAN41123.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 08, 1992
    Delivered On Jan 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The subjects forming and k/a plot no.12,garrelll road, burnside industrial estate, kilsyth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Dec 13, 1994Statement of satisfaction of a charge in full or part (403a)
    • Jan 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee onany account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of the companys account with the bank of whatever nature and in whatever currency and lien on all securities and any other property held by the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of bletchley road, stockport greater manchester t/n gm 109024.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north west and south west of battersea road, stockport greater manchester t/n gm 293022.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Apr 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 10 metro industrial centre, st. John's road, isleworth, hounslow t/n agl 460.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • May 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CONCORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Administration started
    Apr 09, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    Ross David Connock
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol
    practitioner
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol

    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