CONQUEST INNS (PROPERTY) LIMITED
Overview
| Company Name | CONQUEST INNS (PROPERTY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02947689 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONQUEST INNS (PROPERTY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONQUEST INNS (PROPERTY) LIMITED located?
| Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONQUEST INNS (PROPERTY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 18, 2018 |
What are the latest filings for CONQUEST INNS (PROPERTY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 20, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Michael Bashforth as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Francesca Appleby as a secretary on Oct 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Louise Harris as a secretary on Oct 07, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Whiteside as a director | 1 pages | TM01 | ||||||||||
Appointment of Neil Robert Ceidruch Griffiths as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Tyrrell as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CONQUEST INNS (PROPERTY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627470001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175487950001 | |||||||
| LEWIS ABBOTT, Maureen Teresa | Secretary | 18 Strawberry Hill Berrydale NN3 5HL Northampton Northamptonshire | British | 4956000001 | ||||||
| RALPH, Michael | Secretary | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | British | 25007810004 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161623750001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| HOGG, Adam Michael | Director | 29 Cholmeley Lodge Cholmeley Park N6 5EN London Greater London | British | 38706380002 | ||||||
| KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | 79388130005 | |||||
| KIMBELL, Stephen Esmond | Director | Peartree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | United Kingdom | British | 5412440002 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| POLLARD, Philip William | Director | Craven Cottage The Row, West Dereham PE33 9RH Kings Lynn Norfolk | United Kingdom | British | 124137970001 | |||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| RALPH, Michael | Director | 31 Baldock Road SG6 3JX Letchworth Hertfordshire | England | British | 25007810004 | |||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 |
Who are the persons with significant control of CONQUEST INNS (PROPERTY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Conquest Inns Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONQUEST INNS (PROPERTY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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