CONCATENO NORTH LIMITED

CONCATENO NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONCATENO NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573098
    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 CONCATENO NORTH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CONCATENO NORTH LIMITED located?

    Registered Office Address
    92 Milton Park
    Milton
    OX14 4RY Abingdon
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCATENO NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTRIX HEALTHCARE LIMITEDFeb 05, 2007Feb 05, 2007
    ALTRIX HEALTHCARE PLC.Jul 30, 1998Jul 30, 1998
    HALLCO 201 PLCJun 01, 1998Jun 01, 1998

    What are the latest accounts for CONCATENO NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CONCATENO NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Statement of capital on Mar 22, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martyn Robert Pither as a director on Feb 26, 2013

    1 pagesTM01

    Termination of appointment of Katharine Hannah Wright as a director on Feb 26, 2013

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Christopher James Tarpey as a director on Jul 24, 2012

    2 pagesAP01

    Annual return made up to May 19, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on May 28, 2012

    1 pagesAD01

    Registered office address changed from 10 Buckingham Street London WC2N 6DF on May 28, 2012

    1 pagesAD01

    Appointment of Ross Macken as a director on Apr 02, 2012

    2 pagesAP01

    Termination of appointment of Peter Geoffrey Welch as a director on Apr 02, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    8 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519 companies act 2006
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Termination of appointment of Neil Elton as a director

    1 pagesTM01

    Appointment of Mrs Katharine Hannah Wright as a director

    2 pagesAP01

    Appointment of Mr Martyn Robert Pither as a director

    2 pagesAP01

    Appointment of Mr Geoffrey John Couling as a secretary

    1 pagesAP03

    Appointment of Mr Peter Geoffrey Welch as a director

    2 pagesAP01

    Termination of appointment of Neil Elton as a secretary

    1 pagesTM02

    Who are the officers of CONCATENO NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULING, Geoffrey John
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedforshire
    United Kingdom
    Secretary
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedforshire
    United Kingdom
    152358090001
    MACKEN, Ross Gwynfor
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    United KingdomBritishOperations Director168704390001
    TARPEY, Christopher James
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    United StatesAmericanDirector172086510001
    BUNDY, Neil John
    52 Kingsley Drive
    Leftwich
    CW9 8AZ Northwich
    Cheshire
    Secretary
    52 Kingsley Drive
    Leftwich
    CW9 8AZ Northwich
    Cheshire
    British96235360002
    COE, Julian Richard Thomas
    44 Glebelands Road
    WA16 9DZ Knutsford
    Cheshire
    Secretary
    44 Glebelands Road
    WA16 9DZ Knutsford
    Cheshire
    BritishAccountant54921440004
    ELTON, Neil Anthony
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    Secretary
    130 Wapping High Street
    E1W 2NH London
    23 Gun Wharf
    British146754740001
    NIXON, Rowena
    Buckingham Street
    WC2N 6DF London
    10
    Secretary
    Buckingham Street
    WC2N 6DF London
    10
    BritishCompany Secretary130534400001
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Secretary
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    British116893470001
    TEMPLETON, Robert Ian
    Bollin Hill
    SK9 4AN Wilmslow
    The Stables 27
    Cheshire
    Secretary
    Bollin Hill
    SK9 4AN Wilmslow
    The Stables 27
    Cheshire
    BritishChartered Accountant59148570002
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ALLEN, Kevin Michael
    The Gables Sawyers Hill
    Minety
    SN16 9QL Malmesbury
    Wiltshire
    Director
    The Gables Sawyers Hill
    Minety
    SN16 9QL Malmesbury
    Wiltshire
    BritishDirector49065840001
    BEGLEY, Fiona
    10 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    Director
    10 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    United KingdomIrishCompany Director69067860002
    COE, Julian Richard Thomas
    44 Glebelands Road
    WA16 9DZ Knutsford
    Cheshire
    Director
    44 Glebelands Road
    WA16 9DZ Knutsford
    Cheshire
    United KingdomBritishDirector54921440004
    COLLYER, Graham John
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    Director
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    EnglandBritishDirector41561980002
    ELTON, Neil Anthony
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    Director
    23 Gun Wharf
    130 Wapping High Street
    E1W 2NH London
    EnglandBritishFinance Director74129080002
    FIFE, Ingrid Caroline
    5 Pear Tree Close
    WA6 7HA Frodsham
    Cheshire
    Director
    5 Pear Tree Close
    WA6 7HA Frodsham
    Cheshire
    United KingdomBritishDirector100648430002
    FORD HUNTER, Paul Rex
    89 Box Lane
    LL12 7RB Wrexham
    Clwyd
    Director
    89 Box Lane
    LL12 7RB Wrexham
    Clwyd
    BritishDirector54145400001
    GEORGE, Dieno
    245 Barlow Moor Road
    Chorlton
    M21 7AY Manchester
    32 Fielden Court
    Director
    245 Barlow Moor Road
    Chorlton
    M21 7AY Manchester
    32 Fielden Court
    UkBritishDirector165662960001
    GOLDEN, David
    Brook House
    Spencer Mews
    SK10 4GY Prestbury
    Cheshire
    Director
    Brook House
    Spencer Mews
    SK10 4GY Prestbury
    Cheshire
    EnglandBritishDirector82057590001
    NISBET, Louis Joseph, Dr
    Cromwell Gardens
    SL7 1BG Marlow
    Little Court
    Buckinghamshire
    Director
    Cromwell Gardens
    SL7 1BG Marlow
    Little Court
    Buckinghamshire
    EnglandBritishCompany Director17446760001
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Director
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    EnglandBritishDirector116893470001
    PITHER, Martyn Robert
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    EnglandBritishAccountant152345470001
    ROSS, Jeffrey
    7 Bird Road
    Lebanon Sprinds
    New York
    12125
    U S A
    Director
    7 Bird Road
    Lebanon Sprinds
    New York
    12125
    U S A
    AmericanPhysician64782820001
    SAUNDERS, Michael Charles
    Wilhelm Hamm Strasse 21
    77654 Offenburg
    Germany
    Director
    Wilhelm Hamm Strasse 21
    77654 Offenburg
    Germany
    GermanyBritishCompany Director156419960001
    SNELSON, Christopher
    34 Sandfield Crescent
    WA3 5NF Warrington
    Cheshire
    Director
    34 Sandfield Crescent
    WA3 5NF Warrington
    Cheshire
    United KingdomBritishDirector100648480001
    TEMPLETON, Robert Ian
    Bollin Hill
    SK9 4AN Wilmslow
    The Stables 27
    Cheshire
    Director
    Bollin Hill
    SK9 4AN Wilmslow
    The Stables 27
    Cheshire
    EnglandBritishChartered Accountant59148570002
    TOZZI, Keith
    Buckingham Street
    WC2N 6DF London
    10
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United KingdomBritishCompany Director151819750001
    WELCH, Peter Geoffrey
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    EnglandBritishManaging Director30604130001
    WRIGHT, Katharine Hannah
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    92
    Oxfordshire
    United Kingdom
    EnglandBritishFinance Director152396780001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001

    Does CONCATENO NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 08, 2007
    Delivered On Feb 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (Security Trustee)
    Transactions
    • Feb 13, 2007Registration of a charge (395)
    • Mar 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 29, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Mar 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jul 01, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Nov 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 05, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
    Persons Entitled
    • Bibby Factors Northwest Limited
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Nov 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Mar 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Oct 01, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90604003. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Mar 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 30, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1998Registration of a charge (395)
    • Apr 23, 2003Statement of satisfaction of a charge in full or part (403a)

    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