CONCEPT DOCUMENT RECOVERY LIMITED
Overview
| Company Name | CONCEPT DOCUMENT RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04047384 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONCEPT DOCUMENT RECOVERY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CONCEPT DOCUMENT RECOVERY LIMITED located?
| Registered Office Address | Dalton Building Maxwell Avenue Harwell Science And Innovation Campus OX11 OQT Didcot Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONCEPT DOCUMENT RECOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for CONCEPT DOCUMENT RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of David Alan Hellicar as a director on Nov 07, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Aug 31, 2010 | 1 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Aug 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England on Jun 18, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Kenneth Mckenzie as a director | 2 pages | AP01 | ||||||||||
Appointment of David Alan Hellicar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Jolly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Rockett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Lloyd-Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Taylor as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Andrew Mark Lloyd-Jones as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Smith as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Ian Rockett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Johnston as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CONCEPT DOCUMENT RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENZIE, Kenneth Alan | Director | Harwell Science And Innovation Centre OX11 0QT Didcot Dalton Building Maxwell Avenue Oxfordshire | United Kingdom | British | 44321140002 | |||||
| JOHNSTON, Iain | Secretary | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | Uk | 702270001 | ||||||
| MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||
| SIMPSON, Anthony Harry | Secretary | 38 Upper Way Upper Longdon WS15 1QA Rugeley Staffordshire | British | 71935470001 | ||||||
| THOMAS, Caroline Emma Roberts | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 154322040001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | 65603000003 | ||||||
| CABLE, Richard John | Director | 8 Ambleside Walk LS22 6DP Wetherby West Yorkshire | British | 94183400001 | ||||||
| CARLISLE, Ian | Director | The Clock House West End Road Box End MK43 8RT Kempston Rural Bedfordshire | England | British | 146715900001 | |||||
| FORD, Simon | Director | 9 Eversfield Close Kingswood HU7 3EQ Hull North Humberside | British | 117421040001 | ||||||
| HELLICAR, David Alan | Director | Maxwell Avenue Harwell Science And Innovation Centre OX11 0QT Didcot Dalton Building Oxfordshire United Kingdom | United Kingdom | British | 80280850001 | |||||
| JOHNSTON, Iain | Director | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | United Kingdom | Uk | 702270001 | |||||
| JOLLY, Adrian Richard | Director | 268 Moorhouse Road HU5 5PL Hull East Yorkshire | United Kingdom | British | 87664160001 | |||||
| LETHEREN, Ralph | Director | 44 Lichfield Close HU17 8PX Beverley East Yorkshire | England | British | 61272570001 | |||||
| LLOYD-JONES, Andrew Mark | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire England | England | British | 149155620001 | |||||
| ROCKETT, Matthew Ian | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire England | British | British | 146169560001 | |||||
| ROCKETT, Matthew Ian | Director | Trent Walk, Welton Grange HU15 1GF Brough 7 East Yorkshire | British | British | 146169560001 | |||||
| SCOTT, Charlie Richard | Director | 11 Esk Hause Close West Bridgford NG2 6SG Nottingham Nottinghamshire | England | British | 117420980001 | |||||
| SIMPSON, Anthony Harry | Director | 38 Upper Way Upper Longdon WS15 1QA Rugeley Staffordshire | British | 71935470001 | ||||||
| SIMPSON, Barbara Ann | Director | 38 Upper Way Upper Longdon WS15 1QA Rugeley Staffordshire | British | 71935580001 | ||||||
| SMITH, Andrew John | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire England | Uk | British | 149018750001 | |||||
| SMITH, Philip Norman | Director | 44 Copandale Road HU17 7BW Beverley North Humberside | British | 16903250003 | ||||||
| TAYLOR, Mark Andrew | Director | Westlands Queensgate HU17 8NE Beverley | United Kingdom | British | 95264700003 | |||||
| TEMPLETON, Jeremy | Director | 7 Highland Way WS15 2HX Rugeley Staffordshire | British | 81985220001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Does CONCEPT DOCUMENT RECOVERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Sep 24, 2009 Delivered On Oct 14, 2009 | Outstanding | Amount secured All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 24, 2009 Delivered On Oct 03, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Sep 24, 2009 Delivered On Oct 02, 2009 | Outstanding | Amount secured All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus leter of set-off | Created On Jul 11, 2003 Delivered On Jul 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or chem-dry U.K. limited to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 03, 2001 Delivered On Oct 09, 2001 | 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
| ||||
Transactions
| ||||
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