CONCEPT DOCUMENT RECOVERY LIMITED

CONCEPT DOCUMENT RECOVERY LIMITED

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

    Company NameCONCEPT DOCUMENT RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04047384
    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 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 AddressNo

    What are the latest accounts for CONCEPT DOCUMENT RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for CONCEPT DOCUMENT RECOVERY 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

    4 pagesDS01

    Termination of appointment of David Alan Hellicar as a director on Nov 07, 2012

    1 pagesTM01

    Annual return made up to Aug 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2012

    Statement of capital on Sep 07, 2012

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Aug 31, 2010

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to Aug 31, 2010

    1 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Mar 31, 2010

    18 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England on Jun 18, 2010

    1 pagesAD01

    Appointment of Kenneth Mckenzie as a director

    2 pagesAP01

    Appointment of David Alan Hellicar as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Termination of appointment of Adrian Jolly as a director

    1 pagesTM01

    Termination of appointment of Matthew Rockett as a director

    1 pagesTM01

    Termination of appointment of Andrew Lloyd-Jones as a director

    1 pagesTM01

    Termination of appointment of Mark Taylor as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Andrew Mark Lloyd-Jones as a director

    2 pagesAP01

    Appointment of Mr Andrew John Smith as a director

    2 pagesAP01

    Appointment of Mr Matthew Ian Rockett as a director

    2 pagesAP01

    Termination of appointment of Iain Johnston as a director

    1 pagesTM01

    Who are the officers of CONCEPT DOCUMENT RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENZIE, Kenneth Alan
    Harwell Science And Innovation Centre
    OX11 0QT Didcot
    Dalton Building Maxwell Avenue
    Oxfordshire
    Director
    Harwell Science And Innovation Centre
    OX11 0QT Didcot
    Dalton Building Maxwell Avenue
    Oxfordshire
    United KingdomBritish44321140002
    JOHNSTON, Iain
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Secretary
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Uk702270001
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    SIMPSON, Anthony Harry
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    Secretary
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    British71935470001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British154322040001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    British65603000003
    CABLE, Richard John
    8 Ambleside Walk
    LS22 6DP Wetherby
    West Yorkshire
    Director
    8 Ambleside Walk
    LS22 6DP Wetherby
    West Yorkshire
    British94183400001
    CARLISLE, Ian
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    Director
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    EnglandBritish146715900001
    FORD, Simon
    9 Eversfield Close
    Kingswood
    HU7 3EQ Hull
    North Humberside
    Director
    9 Eversfield Close
    Kingswood
    HU7 3EQ Hull
    North Humberside
    British117421040001
    HELLICAR, David Alan
    Maxwell Avenue
    Harwell Science And Innovation Centre
    OX11 0QT Didcot
    Dalton Building
    Oxfordshire
    United Kingdom
    Director
    Maxwell Avenue
    Harwell Science And Innovation Centre
    OX11 0QT Didcot
    Dalton Building
    Oxfordshire
    United Kingdom
    United KingdomBritish80280850001
    JOHNSTON, Iain
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Director
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    United KingdomUk702270001
    JOLLY, Adrian Richard
    268 Moorhouse Road
    HU5 5PL Hull
    East Yorkshire
    Director
    268 Moorhouse Road
    HU5 5PL Hull
    East Yorkshire
    United KingdomBritish87664160001
    LETHEREN, Ralph
    44 Lichfield Close
    HU17 8PX Beverley
    East Yorkshire
    Director
    44 Lichfield Close
    HU17 8PX Beverley
    East Yorkshire
    EnglandBritish61272570001
    LLOYD-JONES, Andrew Mark
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    EnglandBritish149155620001
    ROCKETT, Matthew Ian
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    BritishBritish146169560001
    ROCKETT, Matthew Ian
    Trent Walk, Welton Grange
    HU15 1GF Brough
    7
    East Yorkshire
    Director
    Trent Walk, Welton Grange
    HU15 1GF Brough
    7
    East Yorkshire
    BritishBritish146169560001
    SCOTT, Charlie Richard
    11 Esk Hause Close
    West Bridgford
    NG2 6SG Nottingham
    Nottinghamshire
    Director
    11 Esk Hause Close
    West Bridgford
    NG2 6SG Nottingham
    Nottinghamshire
    EnglandBritish117420980001
    SIMPSON, Anthony Harry
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    Director
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    British71935470001
    SIMPSON, Barbara Ann
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    Director
    38 Upper Way
    Upper Longdon
    WS15 1QA Rugeley
    Staffordshire
    British71935580001
    SMITH, Andrew John
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    England
    UkBritish149018750001
    SMITH, Philip Norman
    44 Copandale Road
    HU17 7BW Beverley
    North Humberside
    Director
    44 Copandale Road
    HU17 7BW Beverley
    North Humberside
    British16903250003
    TAYLOR, Mark Andrew
    Westlands
    Queensgate
    HU17 8NE Beverley
    Director
    Westlands
    Queensgate
    HU17 8NE Beverley
    United KingdomBritish95264700003
    TEMPLETON, Jeremy
    7 Highland Way
    WS15 2HX Rugeley
    Staffordshire
    Director
    7 Highland Way
    WS15 2HX Rugeley
    Staffordshire
    British81985220001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Does CONCEPT DOCUMENT RECOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jonathan Simpson-Dent (As Security Trustee)
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 23, 2003Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Mar 23, 2005Statement 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