CONROYS DEVELOPMENTS LIMITED
Overview
| Company Name | CONROYS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04225060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONROYS DEVELOPMENTS LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is CONROYS DEVELOPMENTS LIMITED located?
| Registered Office Address | Kingsbridge Corporate Solutions 1st Floor Lowgate House HU1 1EL Lowgate Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONROYS DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for CONROYS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 12, 2023 | 12 pages | LIQ03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Acorn House 85 Wainfleet Road Skegness Lincolnshire PE25 2EL to Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on Dec 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Notification of Dawn Conroy as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Karen Louise Topliss as a director on Apr 06, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Simon Peter Conroy as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Karen Louise Topliss as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONROYS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONROY, Dawn | Secretary | Acorn House 85 Wainfleet Road PE25 2EL Skegness Lincolnshire | British | 69196650002 | ||||||
| CONROY, Simon Peter | Director | Acorn House 85 Wainfleet Road PE25 2EL Skegness Lincolnshire | England | British | 69196640002 | |||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BUCHANAN, Ian Gary | Director | 3 Church View Crescent LN3 4HL Fiskerton Lincolnshire | British | 116144540001 | ||||||
| TOPLISS, Karen Louise | Director | Albert Street LN9 6AJ Horncastle 45 Lincolnshire England | United Kingdom | British | 140790930001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CONROYS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Dawn Conroy | Apr 06, 2016 | Acorn House 85 Wainfleet Road PE25 2EL Skegness 85 Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simon Peter Conroy | Apr 06, 2016 | 85 Wainfleet Road PE25 2EL Skegness Acorn House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONROYS DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 01, 2006 Delivered On Nov 07, 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
| ||||
Transactions
| ||||
Does CONROYS DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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