CONCHA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCONCHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05382036
    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 CONCHA LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is CONCHA LIMITED located?

    Registered Office Address
    44 Albermarle Street
    W1S 4JJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCHA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCHA PLCFeb 06, 2012Feb 06, 2012
    HOT TUNA (INTERNATIONAL) PLCApr 14, 2005Apr 14, 2005
    RODENBERG MINING PLCMar 03, 2005Mar 03, 2005

    What are the latest accounts for CONCHA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CONCHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Graham Read as a director on Oct 18, 2019

    1 pagesTM01

    Statement of capital on Sep 26, 2019

    • Capital: GBP 1,743,056.91
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    18/09/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2019

    • Capital: GBP 1,743,056.91
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 03, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Russell John Backhouse as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2017

    29 pagesAA

    Statement of capital following an allotment of shares on Sep 19, 2017

    • Capital: GBP 3,537,960.7601
    3 pagesSH01

    Registered office address changed from 18 Buckingham Gate 18 Buckingham Gate London SW1E 6LB to 44 Albermarle Street London W1S 4JJ on Jul 28, 2017

    1 pagesAD01

    Who are the officers of CONCHA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOLSON, Sean
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    Secretary
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    British187895230001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    AKERS, Christopher Robin
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    Director
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    EnglandBritish151692720001
    HORROCKS, Mark Ian
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    Director
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    EnglandBritish5412300001
    HICKS, Angeline
    58 Shorrolds Road
    Fulham
    SW6 7TP London
    Secretary
    58 Shorrolds Road
    Fulham
    SW6 7TP London
    British96389210003
    MORZARIA, Kiran Caldas
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    Secretary
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    British103703340005
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    British1772340003
    GOWER SECRETARIES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Secretary
    55 Gower Street
    WC1E 6HQ London
    83265900001
    BACKHOUSE, Russell John
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    Director
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    United KingdomBritish180504190001
    BALL, Geoffrey Francis Maitland
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritish116657390001
    BATTLES, Mark Barney
    Long Lane
    EC1A 9ET London
    80-83
    England
    England
    Director
    Long Lane
    EC1A 9ET London
    80-83
    England
    England
    EnglandBritish155316320001
    GRACEY, Marcus
    39a Sorrento Street
    Perth
    6020
    Australia
    Director
    39a Sorrento Street
    Perth
    6020
    Australia
    Australian111846720001
    JUUL, Niels Anders
    540 North Gower Street
    Los Angeles
    California
    90004
    Usa
    Director
    540 North Gower Street
    Los Angeles
    California
    90004
    Usa
    Danish121923150001
    LENIGAS, David Anthony
    16a Redcliffe Mews
    SW10 9JU London
    Director
    16a Redcliffe Mews
    SW10 9JU London
    Australian92984290002
    MACPHERSON, Elle
    54 Sheffield Terrace
    W8 7NA London
    Director
    54 Sheffield Terrace
    W8 7NA London
    Australian116204390001
    MORZARIA, Kiran Caldas
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    Director
    Princes House
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b,
    United KingdomBritish154712880001
    MURUGASON, Ranjit
    23 Ordnance Hill
    NW8 6PR London
    Director
    23 Ordnance Hill
    NW8 6PR London
    United KingdomSingaporean82618470001
    O'CONNELL, Geoffrey
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    England
    Director
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    England
    United KingdomAustralian137956460001
    OXLEY, Anthony James
    3850 Frankston Flinders Road
    Shoreham
    Victoria 3916
    Australia
    Director
    3850 Frankston Flinders Road
    Shoreham
    Victoria 3916
    Australia
    Australian106542550001
    PODARIDIS, Dimitrios
    58 Tuckers Road
    Templestowe
    Victoria 3106
    Australia
    Director
    58 Tuckers Road
    Templestowe
    Victoria 3106
    Australia
    Australian106542570001
    READ, Peter Graham
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    Director
    Albermarle Street
    W1S 4JJ London
    44
    United Kingdom
    United KingdomBritish185076600001
    SAMAHA, Anthony John
    32 Kathleen Street
    Cottesloe
    Western Australia 6011
    Australia
    Director
    32 Kathleen Street
    Cottesloe
    Western Australia 6011
    Australia
    Australian103443930001
    VERDEN, Oscar
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    EnglandBritish70114350004
    WATSON, Gordon
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    Director
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    Hong KongBritish196036160001
    YEOMAN, Marcus
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    England
    Director
    18 Buckingham Gate
    SW1E 6LB London
    18 Buckingham Gate
    England
    EnglandBritish148794770001
    GOWER NOMINEES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Director
    55 Gower Street
    WC1E 6HQ London
    82882570001
    GOWER SECRETARIES LIMITED
    55 Gower Street
    WC1E 6HQ London
    Director
    55 Gower Street
    WC1E 6HQ London
    83265900001

    What are the latest statements on persons with significant control for CONCHA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CONCHA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2010
    Delivered On Jan 28, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Y.A. Global Investments L.P
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Jun 21, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Mar 28, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lb re hot tuna (international) PLC and numbered 11566482 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 2007
    Delivered On Jan 11, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Apr 17, 2007Statement 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