CONFERENCE ASTUTE LIMITED
Overview
| Company Name | CONFERENCE ASTUTE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08039699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONFERENCE ASTUTE LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is CONFERENCE ASTUTE LIMITED located?
| Registered Office Address | Frp Advisory Trading Limited Kings Orchard 1 Queen Street BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONFERENCE ASTUTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IEC EXPERIENCE LIMITED | Apr 20, 2012 | Apr 20, 2012 |
What are the latest accounts for CONFERENCE ASTUTE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2021 |
| Next Accounts Due On | Mar 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for CONFERENCE ASTUTE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 26, 2023 |
| Next Confirmation Statement Due | Oct 10, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2022 |
| Overdue | Yes |
What are the latest filings for CONFERENCE ASTUTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 08, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2024 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 20 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | AM22 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 54 pages | AM03 | ||||||||||
Registered office address changed from Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ England to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on Nov 28, 2022 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Certificate of change of name Company name changed iec experience LIMITED\certificate issued on 22/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on Jul 19, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||||||||||
Termination of appointment of John Charles Moore Parker as a director on Oct 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Moore Parker as a secretary on Oct 13, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CONFERENCE ASTUTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTWOOD, Nicholas John | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | England | British | 78213960003 | |||||
| ISAAC, Jacquelyn Mary | Director | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | England | British | 234886330001 | |||||
| PARKER, John Charles Moore | Secretary | Judds Lane Longford CV6 6AQ Coventry Ricoh Arena England | 200444680001 | |||||||
| STREET, John | Secretary | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | 168521290001 | |||||||
| ADEY, Paul Alan | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | United Kingdom | British | 155201070002 | |||||
| ARMSTRONG, David James | Director | Twyford Avenue W3 9QA London Twyford Avenue Sports Ground United Kingdom | England | British | 52354740001 | |||||
| CARTER, Nicholas | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | England | British | 10370390001 | |||||
| GIBB, Andy Lithgow | Director | Judds Lane Longford CV6 6AQ Coventry Ricoh Arena England | England | British | 199248150001 | |||||
| GIDNEY, Daniel George | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | England | British | 122412610001 | |||||
| HARDY, Andrew Paul | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | England | British | 28041210001 | |||||
| HARRIS, Paul Michael | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | England | British | 74244960001 | |||||
| JONES, Michael Andrew | Director | Judds Lane Longford CV6 6AQ Coventry Ricoh Arena England | England | British | 276331550001 | |||||
| KIRBY, Anthony Andrew | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | United Kingdom | British | 170881280001 | |||||
| NICOL, Charles Urquhart | Director | 24 Parklands Rubery B45 9PZ Birmingham Parklands England England | England | British | 131360370001 | |||||
| PARKER, John Charles Moore | Director | Judds Lane Longford CV6 6AQ Coventry Ricoh Arena England | England | British | 200427130001 | |||||
| RICHARDSON, Derek Arthur | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena | England | Irish | 187448590001 | |||||
| ROBINSON, Christopher Peter | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | United Kingdom | British | 185623130001 | |||||
| WEST, Christopher Thornby | Director | 71 Phoenix Way Foleshill CV6 6GE Coventry Ricoh Arena United Kingdom | England | British | 121183750001 | |||||
| WITHERS, James | Director | 24 Parklands Rubery B45 9PZ Birmingham Parklands Court England England | United Kingdom | British | 170041280001 |
Who are the persons with significant control of CONFERENCE ASTUTE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek Arthur Richardson | Jan 01, 2017 | Kings Orchard 1 Queen Street BS2 0HQ Bristol Frp Advisory Trading Limited | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Does CONFERENCE ASTUTE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||
| 2 |
| 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