Company Information for CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED
STAVERTON COURT STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
03319569
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in HR8 | |
Company Number | 03319569 | |
---|---|---|
Company ID Number | 03319569 | |
Date formed | 1997-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 10:30:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY WOODING |
||
GILLIAN MARY WOODING |
||
ROBERT WOODING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE WRIGHT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM Pear Tree Orchard Falcon Lane Ledbury Herefordshire HR8 2JP England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Pear Tree Cottage Falcon Lane Ledbury HR8 2JP England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY WOODING / 22/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARY WOODING on 2017-02-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODING / 22/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM Cherry Tree Orchard Falcon Lane Ledbury HR8 2JP England | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Gillian Mary Wooding on 2017-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Uplands Wellington Heath Ledbury Herefordshire HR8 1NF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WRIGHT | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNE WRIGHT | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARY WOODING | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODING / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
88(2)R | AD 27/03/97--------- £ SI 9998@1=9998 £ IC 2/10000 | |
CERTNM | COMPANY NAME CHANGED CONCEPT CAMPAIGNS LIMITED CERTIFICATE ISSUED ON 05/03/97 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-28 |
Notices to Creditors | 2019-03-28 |
Resolutions for Winding-up | 2019-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-04-01 | £ 82,681 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 14,135 |
Current Assets | 2012-04-01 | £ 144,153 |
Debtors | 2012-04-01 | £ 130,018 |
Fixed Assets | 2012-04-01 | £ 40,219 |
Shareholder Funds | 2012-04-01 | £ 101,691 |
Tangible Fixed Assets | 2012-04-01 | £ 20,219 |
Debtors and other cash assets
CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED owns 2 domain names.
conceptad.co.uk concept-creative.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED | Event Date | 2019-03-20 |
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby Joint Liquidators of Staverton Court, Staverton, Cheltenham, GL51 0UX. Telephone: 01242 680000 and email: creditors@hazlewoods.co.uk. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED | Event Date | 2019-03-20 |
Notice to Creditors to Submit Claim Creditors Voluntary Liquidation The Insolvency Rules 1986 (as amended) Rule 4.73 Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 26 April 2019 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter Richard James Frost at Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so required by notice in writing from the s of the company or by the Solicitors of the s, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved Name of office holder 1: Peter Richard James Frost Office holder 1: IP number 008935 Name of office holder 2: Victor Henry Ellaby Office holder 2 IP number: 008020 Postal address of office holder(s): Staverton Court, Staverton, Cheltenham, GL51 0UX Office holders telephone no and email address: 01242 680000 and creditors@hazlewoods.co.uk Date of Appointment: 20 March 2019 Capacity of office holder(s): Joint Liquidators Alternative contact for enquiries on proceedings: Gina Clare | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONCEPT ADVERTISING AND PUBLIC RELATIONS LIMITED | Event Date | 2019-03-20 |
At a General Meeting of the above-named Company duly convened and held at Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX on 20 March 2019 the following resolutions were passed: 1.That the Company be wound up voluntarily; and 2.That Peter Richard James Frost , and Victor Henry Ellaby of Hazlewoods LLP , Staverton Court, Staverton, Gloucestershire GL51 0UX be appointed Liquidators of the Company for the purposes of the winding-up and that they be authorised to act either jointly or separately. Further Details:Peter Richard James Frost, 01242 680000 creditors@hazlewoods.co.uk Robert Wooding, Director : Date of Appointment: 20 March 2019 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |