Liquidation
Company Information for CONCEPT EYEWEAR LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04166436
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONCEPT EYEWEAR LIMITED | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in W1T | ||
Previous Names | ||
|
Company Number | 04166436 | |
---|---|---|
Company ID Number | 04166436 | |
Date formed | 2001-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 12:55:25 |
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 Eyewear Inc. | 437 Pym Street Unit 4 Parksville British Columbia V9P 1B9 | Dissolved | Company formed on the 2011-10-22 | |
CONCEPT EYEWEAR MANUFACTURER LIMITED | Active | Company formed on the 1997-07-30 | ||
CONCEPT EYEWEAR INTERNATIONAL LIMITED | Active | Company formed on the 2017-03-27 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE CROFTON |
||
JACQUELINE CROFTON |
||
CARON TANIA KRAITT |
||
STEVEN KRAITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND CROFTON |
Director | ||
A & H REGISTRARS & SECRETARIES LIMITED |
Nominated Secretary | ||
LINDA KASS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE TECHNOLOGY LIMITED | Company Secretary | 1993-07-28 | CURRENT | 1993-07-19 | Liquidation | |
JIQ JAQ LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
CROFTON ASSOCIATES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Dissolved 2017-08-22 | |
112 HEATH STREET FREEHOLD COMPANY LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Dissolved 2017-08-29 | |
PURE TECHNOLOGY LIMITED | Director | 1999-08-17 | CURRENT | 1993-07-19 | Liquidation | |
CROFTON ASSOCIATES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Dissolved 2017-08-22 | |
PURE TECHNOLOGY LIMITED | Director | 2014-11-05 | CURRENT | 1993-07-19 | Liquidation | |
CROFTON ASSOCIATES LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Dissolved 2017-08-22 | |
PURE TECHNOLOGY LIMITED | Director | 2002-09-01 | CURRENT | 1993-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-26 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM 30 City Road London EC1Y 2AB United Kingdom | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041664360002 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/15 FROM 58-60 Berners Street London W1T 3JS | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN KRAITT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jacqueline Crofton on 2013-09-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE CROFTON on 2013-09-15 | |
CH01 | Director's details changed for Caron Tania Kraitt on 2013-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CROFTON | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 12/09/2012 | |
CERTNM | COMPANY NAME CHANGED ENYO LIMITED CERTIFICATE ISSUED ON 18/09/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 22/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 22/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 22/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/04/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-08 |
Notices to Creditors | 2017-03-08 |
Resolutions for Winding-up | 2017-03-08 |
Meetings of Creditors | 2017-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 EYEWEAR LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CONCEPT EYEWEAR LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONCEPT EYEWEAR LIMITED | Event Date | 2017-02-27 |
Liquidator's name and address: Isobel Susan Brett of , 21 Highfield Road, Dartford, Kent, DA1 2JS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONCEPT EYEWEAR LIMITED | Event Date | 2017-02-27 |
I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, give notice that I was appointed liquidator of the above named company on 27 February 2017 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 7 April 2017 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONCEPT EYEWEAR LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 27 February 2017 the following Special and Ordinary resolutions, respectively, were duly passed:- 1.That it has been resolved by special resolution that the company be wound up voluntarily.. 2.That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Signatory: S Kraitt , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONCEPT EYEWEAR LIMITED | Event Date | 2017-01-31 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Premier Meetings London Euston, Premier Inn London Euston, 1 Dukes Road, London, WC1H 9PJ on 27 February 2017 at 10:30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS between10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 21 Highfield Road, Dartford, Kent, DA1 2JS IP Numbers: 9643 S Kraitt - director : Date Signed: 19/01/2017 | |||
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. |