Company Information for GILLIAN CONRADIE LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
04926653
Private Limited Company
Liquidation |
Company Name | |
---|---|
GILLIAN CONRADIE LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in TW18 | |
Company Number | 04926653 | |
---|---|---|
Company ID Number | 04926653 | |
Date formed | 2003-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/10/2014 | |
Return next due | 06/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 02:22:08 |
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 | ||
---|---|---|---|---|
GILLIAN CONRADIE ASSOCIATES LIMITED | FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE | Active | Company formed on the 2023-09-18 |
Officer | Role | Date Appointed |
---|---|---|
IAN CONRADIE |
||
GILLIAN CONRADIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QCGC CONSULTING LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM One Euston Square 40 Melton Street London NW1 2FD | |
AD02 | Register inspection address changed to 38 Worple Road Staines Middlesex TW18 1EA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM 38 Worple Road Staines Middlesex TW18 1EA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Conradie on 2009-11-05 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 09/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 09/10/03 | |
ELRES | S386 DISP APP AUDS 09/10/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-15 |
Notices to Creditors | 2015-05-15 |
Resolutions for Winding-up | 2015-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 107,814 |
---|
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 GILLIAN CONRADIE LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,013,856 |
Current Assets | 2011-11-01 | £ 1,060,101 |
Debtors | 2011-11-01 | £ 45,245 |
Fixed Assets | 2011-11-01 | £ 16,193 |
Shareholder Funds | 2011-11-01 | £ 968,480 |
Stocks Inventory | 2011-11-01 | £ 1,000 |
Tangible Fixed Assets | 2011-11-01 | £ 16,193 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GILLIAN CONRADIE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GILLIAN CONRADIE LIMITED | Event Date | 2015-05-11 |
We, Trevor John Binyon and Steven John Parker (IP Nos 9285 and 8989) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the Company on 1 May 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 17 June 2015 to prove their debts by sending to the undersigned Trevor John Binyon of Opus Restructuring LLP One Euston Square, 40 Melton Street, London, NW1 2FD the Joint Liquidators 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. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Richard Shaw, E-mail: richard.shaw@opusllp.com, Tel: 020 7268 3331. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILLIAN CONRADIE LIMITED | Event Date | 2015-05-01 |
Trevor John Binyon , (IP No. 9285) and Steven John Parker , (IP No. 8989) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Richard Shaw, E-mail: richard.shaw@opusllp.com, Tel: 020 7268 3331. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILLIAN CONRADIE LIMITED | Event Date | 2015-05-01 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on on 01 May 2015 , as special and ordinary written resolutions: That the Company be wound up voluntarily and that Trevor John Binyon , (IP No. 9285) and Steven John Parker , (IP No. 8989) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up. For further details contact: Richard Shaw, Tel: 0207 268 3333. | |||
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. |