Company Information for COMMERCIAL CONCEPTS LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
06762784
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMERCIAL CONCEPTS LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in PL21 | |
Company Number | 06762784 | |
---|---|---|
Company ID Number | 06762784 | |
Date formed | 2008-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 02/12/2014 | |
Return next due | 30/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:05:01 |
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 | ||
---|---|---|---|---|
COMMERCIAL CONCEPTS LIMITED | STRAWHALL INDUSTRIAL ESTATE CO. CARLOW, CARLOW | Active | Company formed on the 1994-04-28 | |
COMMERCIAL CONCEPTS, INC. | 101 W. 30TH STREET Nassau NEW YORK NY 10001 | Active | Company formed on the 1971-05-12 | |
Commercial Concepts, LLC | 5332 Paradise Ln Fort Collins CO 80526 | Good Standing | Company formed on the 2007-04-26 | |
COMMERCIAL CONCEPTS, INC. | 160 S OAK ST # 224 SISTERS OR 97759 | Active | Company formed on the 1996-09-10 | |
COMMERCIAL CONCEPTS INC. | 3819 - 110 STREET EDMONTON ALBERTA T6J 1EJ | Dissolved | Company formed on the 2011-02-01 | |
COMMERCIAL CONCEPTS, LLC | 50 WEST BROAD STREET STE 1800 COLUMBUS OH 43215 | Active | Company formed on the 2012-04-27 | |
Commercial Concepts and Development, LLC | 2511 Luckland Way Woodbridge VA 22191 | Active | Company formed on the 2015-07-28 | |
COMMERCIAL CONCEPTS LLC | 4560 S DECATUR BLVD. SUITE 202 LAS VEGAS NV 89103 | Active | Company formed on the 2002-12-05 | |
COMMERCIAL CONCEPTS PRIVATE LIMITED | C/O T N AGARWAL(ADVOCATE)35-C/10 RAMPUR GARDEN BAREILLY UTTAR PRADESH Uttar Pradesh 243001 | ACTIVE | Company formed on the 2000-02-08 | |
COMMERCIAL CONCEPTS INC. | PO BOX 187 WATERBURY CTR. VT 05677 | Inactive | Company formed on the 1987-09-22 | |
COMMERCIAL CONCEPTS LIMITED | Active | Company formed on the 2015-03-30 | ||
COMMERCIAL CONCEPTS LIMITED | Dissolved | Company formed on the 2008-06-17 | ||
Commercial Concepts, Inc. | 13323 W. Washington, #100 Los Angeles CA 90066 | FTB Suspended | Company formed on the 1986-05-30 | |
COMMERCIAL CONCEPTS INCORPORATED | 1064 DEEP LAGOON LANE FORT MYERS FL 33919 | Inactive | Company formed on the 2001-08-10 | |
COMMERCIAL CONCEPTS CONTRACT CARPETS, INC. | 5602 W. LINEBAUGH AVE TAMPA FL 33614 | Inactive | Company formed on the 1991-05-28 | |
COMMERCIAL CONCEPTS, LLC | 1325 NW 53rd Ave Gainesville FL 32609 | Active | Company formed on the 2006-05-08 | |
COMMERCIAL CONCEPTS, INC. | 616 ELDORADO PKWY. CAPE CORAL FL 33904 | Inactive | Company formed on the 1983-07-14 | |
COMMERCIAL CONCEPTS FOR TOMORROW INC | 15131 WHETSTONE WAY SOUTHWEST RANCHES FL 33331 | Inactive | Company formed on the 2012-08-31 | |
COMMERCIAL CONCEPTS AND DESIGN LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2015-09-17 | |
COMMERCIAL CONCEPTS GROUP, LLC | 1398 SW 5TH ST. BOCA RATON FL 33486 | Inactive | Company formed on the 2005-07-07 |
Officer | Role | Date Appointed |
---|---|---|
NATALIYA MARIA GARDINER |
||
ANDREW CHARLES WILLIAM GARDINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JONATHON COOPER |
Director | ||
SARAH LOUISE HOWE |
Company Secretary | ||
STEVE TREVAIL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPACE CONTROL LIMITED | Director | 2002-01-14 | CURRENT | 2002-01-14 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5DF UNITED KINGDOM | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 20/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CONCEPT HOUSE SMITHALEIGH PLYMOUTH DEVON PL7 5AX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CONCEPT HOUSE SMITHALEIGH PLYMOUTH DEVON PL7 5AX UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 5 OAK COURT PENNANT WAY LEE MILL INDUSTRIAL ESTATE IVYBRIDGE DEVON PL21 9GP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COOPER | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHON COOPER | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/12/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/12/13 FULL LIST | |
AR01 | 02/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS NATALIYA MARIA GARDINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HOWE | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/05/2010 | |
AR01 | 02/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM KELLY PARK ST DOMINICK SALTASH CORNWALL PL12 6SQ UK | |
AP03 | SECRETARY APPOINTED MRS SARAH LOUISE HOWE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE TREVAIL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVE TREVAIL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WILLIAM GARDINER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDINER / 13/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-02-22 |
Appointment of Liquidators | 2016-01-29 |
Petitions to Wind Up (Companies) | 2015-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-05-31 | £ 306,377 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 201,304 |
Provisions For Liabilities Charges | 2013-05-31 | £ 2,320 |
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 COMMERCIAL CONCEPTS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 83,171 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 295,821 |
Current Assets | 2012-05-31 | £ 143,140 |
Debtors | 2013-05-31 | £ 94,392 |
Debtors | 2012-05-31 | £ 139,615 |
Shareholder Funds | 2013-05-31 | £ 2,888 |
Stocks Inventory | 2013-05-31 | £ 118,258 |
Stocks Inventory | 2012-05-31 | £ 3,382 |
Tangible Fixed Assets | 2013-05-31 | £ 15,764 |
Tangible Fixed Assets | 2012-05-31 | £ 21,486 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
10400C-Economic Development |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COMMERCIAL CONCEPTS LIMITED | Event Date | 2018-02-22 |
Initiating party | DARCOM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMMERCIAL CONCEPTS LIMITED | Event Date | 2015-11-03 |
Solicitor | Ashfords LLP | ||
In the High Court of Justice, Chancery Division Bristol District Registry case number 503 A Petition to wind up the above-named Company (registered no 06762784) of Concept House, Smithaleigh, Plymouth, PL7 5AX, United Kingdom , presented on 3 November 2015 by DARCOM LIMITED of 11 Spenser Avenue, Exeter, EX2 6BW , claiming to be a creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Br istol District Registry, Bristol Civil and Family Justice Centre, 2 Redcliff Street, Bristol, BS1 6GR , on 7 January 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 6 January 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMMERCIAL CONCEPTS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Bristol case number 503 In accordance with Rule 4.106A Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, gives notice that he was appointed Liquidator of the Company on 21 January 2016. Creditors of the Company are required on or before 19 February 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further Details are available from: Lucinda Coleman, 01392 667000 Stephen Hobson , Liquidator : | |||
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. |