Company Information for CONCEPT STORE (UK) LTD
RSM RESTRUCTURING ADVISORY THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
|
Company Registration Number
07477987
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONCEPT STORE (UK) LTD | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1BP Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 07477987 | |
---|---|---|
Company ID Number | 07477987 | |
Date formed | 2010-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 07:03:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT BURNS |
||
CHAD ROBERT BROWN |
||
JOHN BURKE |
||
ROBERT BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY LEE BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREK BICYCLE CORPORATION LIMITED | Director | 2005-07-01 | CURRENT | 1989-03-06 | 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 2019-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM 9 Sherbourne Drive Tilbrook Milton Keynes England MK7 8HX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JOHN BURKE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM C/O C/O East St Cycles.Com Ltd Unit 6 the Woolmead Farnham Surrey GU9 7TX | |
AP01 | DIRECTOR APPOINTED ROBERT BURNS | |
AP03 | Appointment of Robert Burns as company secretary on 2016-10-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LEE BIRD | |
AP01 | DIRECTOR APPOINTED MR CHAD ROBERT BROWN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Lee Bird on 2012-09-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 2 RIVERSIDE BUSINESS PARK DOGFLUD WAY FARNHAM GU9 7SS UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 23/12/11 FULL LIST | |
RES15 | CHANGE OF NAME 22/02/2011 | |
CERTNM | COMPANY NAME CHANGED TREK CONCEPT STORE (UK) LIMITED CERTIFICATE ISSUED ON 01/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-07 |
Appointmen | 2018-12-07 |
Resolution | 2018-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due Within One Year | 2012-04-01 | £ 171,451 |
---|
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 STORE (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,795 |
Current Assets | 2012-04-01 | £ 197,960 |
Debtors | 2012-04-01 | £ 73,492 |
Fixed Assets | 2012-04-01 | £ 67,982 |
Shareholder Funds | 2012-04-01 | £ 94,491 |
Stocks Inventory | 2012-04-01 | £ 115,673 |
Tangible Fixed Assets | 2012-04-01 | £ 67,982 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as CONCEPT STORE (UK) LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CONCEPT STORE (UK) LTD | Event Date | 2018-12-07 |
Initiating party | Event Type | Appointmen | |
Defending party | CONCEPT STORE (UK) LTD | Event Date | 2018-12-07 |
Name of Company: CONCEPT STORE (UK) LTD Company Number: 07477987 Nature of Business: Retail of sporting goods Previous Name of Company: Trek Concept Store (UK) Limited Registered office: 9 Sherbourne… | |||
Initiating party | Event Type | Resolution | |
Defending party | CONCEPT STORE (UK) LTD | Event Date | 2018-12-07 |
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. |