UKBizDB.co.uk

CONCHANGO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conchango Limited. The company was founded 31 years ago and was given the registration number 02771938. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONCHANGO LIMITED
Company Number:02771938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 1992
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herbert Smith, Level 1, Exchange House, Primrose Street, London, United Kingdom, EC2A 2EG

Director05 September 2016Active
Herbert Smith, Level1 Exchange House,Primrose St., Herbert Smith,, Level1 Exchange House,Primrose St., London, United Kingdom, EC2A 2EG

Director05 September 2016Active
2 Woodland View, Threshfield, Skipton, BD23 5EX

Secretary01 July 1993Active
25 Wispington Close, Lower Earley, Reading, RG6 3BN

Secretary12 March 1999Active
Lady Acre, Stag Lane, Chorleywood, WD3 5HD

Secretary15 January 2008Active
16 Conisboro Avenue, Caversham, Reading, RG4 7JB

Secretary12 January 1993Active
Level 1, Exchange House, Primrose Street, London, EC2A 2HA

Secretary04 August 2008Active
2 Wellswood, Ascot, SL5 7EA

Secretary06 October 1999Active
7 Brookhurst Court, Beverley Road, Leamington Spa, CV32 6PB

Secretary03 September 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 December 1992Active
11 Homefield Road, Warlingham, CR6 9HU

Director15 January 2008Active
Farmyard Cottage Holtspur, Bottom Farm Riding Lane, Beaconsfield, HP9 1BS

Director06 October 1999Active
2 Woodland View, Threshfield, Skipton, BD23 5EX

Director01 July 1993Active
4 Chestnut Grove, Moreton Morrell, Warwick, CV35 9DG

Director04 September 2000Active
16 Medina Close, Woosehill, Wokingham, RG11 9TZ

Director12 January 1993Active
72 Beaconsfield Way, Earley, Reading, RG6 5UX

Director04 September 2000Active
Tudor Barn, Frog Lane, Rotherwick, Hook, RG27 9BE

Director04 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 December 1992Active
92 Woodland Street, Sherborn, Usa,

Director04 August 2008Active
Lady Acre, Stag Lane, Chorleywood, WD3 5HD

Director15 January 2008Active
Borough Farm, Godalming, GU8 5JY

Director15 January 2008Active
16 Conisboro Avenue, Caversham, Reading, RG4 7JB

Director12 January 1993Active
Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ

Director28 June 1996Active
51, Royce Road, Newton Centre, Usa,

Director04 August 2008Active
18 De Beauvoir Square, London, N1 4LD

Director15 January 2008Active
Monks Ford, Monks Sherborne, Basingstoke, RG26 5HX

Director01 August 1996Active
331 West Wycombe Road, High Wycombe, HP12 4AD

Director15 July 1994Active
2 Wellswood, Ascot, SL5 7EA

Director06 October 1999Active
7 Falcon Business Park, Ivanhoe Road Finchampstead, Wokingham, RG11 4QQ

Director12 July 1993Active
Lime House 218 Hempstead Road, Watford, WD17 4LL

Director06 March 2003Active
Wealden Oak, Philpots Lane, Hildenborough, TN11 8PB

Director15 January 2008Active
Yew Tree House 24 Lock Road, Marlow, SL7 1NQ

Director06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 December 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-17Gazette

Gazette dissolved liquidation.

Download
2022-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-20Address

Change registered office address company with date old address new address.

Download
2016-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-12Resolution

Resolution.

Download
2016-09-28Address

Change registered office address company with date old address new address.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type full.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.