UKBizDB.co.uk

CONQUEST INNS (TRADING) LIMITED

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

This company is commonly known as Conquest Inns (trading) Limited. The company was founded 30 years ago and was given the registration number 02917743. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONQUEST INNS (TRADING) LIMITED
Company Number:02917743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1994
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
18 Strawberry Hill, Berrydale, Northampton, NN3 5HL

Secretary11 April 1994Active
31 Baldock Road, Letchworth, SG6 3JX

Secretary12 April 1994Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 December 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
29 Cholmeley Lodge, Cholmeley Park, London, N6 5EN

Director12 April 1994Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director31 December 2002Active
Peartree House Pevers Lane, Weston Underwood, Olney, MK46 5JT

Director11 April 1994Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director31 December 2002Active
Craven Cottage, The Row, West Dereham, Kings Lynn, PE33 9RH

Director12 April 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director31 December 2002Active
31 Baldock Road, Letchworth, SG6 3JX

Director12 April 1994Active
Lavington, Beauport Estate, St Brelade, Channel Islands, CHANNEL

Director27 May 1994Active
Val Feuillu, Rue De La Hambie, St Saviour,

Director27 May 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
Welton House, Grande Route De Faldouet, St Martin, JE3 6UD

Director27 May 1994Active

People with Significant Control

Conquest Inns Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Officers

Termination director company with name.

Download
2013-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.