Company Information for CONCORDE LOGISTICS LIMITED
3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
|
Company Registration Number
05875484
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CONCORDE LOGISTICS LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR THE GLOBE CENTRE, 1 ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE Other companies in GL50 | ||||
| ||||
Previous Names | ||||
|
Company Number | 05875484 | |
---|---|---|
Company ID Number | 05875484 | |
Date formed | 2006-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-09-05 15:34:24 |
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 | ||
---|---|---|---|---|
CONCORDE LOGISTICS LIMITED | 29 HILLCREST WATERGRASS HILL CO.CORK | Dissolved | Company formed on the 2000-12-28 | |
CONCORDE LOGISTICS CORP. | 630 EMPIRE BLVD. Kings BROOKLYN NY 11213 | Active | Company formed on the 2004-03-15 | |
CONCORDE LOGISTICS CORP | 3725 47TH AVE NORTH ST PETERSBURG FL 33714 | Inactive | Company formed on the 2011-04-29 | |
CONCORDE LOGISTICS INC. | 943 CALIFORNIA WOODS CIR ORLANDO FL 32824 | Inactive | Company formed on the 2013-11-18 | |
CONCORDE LOGISTICS TEXAS INC. | 1321 LIGHTHOUSE LN ALLEN TX 75013 | Forfeited | Company formed on the 2022-04-06 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JOHN BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN REENTS |
Director | ||
JOHN HENRY ROBINS |
Company Secretary | ||
PHILIP JEAN DIEPERINK |
Director | ||
JOHN HENRY ROBINS |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
MARK ASHCROFT |
Director | ||
DAVID NEIL FLETCHER |
Director | ||
DAVID NEIL FLETCHER |
Company Secretary | ||
KAREL JOHAN GROVE |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE SHED LIMITED | Director | 2017-10-13 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
SOFA SHED LIMITED | Director | 2017-10-13 | CURRENT | 1995-06-06 | Active - Proposal to Strike off | |
SPRUNG SLUMBER LIMITED | Director | 2017-10-13 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
REID FURNITURE (2014) LIMITED | Director | 2017-10-13 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
TECHXPRESS LIMITED | Director | 2017-10-13 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
SLEEPMASTERS LIMITED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 11) | Director | 2017-10-13 | CURRENT | 1988-03-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 14) LIMITED | Director | 2017-10-13 | CURRENT | 1994-03-21 | In Administration/Administrative Receiver | |
MYER'S BEDS LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
CARGO HOMESHOP LIMITED | Director | 2017-10-13 | CURRENT | 2001-11-19 | Active - Proposal to Strike off | |
BEDSHED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
DUNLOPILLO LIMITED | Director | 2017-10-13 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
HARVEYS FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 3) LIMITED | Director | 2017-10-13 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STAPLES & CO LIMITED | Director | 2017-10-13 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
BLUE GROUP UK FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1988-03-29 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 17) LIMITED | Director | 2017-10-13 | CURRENT | 1988-08-17 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 8) LIMITED | Director | 2017-10-13 | CURRENT | 1989-02-13 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 15) LIMITED | Director | 2017-10-13 | CURRENT | 1966-07-27 | In Administration/Administrative Receiver | |
HOMESTYLE OPERATIONS LIMITED | Director | 2017-10-13 | CURRENT | 1959-01-22 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 2) LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | In Administration/Administrative Receiver | |
BENSONS BEDS LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
SLUMBERLAND LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/11 FROM Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
AR01 | 13/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER | |
AP01 | DIRECTOR APPOINTED MARK ASHCROFT | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK ASHCROFT | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 4 TRIDENT WAY INTERNATIONAL TRADING ESTATE SOUTHALL MIDDLESEX UB2 5LF | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID FLETCHER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/07/06--------- £ SI 1@1=1 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED UNITRANS LIMITED CERTIFICATE ISSUED ON 16/11/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED UNITRANS LTD CERTIFICATE ISSUED ON 19/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 CONCORDE LOGISTICS LIMITED
CONCORDE LOGISTICS LIMITED owns 1 domain names.
concordelogistics.com
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONCORDE LOGISTICS LIMITED are:
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. |