South Cave
Brough
Yorkshire
HU15 2BP
Director Name | Ms Victoria Hurt |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Director Name | Oliver Goldsmith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Victoria Avenue Princes Avenue Hull North Humberside HU5 3DZ |
Secretary Name | Mr Simon James Shaw |
---|---|
Status | Resigned |
Appointed | 23 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Condor House 26-28 West Dock Avenue Withy Street Hull HU3 4JR |
Director Name | Mr Jonathan Lachanudis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | condorprojects.co.uk |
---|---|
Telephone | 01482 325555 |
Telephone region | Hull |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Condor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,195 |
Cash | £4,234 |
Current Liabilities | £123,518 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
7 June 2017 | Delivered on: 7 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
19 July 2011 | Delivered on: 21 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings k/a birchwood lodge market weighton road bariby t/no. NYK309816 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 March 2010 | Delivered on: 11 March 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2003 | Delivered on: 7 August 2003 Satisfied on: 27 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2001 | Delivered on: 31 August 2001 Satisfied on: 28 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and known as 26 - 28 west dock avenue, kingston upon hull, and land adjoining thereto. Fully Satisfied |
29 August 2000 | Delivered on: 31 August 2000 Satisfied on: 27 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
27 March 2000 | Delivered on: 5 April 2000 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2024 | Liquidators' statement of receipts and payments to 20 December 2023 (13 pages) |
---|---|
10 January 2023 | Statement of affairs (9 pages) |
3 January 2023 | Resolutions
|
3 January 2023 | Appointment of a voluntary liquidator (3 pages) |
3 January 2023 | Registered office address changed from Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE England to Unit 5 Little Reed Street Hull HU2 8JL on 3 January 2023 (2 pages) |
7 November 2022 | Termination of appointment of Victoria Hurt as a director on 4 November 2022 (1 page) |
21 September 2022 | Termination of appointment of Jonathan Lachanudis as a director on 21 September 2022 (1 page) |
19 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
12 July 2022 | Notification of Anne Julia Wiseman as a person with significant control on 22 January 2019 (2 pages) |
30 March 2022 | Director's details changed for Mr Jonathan Lachanudis on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Ms Victoria Hurt on 30 March 2022 (2 pages) |
11 March 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
27 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE on 7 February 2020 (1 page) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mr Jonathan Lachanudis as a director on 13 June 2019 (2 pages) |
14 June 2019 | Appointment of Ms Victoria Hurt as a director on 13 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
4 October 2017 | Satisfaction of charge 6 in full (1 page) |
4 October 2017 | Satisfaction of charge 6 in full (1 page) |
2 October 2017 | Termination of appointment of Simon James Shaw as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Condor House 26-28 West Dock Avenue Withy Street Hull HU3 4JR to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Simon James Shaw as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Condor House 26-28 West Dock Avenue Withy Street Hull HU3 4JR to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2017 (1 page) |
21 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
7 June 2017 | Registration of charge 038793610009, created on 7 June 2017 (42 pages) |
11 May 2017 | Registration of charge 038793610008, created on 10 May 2017 (21 pages) |
11 May 2017 | Registration of charge 038793610008, created on 10 May 2017 (21 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 February 2012 | Appointment of Mr Simon James Shaw as a secretary (1 page) |
1 February 2012 | Appointment of Mr Simon James Shaw as a secretary (1 page) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 December 2010 | Secretary's details changed for Scale Lane Registrars Limited on 18 November 2010 (1 page) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Secretary's details changed for Scale Lane Registrars Limited on 18 November 2010 (1 page) |
17 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 December 2006 | Return made up to 18/11/06; full list of members
|
9 December 2006 | Return made up to 18/11/06; full list of members
|
16 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members
|
1 December 2004 | Return made up to 18/11/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members
|
25 November 2003 | Return made up to 18/11/03; full list of members
|
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 18/11/02; full list of members
|
27 March 2003 | Return made up to 18/11/02; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
11 January 2001 | Return made up to 18/11/00; full list of members
|
11 January 2001 | Return made up to 18/11/00; full list of members
|
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
18 November 1999 | Incorporation (17 pages) |
18 November 1999 | Incorporation (17 pages) |