Company NameCondor Projects Limited
DirectorsMartyn Peter Wiseman and Victoria Hurt
Company StatusLiquidation
Company Number03879361
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Martyn Peter Wiseman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Market Place
South Cave
Brough
Yorkshire
HU15 2BP
Director NameMs Victoria Hurt
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBirchwood Park Market Weighton Road
Barlby
North Yorkshire
YO8 5LE
Secretary NameScale Lane Registrars Limited (Corporation)
StatusCurrent
Appointed18 November 1999(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Director NameOliver Goldsmith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address244 Victoria Avenue
Princes Avenue
Hull
North Humberside
HU5 3DZ
Secretary NameMr Simon James Shaw
StatusResigned
Appointed23 January 2012(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressCondor House
26-28 West Dock Avenue
Withy Street
Hull
HU3 4JR
Director NameMr Jonathan Lachanudis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBirchwood Park Market Weighton Road
Barlby
North Yorkshire
YO8 5LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecondorprojects.co.uk
Telephone01482 325555
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Condor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£283,195
Cash£4,234
Current Liabilities£123,518

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Charges

7 June 2017Delivered on: 7 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 May 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2011Delivered 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 2010Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

6 February 2024Liquidators' statement of receipts and payments to 20 December 2023 (13 pages)
10 January 2023Statement of affairs (9 pages)
3 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
(1 page)
3 January 2023Appointment of a voluntary liquidator (3 pages)
3 January 2023Registered 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 2022Termination of appointment of Victoria Hurt as a director on 4 November 2022 (1 page)
21 September 2022Termination of appointment of Jonathan Lachanudis as a director on 21 September 2022 (1 page)
19 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
12 July 2022Notification of Anne Julia Wiseman as a person with significant control on 22 January 2019 (2 pages)
30 March 2022Director's details changed for Mr Jonathan Lachanudis on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Ms Victoria Hurt on 30 March 2022 (2 pages)
11 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 February 2020Registered 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 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
14 June 2019Appointment of Mr Jonathan Lachanudis as a director on 13 June 2019 (2 pages)
14 June 2019Appointment of Ms Victoria Hurt as a director on 13 June 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
25 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
4 October 2017Satisfaction of charge 6 in full (1 page)
4 October 2017Satisfaction of charge 6 in full (1 page)
2 October 2017Termination of appointment of Simon James Shaw as a secretary on 2 October 2017 (1 page)
2 October 2017Registered 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 2017Termination of appointment of Simon James Shaw as a secretary on 2 October 2017 (1 page)
2 October 2017Registered 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 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 June 2017Registration of charge 038793610009, created on 7 June 2017 (42 pages)
11 May 2017Registration of charge 038793610008, created on 10 May 2017 (21 pages)
11 May 2017Registration of charge 038793610008, created on 10 May 2017 (21 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 February 2012Appointment of Mr Simon James Shaw as a secretary (1 page)
1 February 2012Appointment of Mr Simon James Shaw as a secretary (1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 December 2010Secretary's details changed for Scale Lane Registrars Limited on 18 November 2010 (1 page)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
17 December 2010Secretary's details changed for Scale Lane Registrars Limited on 18 November 2010 (1 page)
17 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Martyn Peter Wiseman on 2 December 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
2 December 2008Return made up to 18/11/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 November 2007Return made up to 18/11/07; full list of members (2 pages)
26 November 2007Return made up to 18/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2006Return made up to 18/11/05; full list of members (6 pages)
16 January 2006Return made up to 18/11/05; full list of members (6 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
25 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
25 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
27 March 2003Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 February 2003Registered office changed on 09/02/03 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
9 February 2003Registered office changed on 09/02/03 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Return made up to 18/11/01; full list of members (6 pages)
27 November 2001Return made up to 18/11/01; full list of members (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
18 November 1999Incorporation (17 pages)
18 November 1999Incorporation (17 pages)