Company NameCondor Holdings Limited
Company StatusDissolved
Company Number04295996
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn Peter Wiseman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 22 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Market Place
South Cave
Brough
Yorkshire
HU15 2BP
Director NameMrs Julia Wiseman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameScale Lane Registrars Limited (Corporation)
StatusClosed
Appointed04 February 2002(4 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 22 January 2019)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websitecondorprojects.co.uk

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Julia Wiseman
50.00%
Ordinary
50 at £1Martyn Peter Wiseman
50.00%
Ordinary

Financials

Year2014
Net Worth£5,374
Cash£12,419
Current Liabilities£11,138

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

27 August 2003Delivered on: 5 September 2003
Persons entitled: National Westminster 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: 30 and 32 west dock avenue kingston upon hull t/n HS86463. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2003Delivered on: 5 September 2003
Persons entitled: National Westminster 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: 26-28 west dock avenue kingston upon hull title number HS296317. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2003Delivered on: 7 August 2003
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.
Outstanding
17 April 2003Delivered on: 1 May 2003
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: F/Hold property known as 30-32 westdock ave,kingston upon hull.
Outstanding
27 March 2002Delivered on: 30 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: The property k/a 26-28 west dock avenue kingston upon hull.
Outstanding

Filing History

2 October 2017Registered office address changed from Condor House 26/28 West Dock Avenue Witty Street Hull East Yorkshire 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)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 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 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 September 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 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Appointment of Mrs Julia Wiseman as a director (2 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 September 2012 (8 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Secretary's details changed for Scale Lane Registrars Limited on 28 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Return made up to 28/09/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 28/09/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 November 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Director's particulars changed (1 page)
2 December 2003Return made up to 28/09/03; full list of members (6 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Ad 19/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
9 February 2003Registered office changed on 09/02/03 from: 16 waterside park livingstone road hessle east yorkshire HU13 0EJ (1 page)
6 November 2002Return made up to 28/09/02; full list of members (6 pages)
16 September 2002Particulars of contract relating to shares (3 pages)
16 September 2002Ad 26/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 2002Particulars of contract relating to shares (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
28 September 2001Incorporation (15 pages)