Company NameConcept House Developments Limited
DirectorsPhilip Jefferson Marshall and Oliver William Roy Zebedee-Howard
Company StatusLiquidation
Company Number10430945
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)
Previous NameShoot The Moon Developments Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcept House Naval Street
Manchester
M4 6AX
Secretary NameMr Robert James Stafford
StatusCurrent
Appointed17 March 2017(5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Oliver William Roy Zebedee-Howard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House Naval Street
Manchester
M4 6AX

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts26 November 2021 (2 years, 4 months ago)
Next Accounts Due26 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return15 October 2021 (2 years, 6 months ago)
Next Return Due29 October 2022 (overdue)

Charges

28 January 2020Delivered on: 31 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings on the south side of naval street, manchester, title numbers GM276544, GM308712 and GM276545.
Outstanding
25 April 2017Delivered on: 27 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in land and buildings on the south side of naval street, manchester(land registry title no's GM276544, GM276545 and GM308712).
Outstanding
3 February 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Liquidators' statement of receipts and payments to 29 November 2023 (11 pages)
15 December 2023Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 15 December 2023 (2 pages)
1 February 2023Liquidators' statement of receipts and payments to 29 November 2022 (11 pages)
15 December 2021Declaration of solvency (5 pages)
15 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-30
(1 page)
15 December 2021Appointment of a voluntary liquidator (3 pages)
8 December 2021Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU United Kingdom to C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR on 8 December 2021 (2 pages)
26 November 2021Total exemption full accounts made up to 26 November 2021 (8 pages)
26 November 2021Previous accounting period extended from 31 October 2021 to 26 November 2021 (1 page)
1 November 2021Company name changed shoot the moon developments LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
(3 pages)
20 October 2021Confirmation statement made on 15 October 2021 with updates (3 pages)
8 October 2021Satisfaction of charge 104309450003 in full (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
15 March 2021Satisfaction of charge 104309450001 in full (1 page)
15 March 2021Satisfaction of charge 104309450002 in full (1 page)
25 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 April 2020Notification of Concept House Holdings Ltd as a person with significant control on 23 July 2019 (2 pages)
29 April 2020Cessation of Naval Holdings Ltd as a person with significant control on 23 July 2019 (1 page)
31 January 2020Registration of charge 104309450003, created on 28 January 2020 (15 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Cessation of Philip Jefferson Marshall as a person with significant control on 16 October 2017 (1 page)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Cessation of Philip Jefferson Marshall as a person with significant control on 16 October 2017 (1 page)
26 October 2017Notification of Naval Holdings Ltd as a person with significant control on 16 October 2017 (1 page)
26 October 2017Notification of Naval Holdings Ltd as a person with significant control on 16 October 2017 (1 page)
24 August 2017Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages)
24 August 2017Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages)
23 August 2017Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages)
8 May 2017Appointment of Mr Oliver William Roy Zebedee Howard as a director on 25 April 2017 (3 pages)
8 May 2017Appointment of Mr Oliver William Roy Zebedee Howard as a director on 25 April 2017 (3 pages)
27 April 2017Registration of charge 104309450002, created on 25 April 2017 (7 pages)
27 April 2017Registration of charge 104309450002, created on 25 April 2017 (7 pages)
17 March 2017Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages)
9 February 2017Registration of charge 104309450001, created on 3 February 2017 (5 pages)
9 February 2017Registration of charge 104309450001, created on 3 February 2017 (5 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)