Company NameConcept Technologies Limited
DirectorJason Marc Wilkinson
Company StatusLiquidation
Company Number11502319
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Jason Marc Wilkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortis Insolvency Limited 683-693 Wilmslow Road
Manchester
M20 6RE
Director NameMr John Micheal Yearn
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHafley Court Suite 3, Third Floor
Buckley Road
Rochdale
OL12 9DJ
Director NameMr Alan Paul Glazer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coldwall Industrial Estate
Rochdale
Greater Manchester
OL12 7BD

Location

Registered AddressFortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Charges

21 January 2021Delivered on: 4 February 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 12 December 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

13 June 2023Registered office address changed from 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr John Micheal Yearn as a person with significant control on 29 May 2023 (2 pages)
13 June 2023Appointment of a voluntary liquidator (3 pages)
13 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-07
(1 page)
13 June 2023Statement of affairs (9 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 March 2022Cessation of Alan Paul Glazer as a person with significant control on 8 March 2022 (1 page)
14 March 2022Termination of appointment of Alan Paul Glazer as a director on 8 March 2022 (1 page)
14 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
16 February 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 February 2022Registered office address changed from Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ England to 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD on 8 February 2022 (1 page)
10 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
15 April 2021Satisfaction of charge 115023190001 in full (1 page)
4 February 2021Registration of charge 115023190002, created on 21 January 2021 (39 pages)
28 January 2021Termination of appointment of John Micheal Yearn as a director on 28 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
27 October 2020Change of share class name or designation (2 pages)
27 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
14 August 2020Change of details for Mr Jason Marc Wilkinson as a person with significant control on 21 January 2020 (2 pages)
14 August 2020Notification of Alan Paul Glazer as a person with significant control on 21 January 2020 (2 pages)
14 August 2020Change of details for Mr John Micheal Yearn as a person with significant control on 21 January 2020 (2 pages)
12 August 2020Director's details changed for Mr Jason Marc Wilkinson on 12 August 2020 (2 pages)
21 January 2020Director's details changed for Mr Jason Marc Wilkinson on 21 January 2020 (2 pages)
21 January 2020Appointment of Mr Alan Paul Glazer as a director on 21 January 2020 (2 pages)
9 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 120
(3 pages)
9 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 October 2019Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
20 March 2019Registered office address changed from Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT England to Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ on 20 March 2019 (1 page)
12 December 2018Registration of charge 115023190001, created on 11 December 2018 (25 pages)
12 December 2018Director's details changed for Mr John Micheal Yearn on 12 December 2018 (2 pages)
5 December 2018Registered office address changed from 48 Apple Tree Way Rochdale OL16 4SW United Kingdom to Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT on 5 December 2018 (1 page)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)