ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conger Finance Limited

Conger Finance Limited is a liquidation company incorporated on 24 April 2014 with the registered office located in . Conger Finance Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
09010354
Private limited company
Age
11 years
Incorporated 24 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 190 days
Dated 18 April 2024 (1 year 6 months ago)
Next confirmation dated 18 April 2025
Was due on 2 May 2025 (6 months ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 6 Apr5 Oct 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 5 October 2024
Was due on 5 July 2025 (4 months ago)
Address
C/O RESTRUCTURING & RECOVERY SERVICES (RRS)
S&W Partners Llp 45 Gresham Street
London
EC2V 7BG
Address changed on 9 Jun 2025 (5 months ago)
Previous address was C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
4
Director • Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Jul 1949
Director • British • Lives in UK • Born in Jul 1963
Viscount Robert Edward William Cecil
PSC • British • Lives in England • Born in Dec 1970
Dicte Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gascoyne Holdings Limited
Jorge Emanuel Mendonca and Lord Charles Edward Vere Cecil are mutual people.
Active
Giltwood Properties Limited
Jorge Emanuel Mendonca and Robert Edward William Cecil are mutual people.
Active
Gascoyne Estates Limited
Jorge Emanuel Mendonca and Lord Charles Edward Vere Cecil are mutual people.
Active
Gascoyne Places Limited
Jorge Emanuel Mendonca and Lord Charles Edward Vere Cecil are mutual people.
Active
Sheaf Properties Limited
Marquess Of Salisbury Robert Michael James Cecil and Jorge Emanuel Mendonca are mutual people.
Active
Perlprat Developments Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Gascoyne Cecil Farms Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Stalbury Trustees
Lord Charles Edward Vere Cecil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
5 Oct 2023
For period 5 Apr5 Oct 2023
Traded for 18 months
Cash in Bank
£30.11M
Increased by £29.27M (+3510%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£30.83M
Decreased by £18.31M (-37%)
Total Liabilities
-£1.75M
Decreased by £20.35M (-92%)
Net Assets
£29.08M
Increased by £2.04M (+8%)
Debt Ratio (%)
6%
Decreased by 39.3% (-87%)
Latest Activity
Registered Address Changed
5 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 2 Jan 2024
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 13 Dec 2023
Declaration of Solvency
1 Year 11 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Dec 2023
Accounting Period Extended
1 Year 11 Months Ago on 30 Nov 2023
Charge Satisfied
2 Years 1 Month Ago on 10 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 10 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 10 Oct 2023
Get Credit Report
Discover Conger Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 9 June 2025
Submitted on 9 Jun 2025
Liquidators' statement of receipts and payments to 30 November 2024
Submitted on 30 Jan 2025
Confirmation statement made on 18 April 2024 with no updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 5 October 2023
Submitted on 2 Jan 2024
Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 13 December 2023
Submitted on 13 Dec 2023
Resolutions
Submitted on 13 Dec 2023
Declaration of solvency
Submitted on 13 Dec 2023
Appointment of a voluntary liquidator
Submitted on 13 Dec 2023
Previous accounting period extended from 5 April 2023 to 5 October 2023
Submitted on 30 Nov 2023
Satisfaction of charge 090103540001 in full
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year