Company NameParticipation And Consulting Limited
Company StatusDissolved
Company Number01943744
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jean Schumacher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityLuxembourger
StatusClosed
Appointed04 January 1993(7 years, 4 months after company formation)
Appointment Duration26 years, 2 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address39 Rue De Kopstal
L-8284 Kehlen
Luxembourg
Director NameMrs Beatrice Dolder
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RoleConsultant
Correspondence Address39 Rue De Kopstal
L-8284 Kehlen
Luxemberg
Director NameErnest Francis Hurley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2004)
RoleManaging Director
Correspondence Address2nd Floor
34 David Place
St Helier Jersey
JE2 4TE
Secretary NameMr Martyn Henry Stewart Bradish
NationalityBritish
StatusResigned
Appointed17 June 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressRex House 354 Ballards Lane
London
N12 0EG
Secretary NameMiltiades Miltiadous
NationalityBritish
StatusResigned
Appointed14 February 2000(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Overton Road
Southgate
London
N14 4SX
Secretary NameMr Peter George Bradley
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed29 September 2002(17 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJames Henry Reilly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Yonge Close
Boreham
Chelmsford
CM3 3GY

Location

Registered Address5-6 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

20k at £1Martyn Bradish
100.00%
Ordinary
1 at £1Colin Munday
0.01%
Ordinary

Financials

Year2014
Net Worth£134,509
Cash£252,823
Current Liabilities£834,751

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (1 page)
19 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Notification of Martyn Bradish as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Notification of Martyn Bradish as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Termination of appointment of James Henry Reilly as a director on 1 January 2017 (1 page)
10 July 2017Termination of appointment of James Henry Reilly as a director on 1 January 2017 (1 page)
5 July 2017Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 July 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 20,000
(7 pages)
10 August 2016Register inspection address has been changed from 62 Priory Road Romford RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL (1 page)
10 August 2016Register inspection address has been changed from 62 Priory Road Romford RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL (1 page)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 20,000
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(6 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(6 pages)
4 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
28 September 2011Amended accounts made up to 31 December 2009 (3 pages)
28 September 2011Amended accounts made up to 31 December 2009 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
4 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
1 July 2011Register inspection address has been changed (1 page)
1 July 2011Register inspection address has been changed (1 page)
7 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Jean Schumacher on 1 June 2010 (2 pages)
5 July 2010Director's details changed for James Henry Reilly on 1 June 2010 (2 pages)
5 July 2010Director's details changed for James Henry Reilly on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Jean Schumacher on 1 June 2010 (2 pages)
5 July 2010Director's details changed for James Henry Reilly on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Jean Schumacher on 1 June 2010 (2 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
10 August 2009Return made up to 17/06/09; full list of members (4 pages)
10 August 2009Return made up to 17/06/09; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 17/06/08; full list of members (4 pages)
28 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 17/06/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
6 July 2006Return made up to 17/06/06; full list of members (2 pages)
6 July 2006Return made up to 17/06/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 December 2004 (4 pages)
19 December 2005Accounts for a small company made up to 31 December 2004 (4 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Return made up to 17/06/05; full list of members (3 pages)
21 June 2005Return made up to 17/06/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
24 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 December 2003Accounts for a small company made up to 31 December 2002 (4 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Return made up to 17/06/03; full list of members (7 pages)
30 July 2003Return made up to 17/06/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
17 July 2002Return made up to 17/06/02; full list of members (7 pages)
17 July 2002Return made up to 17/06/02; full list of members (7 pages)
12 July 2001Return made up to 17/06/01; full list of members (6 pages)
12 July 2001Return made up to 17/06/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 May 2001Registered office changed on 25/05/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
25 May 2001Registered office changed on 25/05/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
22 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
6 July 1999Return made up to 17/06/99; no change of members (4 pages)
6 July 1999Return made up to 17/06/99; no change of members (4 pages)
7 July 1998Return made up to 17/06/98; no change of members (4 pages)
7 July 1998Return made up to 17/06/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 July 1997Return made up to 17/06/97; full list of members (6 pages)
14 July 1997Return made up to 17/06/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 17/06/96; full list of members (6 pages)
7 July 1996Return made up to 17/06/96; full list of members (6 pages)
22 June 1995Return made up to 17/06/95; no change of members (4 pages)
22 June 1995Return made up to 17/06/95; no change of members (4 pages)
3 September 1985Certificate of incorporation (1 page)
3 September 1985Incorporation (15 pages)
3 September 1985Incorporation (15 pages)
3 September 1985Certificate of incorporation (1 page)