Company NameMTT Consulting Limited
Company StatusDissolved
Company Number03948118
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameMOTT Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Roger Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(5 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Bodsham
Ashford
Kent
TN25 5JQ
Director NamePeter Gibson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years after company formation)
Appointment Duration9 years, 8 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address28 Hamshades Lane
Tankerton
Whitstable
Kent
CT5 1NX
Director NameMr Paul Thomas Mott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elysium Place
Fulham
London
SW6 4JY
Director NameMr Colin Douglas Lyall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 Dyke Road
Brighton
East Sussex
BN1 5BB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(9 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Net Worth£50,473
Cash£136,750
Current Liabilities£1,229,253

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
5 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 May 2017Liquidators' statement of receipts and payments to 3 May 2017 (5 pages)
26 May 2017Liquidators' statement of receipts and payments to 3 May 2017 (5 pages)
20 December 2016Liquidators' statement of receipts and payments to 3 November 2016 (5 pages)
20 December 2016Liquidators' statement of receipts and payments to 3 November 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 3 May 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 3 May 2016 (5 pages)
7 December 2015Liquidators statement of receipts and payments to 3 November 2015 (5 pages)
7 December 2015Liquidators statement of receipts and payments to 3 November 2015 (5 pages)
7 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (5 pages)
7 December 2015Liquidators' statement of receipts and payments to 3 November 2015 (5 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
1 September 2015Liquidators statement of receipts and payments to 3 May 2015 (7 pages)
1 September 2015Liquidators statement of receipts and payments to 3 May 2015 (7 pages)
1 September 2015Liquidators' statement of receipts and payments to 3 May 2015 (7 pages)
1 September 2015Liquidators' statement of receipts and payments to 3 May 2015 (7 pages)
16 December 2014Liquidators' statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators' statement of receipts and payments to 3 November 2014 (5 pages)
16 December 2014Liquidators statement of receipts and payments to 3 November 2014 (5 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 May 2014 (5 pages)
5 June 2014Liquidators statement of receipts and payments to 3 May 2014 (5 pages)
5 June 2014Liquidators statement of receipts and payments to 3 May 2014 (5 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 May 2014 (5 pages)
2 December 2013Liquidators statement of receipts and payments to 3 November 2013 (5 pages)
2 December 2013Liquidators statement of receipts and payments to 3 November 2013 (5 pages)
2 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (5 pages)
2 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 3 May 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 3 November 2012 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 3 May 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 3 November 2012 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (5 pages)
23 August 2012Termination of appointment of Colin Lyall as a director (2 pages)
23 August 2012Termination of appointment of Paul Mott as a director (2 pages)
23 August 2012Termination of appointment of Colin Lyall as a director (2 pages)
23 August 2012Termination of appointment of Paul Mott as a director (2 pages)
24 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 3 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 3 May 2012 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (6 pages)
19 November 2010Liquidators statement of receipts and payments to 3 November 2010 (6 pages)
19 November 2010Liquidators statement of receipts and payments to 3 November 2010 (6 pages)
19 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (6 pages)
25 November 2009Registered office address changed from 9 Kingsway London WC2B 6XF on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 9 Kingsway London WC2B 6XF on 25 November 2009 (2 pages)
10 November 2009Statement of affairs with form 4.19 (7 pages)
10 November 2009Statement of affairs with form 4.19 (7 pages)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
11 March 2009Director appointed peter gibson (1 page)
11 March 2009Director appointed peter gibson (1 page)
3 October 2008Director's change of particulars / paul mott / 09/09/2008 (1 page)
3 October 2008Director's change of particulars / paul mott / 09/09/2008 (1 page)
9 September 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
9 September 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
9 September 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
9 September 2008Appointment terminated secretary cscs nominees LIMITED (1 page)
22 August 2008Return made up to 15/03/08; full list of members (4 pages)
22 August 2008Return made up to 15/03/08; full list of members (4 pages)
28 April 2008Gbp ic 100/44\28/03/08\gbp sr 56@1=56\ (1 page)
28 April 2008Gbp ic 100/44\28/03/08\gbp sr 56@1=56\ (1 page)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2008Resolutions
  • RES13 ‐ Own share purchase contract 27/03/2008
(16 pages)
11 April 2008Resolutions
  • RES13 ‐ Own share purchase contract 27/03/2008
(16 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
8 June 2007Return made up to 15/03/07; full list of members (2 pages)
8 June 2007Return made up to 15/03/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Registered office changed on 22/12/06 from: 82 saint john street london EC1M 4JN (1 page)
22 December 2006Registered office changed on 22/12/06 from: 82 saint john street london EC1M 4JN (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 15/03/06; full list of members (2 pages)
19 May 2006Return made up to 15/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 15/03/05; full list of members (2 pages)
14 October 2005Return made up to 15/03/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 15/03/04; full list of members (6 pages)
29 April 2004Return made up to 15/03/04; full list of members (6 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
14 June 2002Return made up to 15/03/02; full list of members (6 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 15/03/02; full list of members (6 pages)
14 June 2002Director's particulars changed (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Return made up to 15/03/01; full list of members (7 pages)
9 November 2001Return made up to 15/03/01; full list of members (7 pages)
14 May 2001Company name changed mott consulting LIMITED\certificate issued on 09/05/01 (2 pages)
14 May 2001Company name changed mott consulting LIMITED\certificate issued on 09/05/01 (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
16 August 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
15 March 2000Incorporation (17 pages)
15 March 2000Incorporation (17 pages)