Company NameConsumables Ltd
Company StatusDissolved
Company Number03993121
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameEdgetech (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Barry Martin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(4 days after company formation)
Appointment Duration18 years, 8 months (closed 29 January 2019)
RoleCommercial
Country of ResidenceUnited States
Correspondence AddressPeills Courtyard Bourne Road
Bromley
BR2 9NS
Director NameIvan Melvyn Darch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2008)
RoleTechnical Director
Correspondence Address146 Wishing Tree Road
St. Leonards On Sea
East Sussex
TN38 9LB
Secretary NameSarah Ward
NationalityBritish
StatusResigned
Appointed19 May 2000(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address290 Downham Way
Bromley
Kent
BR1 5NS
Secretary NameLara Tania Martin
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2007)
RoleSales
Correspondence AddressHenley Lodge
7 Upper Maze Hill
St. Leonards On Sea
East Sussex
TN38 0LQ
Director NameLara Tania Martin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2007)
RoleSales Director
Correspondence AddressHenley Lodge
7 Upper Maze Hill
St. Leonards On Sea
East Sussex
TN38 0LQ
Secretary NameMr James Barry Martin
NationalityBritish
StatusResigned
Appointed21 May 2007(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Bassetts Way
Farnborough
Orpington
Kent
BR6 7AF
Secretary NameMs Kelly Derosa
NationalityEnglish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address50 Austen Way
Hastings
East Sussex
TN35 4JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.consumables.co.uk/
Email address[email protected]
Telephone020 33725763
Telephone regionLondon

Location

Registered AddressPeills Courtyard
Bourne Road
Bromley
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Mr James Barry Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£6,288
Cash£150
Current Liabilities£1,672

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

25 February 2005Delivered on: 2 March 2005
Persons entitled: Haysport Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,750 including all interest from time to time earned in a designated deposit account.
Outstanding
29 November 2002Delivered on: 2 December 2002
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2001Delivered on: 13 June 2001
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
5 November 2018Application to strike the company off the register (1 page)
15 August 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 June 2017Notification of James Barry Martin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 June 2017Notification of James Barry Martin as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(3 pages)
21 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
7 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr James Barry Martin on 9 June 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from Unit B1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Kelly Derosa as a secretary (1 page)
24 May 2010Registered office address changed from Unit B1 Peills Courtyard Bourne Road Bromley Kent BR2 9NS England on 24 May 2010 (1 page)
24 May 2010Termination of appointment of Kelly Derosa as a secretary (1 page)
9 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit B2 piells yard bourne road bromley kent BR2 9NS (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit B2 piells yard bourne road bromley kent BR2 9NS (1 page)
9 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 August 2009Return made up to 15/05/09; full list of members (5 pages)
20 August 2009Appointment terminated secretary james martin (1 page)
20 August 2009Return made up to 15/05/09; full list of members (5 pages)
20 August 2009Appointment terminated secretary james martin (1 page)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 October 2008Secretary appointed james barry martin (1 page)
30 October 2008Secretary appointed james barry martin (1 page)
27 October 2008Director's change of particulars / james martin / 15/05/2008 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from 30-34 north street hailsham east sussex BN27 1DN (1 page)
27 October 2008Director's change of particulars / james martin / 15/05/2008 (2 pages)
27 October 2008Registered office changed on 27/10/2008 from 30-34 north street hailsham east sussex BN27 1DN (1 page)
27 October 2008Return made up to 15/05/08; full list of members (3 pages)
27 October 2008Secretary appointed kelly derosa (2 pages)
27 October 2008Secretary appointed kelly derosa (2 pages)
27 October 2008Return made up to 15/05/08; full list of members (3 pages)
24 October 2008Appointment terminated director ivan darch (1 page)
24 October 2008Appointment terminated secretary lara martin (1 page)
24 October 2008Appointment terminated director ivan darch (1 page)
24 October 2008Appointment terminated secretary lara martin (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Return made up to 15/05/07; full list of members (3 pages)
5 September 2007Return made up to 15/05/07; full list of members (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
2 January 2007Return made up to 15/05/06; full list of members (2 pages)
2 January 2007Return made up to 15/05/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 15/05/05; full list of members (2 pages)
16 August 2005Return made up to 15/05/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 October 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
29 October 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
16 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
16 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
13 April 2003Secretary's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Secretary's particulars changed (1 page)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 December 2002Particulars of mortgage/charge (12 pages)
2 December 2002Particulars of mortgage/charge (12 pages)
14 May 2002Return made up to 15/05/02; full list of members (7 pages)
14 May 2002Return made up to 15/05/02; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page)
4 January 2002Registered office changed on 04/01/02 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 4 middle street london EC1A 7NQ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 4 middle street london EC1A 7NQ (1 page)
25 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
13 June 2001Particulars of mortgage/charge (11 pages)
13 June 2001Particulars of mortgage/charge (11 pages)
18 May 2001Company name changed edgetech (uk) LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed edgetech (uk) LIMITED\certificate issued on 18/05/01 (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
22 August 2000Ad 19/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2000Ad 19/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
15 May 2000Incorporation (12 pages)
15 May 2000Incorporation (12 pages)