Winchmore Hill
Amersham
Bucks
HP7 0NQ
Director Name | Consortium Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 19 February 2013) |
Correspondence Address | 27 Soho Square London W1D 3AY |
Director Name | Mr David Eric Hammond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield 157b Fairfax Road Teddington TW11 9BU |
Director Name | Mr Liam James Kavanagh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Park Street Salisbury Wiltshire SP1 3AU |
Secretary Name | Mr Wayne John Kennedy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lansdowne Road Tonbridge Kent TN9 1JD |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at 1 | Consrtium Nominees Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
21 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Court order insolvency:- replacement of liquidator (9 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Court order insolvency:- replacement of liquidator (9 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
15 July 2010 | Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham West Midlands B3 3AG on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from C/O Vantis 104-106 Colmore Row Birmingham West Midlands B3 3AG on 15 July 2010 (2 pages) |
10 May 2010 | Receiver's abstract of receipts and payments to 12 April 2010 (2 pages) |
10 May 2010 | Receiver's abstract of receipts and payments to 12 April 2010 (2 pages) |
19 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
19 April 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Appointment of a voluntary liquidator (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Registered office address changed from 27 Soho Square London W1D 3AY on 26 January 2010 (2 pages) |
26 January 2010 | Appointment of a voluntary liquidator (2 pages) |
26 January 2010 | Registered office address changed from 27 Soho Square London W1D 3AY on 26 January 2010 (2 pages) |
18 January 2010 | Statement of affairs with form 4.19 (6 pages) |
18 January 2010 | Statement of affairs with form 4.19 (6 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Notice of appointment of receiver or manager (2 pages) |
15 December 2009 | Notice of appointment of receiver or manager (2 pages) |
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Company name changed assetz commercial general partner no 2 LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Company name changed assetz commercial general partner no 2 LIMITED\certificate issued on 14/12/09
|
4 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
4 September 2009 | Appointment Terminated Director liam kavanagh (1 page) |
4 September 2009 | Appointment Terminated Director david hammond (1 page) |
4 September 2009 | Appointment terminated director liam kavanagh (1 page) |
4 September 2009 | Appointment terminated director david hammond (1 page) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
11 February 2009 | Director appointed consortium directors LIMITED (1 page) |
11 February 2009 | Director appointed consortium directors LIMITED (1 page) |
3 September 2008 | Director's change of particulars / liam kavanagh / 03/09/2008 (1 page) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated secretary wayne taylor (1 page) |
3 September 2008 | Director's change of particulars / benjamin hobbs / 03/09/2008 (1 page) |
3 September 2008 | Director's Change of Particulars / liam kavanagh / 03/09/2008 / HouseName/Number was: , now: 42; Street was: flat 3 parry's place, now: park street; Area was: 57 orlando road, now: ; Post Town was: clapham, now: salisbury; Region was: london, now: wiltshire; Post Code was: SW4 0LH, now: SP1 3AU; Country was: , now: uk (1 page) |
3 September 2008 | Appointment Terminated Secretary wayne taylor (1 page) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
3 September 2008 | Director's Change of Particulars / benjamin hobbs / 03/09/2008 / HouseName/Number was: , now: winchley; Street was: NO1 edward road, now: whielden lane; Area was: , now: winchmore hill; Post Town was: hampton hill, now: amersham; Region was: middlesex, now: bucks; Post Code was: TW12 1LH, now: HP7 0NQ; Country was: , now: uk (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 December 2007 | Accounts made up to 30 April 2007 (2 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o consortium investment management, 27 soho square london W1D 3AY (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o consortium investment management, 27 soho square london W1D 3AY (1 page) |
26 March 2007 | Company name changed the mill general partner (uk) no .1 LTD\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed the mill general partner (uk) no .1 LTD\certificate issued on 26/03/07 (2 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
25 August 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
25 August 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
11 August 2006 | Incorporation (12 pages) |
11 August 2006 | Incorporation (12 pages) |