Company NameSHD Consulting Limited
Company StatusDissolved
Company Number05915701
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NamePenelope Grace Hawker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMeads End
Ye Meads, Taplow
Maidenhead
Berkshire
SL6 0DH
Director NameStephen Hugh Denys Hawker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeads End
Ye Meads, Taplow
Maidenhead
Berkshire
SL6 0DH
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£114,464
Cash£108,759
Current Liabilities£6,245

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
27 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (9 pages)
20 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (9 pages)
8 February 2016Register(s) moved to registered inspection location Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
8 February 2016Register(s) moved to registered inspection location Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
28 January 2016Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 28 January 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Declaration of solvency (3 pages)
25 January 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-19
(1 page)
25 January 2016Declaration of solvency (3 pages)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-19
  • LRESSP ‐ Special resolution to wind up on 2016-01-19
(1 page)
18 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
18 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Stephen Hugh Denys Hawker on 24 August 2010 (2 pages)
26 August 2010Director's details changed for Penelope Grace Hawker on 24 August 2010 (2 pages)
26 August 2010Director's details changed for Penelope Grace Hawker on 24 August 2010 (2 pages)
26 August 2010Director's details changed for Stephen Hugh Denys Hawker on 24 August 2010 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
8 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
24 August 2006Incorporation (9 pages)
24 August 2006Incorporation (9 pages)