Company NameTr & Erb`S Consultancy Limited
Company StatusDissolved
Company Number06665795
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NameTrb`S Consultancy Limited

Business Activity

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

Directors

Director NameElizabeth Rosalyn Beckett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(3 months after company formation)
Appointment Duration7 years (closed 14 November 2015)
RoleAdmin Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Vicarage Lane
Yateley
Hampshire
GU46 7QR
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusClosed
Appointed06 August 2008(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameTimothy Richard Beckett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleProject Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Walk
Wokingham
Berkshire
RG40 5YL
Director NameTCA Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £0.1Elisabeth Beckett
50.00%
Ordinary
50 at £0.1Timothy Beckett
50.00%
Ordinary

Financials

Year2014
Net Worth£173,411
Cash£16,351
Current Liabilities£85,899

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
14 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
24 April 2015Liquidators' statement of receipts and payments to 2 April 2015 (7 pages)
24 April 2015Liquidators' statement of receipts and payments to 2 April 2015 (7 pages)
24 April 2015Liquidators statement of receipts and payments to 2 April 2015 (7 pages)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Declaration of solvency (3 pages)
14 April 2014Declaration of solvency (3 pages)
11 April 2014Registered office address changed from Willow House Vicarage Lane Yateley Hampshire GU46 7QR United Kingdom on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Willow House Vicarage Lane Yateley Hampshire GU46 7QR United Kingdom on 11 April 2014 (2 pages)
2 April 2014Termination of appointment of Timothy Beckett as a director (1 page)
2 April 2014Termination of appointment of Timothy Beckett as a director (1 page)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages)
24 August 2010Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page)
24 August 2010Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page)
24 August 2010Secretary's details changed for The Contractors Accountant Limited on 6 August 2010 (1 page)
24 August 2010Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Elizabeth Rosalyn Beckett on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Timothy Richard Beckett on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
20 April 2010Registered office address changed from , 8 Victoria Walk, Wokingham, Berkshire, RG40 5YL, United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , 8 Victoria Walk, Wokingham, Berkshire, RG40 5YL, United Kingdom on 20 April 2010 (1 page)
23 February 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
23 February 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
18 February 2009Memorandum and Articles of Association (12 pages)
18 February 2009Memorandum and Articles of Association (12 pages)
6 February 2009Company name changed trb`s consultancy LIMITED\certificate issued on 06/02/09 (2 pages)
6 February 2009Company name changed trb`s consultancy LIMITED\certificate issued on 06/02/09 (2 pages)
28 November 2008Director appointed elizabeth rosalyn beckett (2 pages)
28 November 2008Director appointed elizabeth rosalyn beckett (2 pages)
22 September 2008Director's change of particulars / timothy beckett / 18/09/2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from, willow house vicarage lane, yateley, hampshire, GU46 7QR, united kingdom (1 page)
22 September 2008Registered office changed on 22/09/2008 from, willow house vicarage lane, yateley, hampshire, GU46 7QR, united kingdom (1 page)
22 September 2008Director's change of particulars / timothy beckett / 18/09/2008 (1 page)
22 September 2008Appointment terminated director tca company formations LIMITED (1 page)
22 September 2008Appointment terminated director tca company formations LIMITED (1 page)
20 August 2008Registered office changed on 20/08/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom (1 page)
20 August 2008Director appointed timothy richard beckett (2 pages)
20 August 2008Director appointed timothy richard beckett (2 pages)
20 August 2008Registered office changed on 20/08/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom (1 page)
6 August 2008Incorporation (17 pages)
6 August 2008Incorporation (17 pages)