Company NameJohn Carrell Consultants Limited
DirectorJohn Dorian Piccaver Carrell
Company StatusLiquidation
Company Number07546611
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Previous NameTyrolese (709) 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 John Dorian Piccaver Carrell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(3 weeks, 6 days after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Leicester Close
Henley On Thames
Oxfordshire
RG9 2LD
Director NameMr Richard Thomas Christopher Lane
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Dorian Piccaver Carrell
100.00%
Ordinary

Financials

Year2014
Net Worth£544,915
Cash£538,242
Current Liabilities£46,205

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due15 March 2017 (overdue)

Filing History

8 July 2017Final Gazette dissolved following liquidation (1 page)
8 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 March 2016Registered office address changed from 37 Warren Street London W1T 6AD to 76 New Cavendish Street London W1G 9TB on 7 March 2016 (2 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
4 March 2016Declaration of solvency (3 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Director's details changed for Mr John Dorian Piccaver Carrell on 23 April 2015 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Director's details changed for Mr John Dorian Piccaver Carrell on 25 April 2014 (2 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/2012.
(4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/2012.
(4 pages)
2 February 2012Registered office address changed from River House Quarrywood Road Marlow Buckinghamshire SL7 1RE United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from River House Quarrywood Road Marlow Buckinghamshire SL7 1RE United Kingdom on 2 February 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
12 April 2011Current accounting period shortened from 5 April 2012 to 30 April 2011 (1 page)
12 April 2011Current accounting period shortened from 5 April 2012 to 30 April 2011 (1 page)
31 March 2011Company name changed tyrolese (709) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Current accounting period extended from 31 March 2012 to 5 April 2012 (1 page)
30 March 2011Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
30 March 2011Termination of appointment of Richard Lane as a director (1 page)
30 March 2011Appointment of Mr John Dorian Piccaver Carrell as a director (2 pages)
30 March 2011Current accounting period extended from 31 March 2012 to 5 April 2012 (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)