Company NamePadstow Consulting Limited
Company StatusDissolved
Company Number07683232
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)
Dissolution Date14 February 2020 (4 years, 1 month ago)

Business Activity

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

Director

Director NameMr Philip James Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangleys Wick Road
Langham
Colchester
Essex
CO4 5PG

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Philip James Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£564,871
Cash£460,134
Current Liabilities£250,407

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2020Final Gazette dissolved following liquidation (1 page)
14 November 2019Return of final meeting in a members' voluntary winding up (12 pages)
11 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (11 pages)
10 April 2018Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 21 Highfield Road Dartford Kent DA1 2JS on 10 April 2018 (1 page)
9 April 2018Declaration of solvency (7 pages)
9 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(1 page)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 July 2017Notification of Philip James Williams as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Notification of Philip James Williams as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Mr Philip James Williams on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Philip James Williams on 18 January 2013 (2 pages)
31 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JN on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JN on 11 January 2012 (1 page)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)