Liquidation
Company Information for FOCUS CONSULTANCY LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
02027837
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOCUS CONSULTANCY LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in BA14 | |
| |
Company Number | 02027837 | |
---|---|---|
Company ID Number | 02027837 | |
Date formed | 1986-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 2014-07-31 | |
Latest return | 2013-07-27 | |
Return next due | 2016-08-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 14:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOCUS CONSULTANCY (UK) LIMITED | 37 MARY DATCHELOR CLOSE CAMBERWELL LONDON ENGLAND SE5 7AX | Dissolved | Company formed on the 2011-12-02 | |
FOCUS CONSULTANCY ASSOCIATES LIMITED | 136 KENSINGTON CHURCH STREET LONDON LONDON W8 4BH | Dissolved | Company formed on the 2007-03-05 | |
FOCUS CONSULTANCY EUROPE LIMITED | THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY | Dissolved | Company formed on the 2011-11-01 | |
FOCUS CONSULTANCY PARTNERSHIP LIMITED | 118 Pall Mall London SW1Y 5ED | Active | Company formed on the 2012-03-29 | |
FOCUS CONSULTANCY UK AND IRELAND LTD | 11 SOUTHNEY CLOSE MELLING LIVERPOOL MERSEYSIDE L31 1JR | Dissolved | Company formed on the 2013-07-26 | |
FOCUS CONSULTANCY AND SERVICES PRIVATE LIMITED | F NO A/1003 IVORY ESTATE TIARA APARTMENT S NO13/1/10 NR HOTEL GREEN PARK BANER ROAD PUNE Maharashtra 411021 | ACTIVE | Company formed on the 1998-10-29 | |
FOCUS CONSULTANCY AND TRAINING | Singapore | Dissolved | Company formed on the 2008-09-11 | |
FOCUS CONSULTANCY SERVICES | FABER HEIGHTS Singapore 129200 | Dissolved | Company formed on the 2008-09-12 | |
FOCUS CONSULTANCY | BRADDELL ROAD Singapore 579707 | Dissolved | Company formed on the 2009-11-18 | |
FOCUS CONSULTANCY SERVICES LIMITED | 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ | Active | Company formed on the 2017-03-16 | |
FOCUS CONSULTANCY LTD | 11331813: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2018-04-26 | |
FOCUS CONSULTANCY SERVICES LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2021-09-21 | |
FOCUS CONSULTANCY & TRAINING LIMITED | LINWOOD POINT PHOENIX RETAIL PARK PAISLEY PA1 2FB | Active | Company formed on the 2023-09-12 | |
FOCUS CONSULTANCY 1963 LTD | 128 City Road London EC1V 2NX | active | Company formed on the 2024-04-18 |
Officer | Role | Date Appointed |
---|---|---|
MIKE MADELAINE ELMONT |
||
MIKE MADELAINE ELMONT |
||
CHRISTOPHER PAUL MULLARD |
||
ALAN DAVID MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERMAN GEORGE OUSELEY |
Director | ||
MARTIN RICHARD BENNETT |
Company Secretary | ||
MARTIN RICHARD BENNETT |
Director | ||
PAUL ANTHONY CAMPAYNE |
Director | ||
JAGTAR SINGH |
Director | ||
PHILIP RICHARD MILNES HARBOTTLE |
Director | ||
MIKE MADELAINE ELMONT |
Company Secretary | ||
BRIAN CHARLES SULLIVAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADYBIRD ECONOMIC ADVANCEMENT PARTNERSHIP LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 24/11/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 24/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM ELMSGATE HOUSE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 6HP | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 27/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERMAN OUSELEY | |
AR01 | 27/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID MURRAY / 27/07/2010 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
ORES04 | NC INC ALREADY ADJUSTED 31/10/95 | |
123 | £ NC 10000/100000 31/10/95 | |
88(2)R | AD 31/10/95--------- £ SI 30000@1=30000 £ IC 10000/40000 | |
363x | RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
288 | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2015-01-07 |
Winding-Up Orders | 2013-12-17 |
Petitions to Wind Up (Companies) | 2013-12-02 |
Petitions to Wind Up (Companies) | 2012-11-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | MAJORMARK LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
FOCUS CONSULTANCY LIMITED owns 1 domain names.
focusconsultancy.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FOCUS CONSULTANCY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FOCUS CONSULTANCY LIMITED | Event Date | 2014-11-25 |
In the Bath County Court case number 203 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at 93 Queen Street, Sheffield S1 1WF on 3 February 2015 at 11:00 am. The meeting has been summoned by the Liquidator for the purpose of establishing a Liquidation Committee in accordance with the Insolvency Rules 1986 and if no Liquidation Committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be the basis on how the Liquidator is to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership Limited, 93 Queen Street, Sheffield, S1 1WF by 12 noon on the business day preceding the meeting. Ashleigh William Fletcher (IP number 9566 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF was appointed Liquidator of the Company on 25 November 2014 . Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Ashleigh William Fletcher , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FOCUS CONSULTANCY LIMITED | Event Date | 2013-12-11 |
In the Bath County Court case number 203 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EUROPEAN ACADEMY OF BUSINESS IN SOCIETY | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOCUS CONSULTANCY LIMITED | Event Date | 2012-07-06 |
In the High Court of Justice (Chancery Division) case number 5627 A Petition to wind up the above-named Company, Focus Consultancy Limited, Elmsgate House, Steeple Ashton, Trowbridge BA14 6HP , presented on 6 July 2012 by EUROPEAN ACADEMY OF BUSINESS IN SOCIETY , 78-80 Rue Defacqz, 1060 Brussels, Belgium , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 November 2012 . The Petitioners Solicitor is Wedlake Bell LLP , 52 Bedford Row, London WC1R 4LR . : | |||
Initiating party | MAGGIE SEMPLE | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOCUS CONSULTANCY LIMITED | Event Date | |
In the Bath County Court case number 203 A Petition to wind up the above-named Company, Registered No 02027837 at address Elmsgate House, Steeple Ashton, Trowbridge, Wiltshire BA14 6HP , presented on (1) 25 October 2013 via email, (2) 28 October 2013 via Post Office Guaranteed Express Next Day Registered Service to Focus Consultancy Ltd Registered Office address, (3) 18 November 2013 hand delivered to C. Mullard, Chairman of Focus Consultancy Ltd at Chippenhem & Trowbridge County Court by MAGGIE SEMPLE , The Experience Corps Ltd, 4 Goodwins Court, London WC2N 4LL , claiming to be a Creditor of The Experience Corps Ltd will be heard at Bath County Court at Law Courts, North Parade Road, Bath BA1 5AF , on Wednesday 11 December 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 December 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |