Liquidation
Company Information for FLETCHER CONSULTANCY LIMITED
C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
02826175
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLETCHER CONSULTANCY LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU Other companies in GU32 | |
Company Number | 02826175 | |
---|---|---|
Company ID Number | 02826175 | |
Date formed | 1993-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 29/05/2015 | |
Return next due | 26/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:27:16 |
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 | ||
---|---|---|---|---|
FLETCHER CONSULTANCY & SERVICES PTY LTD | WA 6153 | Dissolved | Company formed on the 2015-10-01 | |
FLETCHER CONSULTANCY SERVICES LIMITED | 14 FRERE AVENUE FLEET GU51 5AP | Active | Company formed on the 2017-01-13 | |
FLETCHER CONSULTANCY LIMITED | 32 COOLAMBER COURT TEMPLEOGUE DUBLIN 16 D16Y576 | Dissolved | Company formed on the 2011-02-07 | |
FLETCHER CONSULTANCY LIMITED | KIRKLANDS CHURCH ROAD NORTH WALTHAM BASINGSTOKE RG25 2BL | Active | Company formed on the 2019-07-02 |
Officer | Role | Date Appointed |
---|---|---|
DENNIS MORRISON |
||
KELLY FLETCHER |
||
SHIRLEY ANNE FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALE LAWRENCE FLETCHER |
Director | ||
SHIRLEY ANNE FLETCHER |
Director | ||
CAROL MARY TAYLOR |
Company Secretary | ||
CAROL MARY TAYLOR |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 16 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY FLETCHER / 28/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DALE FLETCHER | |
288a | DIRECTOR APPOINTED SHIRLEY ANNE FLETCHER | |
288a | DIRECTOR APPOINTED KELLY FLETCHER | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DURHAM FLETCHER LIMITED CERTIFICATE ISSUED ON 23/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/94 FROM: 177 BRAESIDE AVENUE PATCHAM BRIGHTON BN1 8SP | |
363s | RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
88(2)R | AD 16/08/93--------- £ SI 98@1=98 £ IC 2/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 193/195 CITY ROAD LONDON. EC1V IJN. | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FLINTDRAW LIMITED CERTIFICATE ISSUED ON 23/07/93 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-25 |
Resolutions for Winding-up | 2015-08-25 |
Notices to Creditors | 2015-08-25 |
Meetings of Creditors | 2015-08-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Outstanding | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
RENT DEPOSIT AGREEMENT | Outstanding | COUNTRY ESTATES (HAMPSHIRE) LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 248,900 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 86,011 |
Provisions For Liabilities Charges | 2012-07-01 | £ 1,328 |
Provisions For Liabilities Charges | 2011-07-01 | £ 718 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLETCHER CONSULTANCY LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 434,357 |
Cash Bank In Hand | 2011-07-01 | £ 150,253 |
Current Assets | 2012-07-01 | £ 617,476 |
Current Assets | 2011-07-01 | £ 220,212 |
Debtors | 2012-07-01 | £ 183,119 |
Debtors | 2011-07-01 | £ 69,959 |
Fixed Assets | 2012-07-01 | £ 15,014 |
Fixed Assets | 2011-07-01 | £ 7,033 |
Shareholder Funds | 2012-07-01 | £ 382,262 |
Shareholder Funds | 2011-07-01 | £ 140,516 |
Tangible Fixed Assets | 2012-07-01 | £ 15,014 |
Tangible Fixed Assets | 2011-07-01 | £ 7,033 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as FLETCHER CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FLETCHER CONSULTANCY LIMITED | Event Date | 2015-08-20 |
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP Nos 9113 and 9703) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 18 August 2015 we were appointed Joint Liquidators of Fletcher Consultancy Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLETCHER CONSULTANCY LIMITED | Event Date | 2015-08-18 |
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLETCHER CONSULTANCY LIMITED | Event Date | 2015-08-18 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London EC2M 3XD on 18 August 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, E-mail: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Kelly Fletcher , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLETCHER CONSULTANCY LIMITED | Event Date | 2015-08-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 18 August 2015 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Ltd, Insolvency Practitioners, of C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
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. |