Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies

Notice: Undefined offset: 1 in /srv/www/htdocs/datalog/browse/detail.php on line 777
Home > England & Wales Companies > GUPTA HENDERSON CONSULTING LIMITED
Company Information for

GUPTA HENDERSON CONSULTING LIMITED

WALSALL, ENGLAND,
Company Registration Number
03665248
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Gupta Henderson Consulting Ltd
GUPTA HENDERSON CONSULTING LIMITED was founded on 1998-11-10 and had its registered office in Walsall. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
GUPTA HENDERSON CONSULTING LIMITED
 
Legal Registered Office
WALSALL
 
Filing Information
Company Number 03665248
Date formed 1998-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2018-01-16
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB729360521  
Last Datalog update: 2018-01-11 08:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUPTA HENDERSON CONSULTING LIMITED
Is this data useful to you?
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.

Company Officers of GUPTA HENDERSON CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY HENDERSON
Director 1998-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALBERT BALLANCE
Company Secretary 2002-08-01 2011-08-18
GEOFFREY HENDERSON
Company Secretary 1998-11-10 2002-08-01
ROHINI GUPTA
Director 1998-11-10 2002-08-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-11-10 1998-11-10
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-11-10 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HENDERSON SECTOR DYNAMICS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2018-03-20
GEOFFREY HENDERSON URBAN HAX CIC Director 2014-12-02 CURRENT 2014-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 42 Osborne Road Penn Wolverhampton WV4 4AY
2016-07-27CH01Director's details changed for Mr. Geoffrey Henderson on 2016-01-12
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0110/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 65 Market Street Hednesford Cannock Staffordshire WS12 1AD
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-26AD02Register inspection address changed from 67 Market Street Hednesford Cannock Staffordshire WS12 1AD United Kingdom
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0110/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART BALLANCE
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM 67 Market Street, Hednesford Cannock Staffs WS12 1AD
2010-11-22AR0110/11/10 ANNUAL RETURN FULL LIST
2010-09-01AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-16AR0110/11/09 ANNUAL RETURN FULL LIST
2009-12-16AD03Register(s) moved to registered inspection location
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH03SECRETARY'S DETAILS CHNAGED FOR STUART ALBERT BALLANCE on 2009-11-01
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HENDERSON / 01/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / STUART BALLANCE / 02/01/2008
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-13363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 23 CAMOMILE CLOSE WALSALL WS5 4RU
2006-03-07363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-05363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-17363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2001-11-22363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-01363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-20DISS40STRIKE-OFF ACTION DISCONTINUED
2000-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
2000-05-09GAZ1FIRST GAZETTE
1998-11-12288bSECRETARY RESIGNED
1998-11-12288bDIRECTOR RESIGNED
1998-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-12287REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GUPTA HENDERSON CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-05-09
Fines / Sanctions
No fines or sanctions have been issued against GUPTA HENDERSON CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-10-03 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 11,116
Creditors Due After One Year 2011-11-30 £ 13,473
Creditors Due Within One Year 2012-11-30 £ 18,414
Creditors Due Within One Year 2011-11-30 £ 16,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 GUPTA HENDERSON CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,661
Current Assets 2012-11-30 £ 9,978
Current Assets 2011-11-30 £ 7,586
Debtors 2012-11-30 £ 7,317
Debtors 2011-11-30 £ 7,586
Tangible Fixed Assets 2012-11-30 £ 2,292
Tangible Fixed Assets 2011-11-30 £ 2,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GUPTA HENDERSON CONSULTING LIMITED registering or being granted any patents
Domain Names

GUPTA HENDERSON CONSULTING LIMITED owns 1 domain names.

rgconsulting.co.uk  

Trademarks
We have not found any records of GUPTA HENDERSON CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUPTA HENDERSON CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GUPTA HENDERSON CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GUPTA HENDERSON CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGUPTA HENDERSON CONSULTING LIMITEDEvent Date2000-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUPTA HENDERSON CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUPTA HENDERSON CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.