Company Information for IMPLEMENT CONSULTING LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03719513
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMPLEMENT CONSULTING LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in WC1R | |
Company Number | 03719513 | |
---|---|---|
Company ID Number | 03719513 | |
Date formed | 1999-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 19/02/2013 | |
Return next due | 19/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-10-07 01:24:43 |
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 | ||
---|---|---|---|---|
IMPLEMENT CONSULTING INC. | 6833 S DAYTON ST #225 Greenwood Village CO 80112 | Voluntarily Dissolved | Company formed on the 2013-07-30 | |
IMPLEMENT CONSULTING, LLC | 806 KENSPUR LN LAKEWAY TX 78738 | Active | Company formed on the 2016-05-18 | |
IMPLEMENT CONSULTING GROUP AS | Munkedamsveien 35 OSLO 0250 | Active | Company formed on the 2011-08-10 | |
IMPLEMENT CONSULTING GROUP NORWAY AS | Munkedamsveien 35 OSLO 0250 | Active | Company formed on the 1996-07-18 | |
IMPLEMENT CONSULTING GROUP LEAD AS | Munkedamsveien 35 OSLO 0250 | Active | Company formed on the 2010-10-18 | |
Implement Consulting Group Oy | Mannerheimintie 8 HELSINKI 00100 | Active | Company formed on the 2009-01-08 | |
Implement Consulting LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN GAILEY ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES ANN GORDON |
Director | ||
WILLIAM JOHN GAILEY ROSS |
Director | ||
WILLIAM ARTHUR BELL |
Director | ||
JOHN MCCORMACK |
Company Secretary | ||
JOHN MCCORMACK |
Director | ||
JACQUELINE WOOD |
Company Secretary | ||
NEIL HEYSIDE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWPHONE LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2013-12-27 | |
WOODSIDE (2012) LTD | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2013-10-01 | |
IMPLEMENT CONSULTANCY LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Active | |
IMPLEMENT INTERIM LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-28 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-28 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM 20-22 Bedford Row London WC1R 4JS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN GAILEY ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES ANN GORDON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA01 | Previous accounting period extended from 29/09/14 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GAILEY ROSS | |
AP01 | DIRECTOR APPOINTED FRANCES ANN GORDON | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL | |
LATEST SOC | 06/03/13 STATEMENT OF CAPITAL;GBP 7502 | |
AR01 | 19/02/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AR01 | 19/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
AA01 | PREVEXT FROM 30/03/2009 TO 29/09/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
169 | GBP IC 10002/7502 08/04/09 GBP SR 2500@1=2500 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN MCCORMACK | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MCCORMACK | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07 | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 8 BURLINGTON AVENUE RICHMOND SURREY TW9 4DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: WILLOW HOUSE 72-74 PAUL STREET LONDON EC2A 4NA | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 10000/20000 03/10/ | |
123 | NC INC ALREADY ADJUSTED 03/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/01 FROM: CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: ATHENE HOUSE 66 SHOE LANE LONDON EC4A 3BQ |
Appointment of Liquidators | 2016-12-08 |
Resolutions for Winding-up | 2016-12-08 |
Meetings of Creditors | 2016-11-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 30,000 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 48,959 |
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 IMPLEMENT CONSULTING LIMITED
Called Up Share Capital | 2012-09-30 | £ 7,502 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 7,502 |
Cash Bank In Hand | 2012-09-30 | £ 1,153 |
Cash Bank In Hand | 2011-09-30 | £ 357,440 |
Current Assets | 2012-09-30 | £ 114,150 |
Current Assets | 2011-09-30 | £ 737,614 |
Debtors | 2012-09-30 | £ 112,997 |
Debtors | 2011-09-30 | £ 380,174 |
Shareholder Funds | 2012-09-30 | £ 84,351 |
Shareholder Funds | 2011-09-30 | £ 688,655 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as IMPLEMENT CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IMPLEMENT CONSULTING LIMITED | Event Date | 2016-11-29 |
Richard Toone , of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA and Elias Paourou , of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, BN3 4AN . : Further details contact: Kathryn Burnell, Email: kburnell@cvr.global, Tel: 020 3794 8719. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMPLEMENT CONSULTING LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the members of the above named Company, duly convened and held at New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA on 29 November 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company would be wound up voluntarily and that Richard Toone and Elias Paourou , both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , (IP Nos: 9146 and 9096) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Kathryn Burnell, Email: kburnell@cvr.global, Tel: 020 3794 8719. W Ross , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMPLEMENT CONSULTING LIMITED | Event Date | 2016-10-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 29 November 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Insolvency Practitioners who are assisting in the convening of the meeting are: Richard Toone and Elias Paourou (IP Nos. 9146 and 9096) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. Further details contact: Kathryn Burnell on Tel: 0203 794 8719. | |||
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. |