Company Information for CONSULTAINER WORLDWIDE LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
04920361
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONSULTAINER WORLDWIDE LIMITED | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in W1S | ||
Previous Names | ||
|
Company Number | 04920361 | |
---|---|---|
Company ID Number | 04920361 | |
Date formed | 2003-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 01/12/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-06 00:08:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK BENTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JAYNE MILLINER |
Director | ||
KAREN JAYNE MILLINER |
Company Secretary | ||
GLASSMILL LIMITED |
Director | ||
SHELLEY LONG |
Director | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
VICTORIA KIMBERLEY NYE BURGESS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-31 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 26 Dover Street London W1S 4LY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE MILLINER | |
AP01 | DIRECTOR APPOINTED MR MARK BENTLEY | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/07/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
RES15 | CHANGE OF NAME 10/10/2014 | |
CERTNM | Company name changed cobanfield LIMITED\certificate issued on 13/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/14 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
TM02 | Termination of appointment of Karen Jayne Milliner on 2014-10-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLASSMILL LIMITED | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN JAYNE MILLINER on 2014-09-03 | |
CH01 | Director's details changed for Ms Karen Jayne Milliner on 2014-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM 93 Tudor Drive Kingston upon Thames Surrey KT2 5NP | |
CH02 | Director's details changed for Glassmill Limited on 2014-08-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 04/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KAREN JAYNE MILLINER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 03/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY LONG | |
AP01 | DIRECTOR APPOINTED SHELLEY LONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 03/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE MILLINER / 26/10/2009 | |
AR01 | 03/10/09 FULL LIST | |
AP03 | SECRETARY APPOINTED KAREN JAYNE MILLINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDEN SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 17/02/04 | |
ELRES | S366A DISP HOLDING AGM 17/02/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-12 |
Appointment of Liquidators | 2016-09-12 |
Meetings of Creditors | 2016-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
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 CONSULTAINER WORLDWIDE LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CONSULTAINER WORLDWIDE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONSULTAINER WORLDWIDE LIMITED | Event Date | 2016-09-01 |
At a General Meeting of the above-named company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 01 September 2016 the subjoined Special Resolution was duly passed: 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 Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No. 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any question regarding the above please contact Graham Stuart Wolloff on tel 01733 235253. Mark Bentley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSULTAINER WORLDWIDE LIMITED | Event Date | 2016-09-01 |
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : Further details contact: Graham Stuart Wolloff, Tel: 01733 235253. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONSULTAINER WORLDWIDE LIMITED | Event Date | 2016-08-31 |
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 Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 15 September 2016 at 3.00 pm for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 13 September 2016. For the purposes of voting, a proxy form together with proof of claim intended for use at the meeting must be lodged with Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR no later than 12.00 noon on 14 September 2016. In the event of any questions regarding the above please contact Graham Stuart Wolloff, (IP No 8879) the proposed liquidator, on 01733 235253. | |||
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. |