Dissolved 2017-06-17
Company Information for G.S.L. CONSULTING LIMITED
LYNCH WOOD, PETERBOROUGH, PE2 6LR,
|
Company Registration Number
05226987
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
G.S.L. CONSULTING LIMITED | |
Legal Registered Office | |
LYNCH WOOD PETERBOROUGH PE2 6LR Other companies in PE8 | |
Company Number | 05226987 | |
---|---|---|
Date formed | 2004-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:59:11 |
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 |
---|---|---|
CARON MARY LAWSON |
||
GARY SIMON LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADGATE PROPERTIES (PETERBOROUGH) LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2017-07-11 | |
BROADGATE HART LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Liquidation | |
STATION BRIDGE DEVELOPMENTS (YAXLEY) LIMITED | Director | 2012-05-21 | CURRENT | 2012-04-13 | Dissolved 2017-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CHARNWOOD BROADGATE WAY WARMINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6UN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/10/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 09/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON LAWSON / 09/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 03/11/04--------- £ SI 110@1=110 £ IC 1/111 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-18 |
Appointment of Liquidators | 2016-03-17 |
Notices to Creditors | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-12-01 | £ 37,476 |
---|
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 G.S.L. CONSULTING LIMITED
Called Up Share Capital | 2011-12-01 | £ 110 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 59,827 |
Current Assets | 2011-12-01 | £ 152,891 |
Debtors | 2011-12-01 | £ 93,064 |
Fixed Assets | 2011-12-01 | £ 1,948 |
Shareholder Funds | 2011-12-01 | £ 117,363 |
Tangible Fixed Assets | 2011-12-01 | £ 1,948 |
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 G.S.L. CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | G.S.L. CONSULTING LIMITED | Event Date | 2017-01-13 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the company will be held at the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR on 7 March 2017 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the company disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on 6 March 2017. Date of Appointment: 8 March 2016. Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Ag EF101185 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G.S.L. CONSULTING LIMITED | Event Date | 2016-03-08 |
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | G.S.L. CONSULTING LIMITED | Event Date | 2016-03-08 |
Notice is hereby given that the Creditors of the above named company are required, on or before 19 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their said 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 made before such debts or claims are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 08 March 2016 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.S.L. CONSULTING LIMITED | Event Date | 2016-03-08 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed on 08 March 2016 , that the following resolution be passed as aspecial resolution: That the Company be wound up voluntarily, and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff 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. |