Company Information for RODWELL CONSULTANCY LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
05526248
Private Limited Company
Liquidation |
Company Name | |
---|---|
RODWELL CONSULTANCY LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in SW1W | |
Company Number | 05526248 | |
---|---|---|
Company ID Number | 05526248 | |
Date formed | 2005-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:17:59 |
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 |
---|---|---|
E-TAX SOLUTIONS NOMINEES LIMITED |
||
STEPHANIE LOUISE WYLDE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIGFOOT SOLUTIONS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2018-06-19 | |
HILLORG LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
HAVE YOUR CAKE CONSULTING LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
FLUXUS IT LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2006-12-19 | Liquidation | |
BEANPOLE CONSULTING LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2004-04-19 | Liquidation | |
KATOKA DESIGN SERVICES LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
WIZZIWOO LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-04-26 | Dissolved 2015-12-15 | |
CRIXUS CONSULTING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2006-06-02 | Dissolved 2015-08-18 | |
PHOENIX COACHING SYSTEMS LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
SHOCKWAVE SOFTWARE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
FCI REHAB LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Dissolved 2017-05-30 | |
GIMETOJUS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2014-07-22 | |
HOMF LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Dissolved 2018-04-30 | |
TRESTAN PROJECTS LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
BH PROJECT SERVICES LIMITED | Company Secretary | 2004-11-12 | CURRENT | 2004-11-12 | Dissolved 2016-12-06 | |
SPARKY FILM LTD | Company Secretary | 2004-11-10 | CURRENT | 2003-08-28 | Active | |
MUTABLE LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
LONDON I LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2000-12-12 | Dissolved 2015-02-19 | |
GLOBAL TECHNOLOGY CONTRACTORS LIMITED | Company Secretary | 2003-12-12 | CURRENT | 2003-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-28 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 29/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O E-TAX SOLUTIONS LTD SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O E-TAX SOLUTIONS LTD SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Stephanie Louise Wylde on 2014-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/14 FROM 13C Treport Street London SW18 2BW | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Stephanie Louise Webb on 2010-12-15 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR E-TAX SOLUTIONS NOMINEES LIMITED on 2010-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE LOUISE WEBB / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 5 MEADOW COURT IVY STREET LONDON N1 5HR | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 8 ELIAS PLACE LONDON SW8 1NN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 64 RUDLOE ROAD LONDON SW12 0DS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: GROUND FLOOR FLAT 38 HAMMERSMITH GROVE LONDON W6 7HA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-09-01 | £ 17,387 |
---|
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 RODWELL CONSULTANCY LIMITED
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1 |
Called Up Share Capital | 2011-08-31 | £ 1 |
Cash Bank In Hand | 2012-09-01 | £ 171,711 |
Cash Bank In Hand | 2012-08-31 | £ 109,668 |
Cash Bank In Hand | 2011-08-31 | £ 98,176 |
Current Assets | 2012-09-01 | £ 176,840 |
Current Assets | 2012-08-31 | £ 119,345 |
Current Assets | 2011-08-31 | £ 106,125 |
Debtors | 2012-09-01 | £ 5,129 |
Debtors | 2012-08-31 | £ 9,677 |
Debtors | 2011-08-31 | £ 7,949 |
Shareholder Funds | 2012-09-01 | £ 159,453 |
Shareholder Funds | 2012-08-31 | £ 98,483 |
Shareholder Funds | 2011-08-31 | £ 86,931 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RODWELL CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RODWELL CONSULTANCY LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 March 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint 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. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 29 February 2016 . Further information about this case is available from Emma Fisher at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Christopher Herron and Nicola Jayne Fisher , Joint Liquidators 29 February 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RODWELL CONSULTANCY LIMITED | Event Date | 2016-02-29 |
Christopher Herron and Nicola Jayne Fisher of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Emma Fisher at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RODWELL CONSULTANCY LIMITED | Event Date | 2016-02-29 |
At a general meeting of the above named company duly convened and held at 11.30am on 29 February 2016 at 12 Kiwitea Street Sandringham 1041 Auckland New Zealand the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: - 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986. 2. That Christopher Herron, licensed insolvency practitioner (IP No 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No 9090) both of Herron Fisher Satago Cottage 360a Brighton Road Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them.` Please note that this is a members voluntary winding up and all creditors will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 29 February 2016 . Further information about this case is available from Emma Fisher at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Stephanie Louise Wylde (aka Stephanie Webb) , Chairman of the Meeting : | |||
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. |