Dissolved 2016-12-13
Company Information for CONSULTING QMS LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
06851846
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
CONSULTING QMS LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA | |
Company Number | 06851846 | |
---|---|---|
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 12:09:33 |
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. |
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 27/11/2015 FROM 8 FORESTER CLOSE SEATON CAREW HARTLEPOOL CLEVELAND TS25 1JE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER WHITE / 17/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE WHITE / 17/03/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/03/14 FULL LIST | |
SH01 | 04/03/14 STATEMENT OF CAPITAL GBP 20 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 35 GALA CLOSE SEATON CAREW HARTLEPOOL TS25 1GA UNITED KINGDOM | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHITE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER WHITE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE WHITE / 18/03/2010 | |
88(2) | AD 29/06/09 GBP SI 2@1=2 GBP IC 3/5 | |
225 | CURRSHO FROM 31/03/2010 TO 28/02/2010 | |
88(2) | AD 18/03/09 GBP SI 2@1=2 GBP IC 1/3 | |
288a | DIRECTOR APPOINTED CLAIRE LOUISE WHITE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-20 |
Appointment of Liquidators | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
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 not elsewhere classified
Creditors Due Within One Year | 2012-02-29 | £ 33,295 |
---|
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 CONSULTING QMS LIMITED
Called Up Share Capital | 2012-02-29 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 33,062 |
Current Assets | 2012-02-29 | £ 33,062 |
Shareholder Funds | 2012-02-29 | £ 233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CONSULTING QMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONSULTING QMS LIMITED | Event Date | 2015-11-12 |
Daryl Warwick of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS , telephone: 01228 690200 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSULTING QMS LIMITED | Event Date | 2015-11-12 |
Section 85(1), Insolvency Act 1986 Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: 12 November 2015 Liquidator, IP number, firm and address: Daryl Warwick , IP no 9500 , of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Michael Christian Kienlen , IP no 9367 , of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS . Telephone: 01228 690200 J P White : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CONSULTING QMS LIMITED | Event Date | 2015-11-12 |
Nature of Business: Quality Management Services Date of Appointment: 12 November 2015 Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company will be held at Fairview House, Victoria Place, Carlisle, CA1 1HP , on 31 August 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP by 12.00 noon on 30 August 2016 in order that the member be entitled to vote. Alternative person to contact with enquiries about the case: Donna McLeod Daryl Warwick , IP no 9500 , Liquidator of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Michael Christian Kienlen, IP No. 9367 of Armstrong Watson , Third Floor, 10 South Parade, Leeds LS1 5QS , Tel: 01228 690200 : | |||
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. |