In Administration
Administrative Receiver
Administrative Receiver
Company Information for TOTAL CONSULTING LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
07211141
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
TOTAL CONSULTING LIMITED | ||
Legal Registered Office | ||
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in SN12 | ||
Previous Names | ||
|
Company Number | 07211141 | |
---|---|---|
Company ID Number | 07211141 | |
Date formed | 2010-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-04-01 | |
Return next due | 2017-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-16 05:02:26 |
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 | ||
---|---|---|---|---|
TOTAL CONSULTING SOLUTIONS LTD | 48 GRAHAM AVENUE PEN-Y-FAI BRIDGEND CF31 4NP | Active - Proposal to Strike off | Company formed on the 2009-12-10 | |
TOTAL CONSULTING SERVICES LIMITED | 319 CAMBERWELL NEW ROAD LONDON UNITED KINGDOM SE5 0TF | Dissolved | Company formed on the 2015-02-26 | |
TOTAL CONSULTING INC. | 101-08 SHORE FRONT PARKWAY APT. 23B ROCKAWAY PARK NY 11694 | Active | Company formed on the 2012-07-05 | |
TOTAL CONSULTING SERVICE, LLC | 1197 COUNTY ROAD 481 GONZALES TX 78629 | Active | Company formed on the 2012-01-27 | |
TOTAL CONSULTING INC. | 616 2 ST WEST COCHRANE ALBERTA T4C 1Z7 | Dissolved | Company formed on the 2007-11-16 | |
TOTAL CONSULTING SOLUTIONS PRIVATE LIMITED | 24 KANNAIYAR STREETKOSAPALYAM PONDICHERRY 605 013 Pondicherry | STRIKE OFF | Company formed on the 1998-08-12 | |
TOTAL CONSULTING & DEVELOPMENT PTY LTD | VIC 3008 | Active | Company formed on the 2011-12-21 | |
TOTAL CONSULTING PTY LTD | VIC 3108 | Active | Company formed on the 2012-12-12 | |
TOTAL CONSULTING SERVICES PTY LTD | QLD 4037 | Strike-off action in progress | Company formed on the 2015-07-30 | |
Total Consulting Inc. | 642 Sharon Road Arcadia CA 91007 | Active | Company formed on the 2005-03-22 | |
TOTAL CONSULTING SERVICES, LLC | Active | Company formed on the 2015-07-30 | ||
TOTAL CONSULTING SERVICES, INC. | 10320 N 56th Street Tampa FL 33617 | Inactive | Company formed on the 2013-01-03 | |
TOTAL CONSULTING GROUP INC. | 2248 NW 87 AVE DORAL FL 33172 | Inactive | Company formed on the 2010-10-19 | |
TOTAL CONSULTING SERVICES GROUP, CORP. | 8180 NW 36 STREET DORAL FL 33166 | Active | Company formed on the 2009-01-13 | |
TOTAL CONSULTING, INC. | 4000 Ponce de Leon Coral Gables FL 33146 | Active | Company formed on the 2001-10-10 | |
TOTAL CONSULTING, INC. | 1201 HAYES STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1991-09-12 | |
TOTAL CONSULTING SERVICES INC. | 112 MARTINIQUE CIRCLE PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 1992-02-25 | |
TOTAL CONSULTING AND BUILDING SOLUTIONS, LLC | 2625 WESTON ROAD WESTON FL 33331 | Inactive | Company formed on the 2009-10-16 | |
TOTAL CONSULTING GROUP INC | 15430 SW 20TH LANE MIAMI FL 33185 | Inactive | Company formed on the 2008-03-12 | |
TOTAL CONSULTING SOLUTIONS LLC | 19433 BLACK OLIVE LN BOCA RATON FL 33498 | Inactive | Company formed on the 2013-05-10 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GEORGE KIRBY |
||
TOTAL EQUIPMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE STEVEN O'SULLIVAN |
Director | ||
EWAN ALEXANDER STRACHAN HAYES |
Company Secretary | ||
EWAN ALEXANDER STRACHAN HAYES |
Director | ||
EWAN ALEXANDER STRACHAN HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL QSR LTD | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
MSK TESTPRO LIMITED | Director | 2003-11-21 | CURRENT | 2003-11-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM CROWN CHAMBERS 7 MARKET PLACE MELKSHAM WILTSHIRE SN12 6ES | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE O'SULLIVAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O HAYESTAX LIMITED 33 HILL HEAD CLOSE GLASTONBURY SOMERSET BA6 8AL ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NEVILLE STEVEN O'SULLIVAN / 07/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE KIRBY / 07/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EWAN HAYES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TOTAL EQUIPMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 22/03/11 | |
RES15 | CHANGE OF NAME 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STEVEN O'SULLIVAN / 01/01/2011 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR EWAN ALEXANDER STRACHAN HAYES | |
RES15 | CHANGE OF NAME 07/09/2010 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE STEVEN O'SULLIVAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP02 | CORPORATE DIRECTOR APPOINTED TOTAL EQUIPMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN HAYES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2016-06-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 163,957 |
---|
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 TOTAL CONSULTING LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,824 |
Current Assets | 2012-01-01 | £ 148,013 |
Debtors | 2012-01-01 | £ 145,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as TOTAL CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TOTAL CONSULTING LIMITED | Event Date | 2016-06-15 |
In the High Court of Justice Bristol District Registry case number 182 Neil John Maddocks (IP No 9239 ), of South West and Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH The Joint Liquidators can be contacted by Email: matt.mcnaughton@swbr.co.uk or Tel: 0117 370 8889. : | |||
Initiating party | Event Type | ||
Defending party | TOTAL CONSULTING LIMITED | Event Date | 2016-06-15 |
In the High Court of Justice Bristol District Registry case number 182 Neil John Maddocks (IP No 9239 ), of South West and Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH The Joint Liquidators can be contacted by Email: matt.mcnaughton@swbr.co.uk or Tel: 0117 370 8889. : | |||
Initiating party | Event Type | ||
Defending party | TOTAL CONSULTING LIMITED | Event Date | 2016-06-15 |
In the High Court of Justice Bristol District Registry case number 182 Neil John Maddocks (IP No 9239 ), of South West and Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH The Joint Liquidators can be contacted by Email: matt.mcnaughton@swbr.co.uk or Tel: 0117 370 8889. : | |||
Initiating party | Event Type | ||
Defending party | TOTAL CONSULTING LIMITED | Event Date | 2016-06-15 |
In the High Court of Justice Bristol District Registry case number 182 Neil John Maddocks (IP No 9239 ), of South West and Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH The Joint Liquidators can be contacted by Email: matt.mcnaughton@swbr.co.uk or Tel: 0117 370 8889. : | |||
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. |