Dissolved 2017-05-14
Company Information for GROUP CONSOLIDATION TWO LIMITED
38 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF,
|
Company Registration Number
07308872
Private Limited Company
Dissolved Dissolved 2017-05-14 |
Company Name | ||
---|---|---|
GROUP CONSOLIDATION TWO LIMITED | ||
Legal Registered Office | ||
38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 07308872 | |
---|---|---|
Date formed | 2010-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:19:36 |
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 |
---|---|---|
TREVOR LEONARD HOWELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE NOEL GREENWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE VENTURES LIMITED | Director | 2007-06-18 | CURRENT | 2003-02-25 | Dissolved 2014-01-02 | |
GROUP CONSOLIDATION ONE LIMITED | Director | 2007-06-18 | CURRENT | 2003-05-29 | Liquidation | |
GROUP CONSOLIDATION LIMITED | Director | 2007-06-18 | CURRENT | 2003-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
4.20 | STATEMENT OF AFFAIRS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O NJL YORKLINE HOLDINGS LTD CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA01 | PREVSHO FROM 30/03/2015 TO 29/03/2015 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O NJL YORKLINE NJL YORKLINE CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE GREENWOOD | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 02/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/07/14 FULL LIST | |
RES15 | CHANGE OF NAME 08/04/2014 | |
CERTNM | COMPANY NAME CHANGED RESTORE SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 13/05/14 | |
RES15 | CHANGE OF NAME 08/04/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O VENTURES UK PLC THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE UNITED KINGDOM | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/03/2011 | |
AR01 | 09/07/11 FULL LIST | |
AR01 | 08/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NOEL GREENWOOD / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED MR TREVOR LEONARD HOWELLS | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNITS 13, 14 AND 15 GOSFORTH INDUSTRIAL ESTATE CHRISTON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD | |
AA01 | CURRSHO FROM 31/07/2011 TO 28/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-28 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Meetings of Creditors | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.38 | 9 |
MortgagesNumMortOutstanding | 0.86 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 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
|
|
|
|
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 GROUP CONSOLIDATION TWO LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GROUP CONSOLIDATION TWO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GROUP CONSOLIDATION TWO LIMITED | Event Date | 2016-02-29 |
Julie Swan and Mark Phillips , both of PCR (Newcastle) Limited , Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF . : For further details contact: Keith Hewison Email: keithhewison@pcrllp.co.uk Tel: 0191 229 9656 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GROUP CONSOLIDATION TWO LIMITED | Event Date | 2016-02-29 |
At a general meeting of the Members of the above named company duly convened and held at St Martin's House, The Runway, Ruislip, Middlesex, HA4 6SR on 29 February 2016 the following special and ordinary resolutions were duly passed: "That it has been proved to the satisfaction of the meeting that the Company be wound up voluntarily and that Julie Swan and Mark Phillips , both of PCR (Newcastle) Limited , Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF , (IP Nos 9168 and 9320) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up." For further details contact: Keith Hewison Email: keithhewison@pcrllp.co.uk Tel: 0191 229 9656 Trevor Leonard Howells , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GROUP CONSOLIDATION TWO LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF on 02 February 2017 at 11.15 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 February 2016 Office Holder details: Julie Swan , (IP No. 9168) of PCR (Newcastle) Limited , Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF and Mark Phillips , (IP No. 9320) of PCR (Newcastle) Limited , Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF . For further details contact: The Joint Liquidators, Tel: 0191 229 9656. Alternative contact: Keith Hewison. Julie Swan , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GROUP CONSOLIDATION TWO LIMITED | Event Date | 2016-02-16 |
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 PCR, St Martins House, The Runway, Ruislip, Middlesex, HA4 6SE on 29 February 2016 at 10.50 am for the purposes mentioned in Section 99 to 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and conveing the meeting. Creditors wishing to vote at the meeting must lodge their proxy form, together with a full statement of account at Suite 108 , Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF , no later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless he/she surrenders his/her security) to lodge at PCR, Suite 108, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF before the meeting, a statement giving particulars of his/her security, the date when it was given and the value at which it is assessed. Julie Swan (IP No. 9168) and Mark Phillips (IP No. 9320) of PCR (Newcastle) Limited, Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF is a person qualified to act as an insolvency practitioner in relation tot he Company who will, during the period before the day of which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 0191 211 4121 | |||
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. |