Liquidation
Company Information for MDO CONSULTANTS LTD
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
08104150
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MDO CONSULTANTS LTD | ||||
Legal Registered Office | ||||
FIRST FLOOR SUITE 4 ALEXANDER HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Other companies in EC4V | ||||
Previous Names | ||||
|
Company Number | 08104150 | |
---|---|---|
Company ID Number | 08104150 | |
Date formed | 2012-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB141332162 |
Last Datalog update: | 2020-01-06 16:14:34 |
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 |
---|---|---|
MICHAEL DAVID OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAVELL DORINGTON VERE |
Director | ||
ANTHONY JOHN GROOM |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIDUCIA PARTNERS LONDON LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
STRATTON STREET ACQUISITIONS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-10-03 | |
FIDUCIA PARTNERS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM Moore Stephens 1 Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY | |
WU07 | Compulsory liquidation winding up progress report | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Green Park House 15 Stratton Street London W1J 8LQ England | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 310000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 14 Netherwood Road London W14 0BQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM 35 New Bridge Street London EC4V 6BW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAVELL DORINGTON VERE | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 310000 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081041500001 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 310000 | |
AP01 | DIRECTOR APPOINTED MR WAVELL DORINGTON VERE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081041500001 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 160000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM 35 New Bridge Street London EC4V 6BW | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O C/O Rees Pollock Chartered Accountants 35 New Bridge Street London EC4V 6BW England | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY GROOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/14 FROM Blythe Farm Mill Street Gamlingay Cambridgeshire SG19 3JW | |
CH01 | Director's details changed for Michael David Oliver on 2013-09-12 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/03/2013 | |
CERTNM | COMPANY NAME CHANGED MDO INTERIORS LTD CERTIFICATE ISSUED ON 18/03/13 | |
RES15 | CHANGE OF NAME 28/02/2013 | |
CERTNM | COMPANY NAME CHANGED MDO CONSULTANTS LTD CERTIFICATE ISSUED ON 01/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID OLIVER / 28/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM FLAT 1 SOUTH LAWNS HOLBROOK GARDENS ALDENHAM WATFORD WD25 8AU UNITED KINGDOM | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 160000.00 | |
AP03 | SECRETARY APPOINTED ANTHONY JOHN GROOM | |
AP01 | DIRECTOR APPOINTED MICHAEL DAVID OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-02 |
Meetings of Creditors | 2017-03-16 |
Winding-Up Orders | 2016-11-24 |
Petitions to Wind Up (Companies) | 2016-11-04 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
County Court at Central London | District Judge Wilkinson | A37YP939 | EXECUTIVE OFFICES GROUP LTD -v- MDO CONSULTANTS LTD | |||||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as MDO CONSULTANTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MDO CONSULTANTS LTD | Event Date | 2017-04-04 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that Mustafa Abdulali (IP No. 07837 ) and Neil Dingley (IP No. 09210 ) both of Moore Stephens , 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY were appointed Joint Liquidators by a meeting of creditors on 4 April 2017 . Creditors of the Company are required, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 , to Mustafa Abdulali of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY, the Joint Liquidator of the Company. If so required by notice from the Joint Liquidator, creditors must produce any document or other evidence which is considered is necessary by the joint liquidator to substantiate the whole or any part of a claim. : Further details contact: Elizabeth Steele, Tel: 01782 201120 , Email: Elizabeth. Steele@moorestephens.com , Reference: MDO1982. Ag HF12027 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MDO CONSULTANTS LTD | Event Date | 2016-11-14 |
In the Liverpool District Registry case number 545 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MDO CONSULTANTS LTD | Event Date | 2016-11-14 |
In the High Court Of Justice case number 0058 A Meeting of Creditors is to take place on: Thursday 30th March 2017 at 11:00am Venue: At the Official Receiver's office at the address stated below. 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT Purpose of Meeting: For the purpose of appointing an Insolvency Practitioner Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 on Monday 29th March 2017 at the Official Receiver's address stated below Official Receiver: Name: A Hannon , Address: 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT . Office Telephone Number: 0207-637-6237 , Office Email Address: Farazan.Khanom@insolvency.gsi.gov.uk and Emmanuelle.Campello@insolvency.gsi.gov.uk Capacity: Liquidator Date of Appointment: 14 November 2016 | |||
Initiating party | FLIGHT CENTRE (UK) LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | MDO CONSULTANTS LTD | Event Date | 2016-09-19 |
Solicitor | The Keith Jones Partnership | ||
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 545 A Petition to wind up the above-named Company of 35 New Bridge Street, London EC4V 6BW , presented on 19 September 2016 by FLIGHT CENTRE (UK) LTD of 6th Floor, C1 Tower, St George Square, New Malden, Surrey KT3 4TE claiming to be a creditor of the Company will be heard at The High Court, Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX on 14 November 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2016. | |||
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. |