Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED
Company Information for

CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED

LONDON, W1G,
Company Registration Number
01238398
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About Consultiam Commercial Property Asset Management Ltd
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED was founded on 1975-12-22 and had its registered office in London. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
W1G
Other companies in W1G
 
Previous Names
CHARLES PRICE & CO (MANAGEMENTS) LIMITED01/12/2003
Filing Information
Company Number 01238398
Date formed 1975-12-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-08-15
Type of accounts FULL
Last Datalog update: 2015-05-21 08:05:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLARKE
Company Secretary 2005-11-01
PAUL CLARKE
Director 2009-11-01
CHARLES IAN PRICE
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BROOMCO (3289) LIMITED
Director 2004-12-03 2010-01-25
KEITH SHELBY ISAAC
Company Secretary 2003-12-01 2005-11-01
CHARLES IAN PRICE
Director 2003-12-01 2004-12-03
MICHAEL JOHN SHEATH
Director 1997-01-29 2003-12-02
ANTHONY LEOFFLER SWEENEY
Director 2000-09-06 2003-12-02
PAUL WINDRUM
Company Secretary 2002-11-11 2003-12-01
BERNARD GRAHAM BENN
Director 1999-10-01 2003-11-11
PAUL WINDRAM
Director 2002-11-11 2003-06-18
FRANK WEST
Company Secretary 2001-03-01 2003-05-23
FRANK WEST
Director 2000-01-25 2003-05-23
CHARLES IAN PRICE
Director 1991-07-14 2002-11-11
DENISE PRICE
Company Secretary 1993-07-26 2001-03-01
DOUGLAS LAWRIE STRUTH
Director 1994-08-17 2001-02-05
JOHN RICHARD WOODHOUSE
Director 1991-07-14 2000-02-11
DENISE PRICE
Director 1991-11-25 1994-08-17
JOANNE MUSGRAVE
Company Secretary 1991-07-14 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLARKE WIGMORE (UK) LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE C P R (HOLDINGS) LIMITED Company Secretary 2005-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Company Secretary 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 2) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE THORPEGATE 2 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-05 Liquidation
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Company Secretary 2004-10-04 CURRENT 2002-09-23 Liquidation
PAUL CLARKE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
PAUL CLARKE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Director 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Director 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE THORPEGATE 2 LIMITED Director 2004-10-04 CURRENT 2003-09-05 Liquidation
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Director 2004-10-04 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE GRANTON RETAIL PARK LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
CHARLES IAN PRICE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
CHARLES IAN PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
CHARLES IAN PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
CHARLES IAN PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
CHARLES IAN PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
CHARLES IAN PRICE THORPEGATE 1 LIMITED Director 2003-09-29 CURRENT 2003-09-18 Dissolved 2014-08-15
CHARLES IAN PRICE THORPEGATE 2 LIMITED Director 2003-09-29 CURRENT 2003-09-05 Liquidation
CHARLES IAN PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Dissolved 2014-02-11
CHARLES IAN PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ALGAGROVE LIMITED Director 2003-04-23 CURRENT 1970-02-09 Active
CHARLES IAN PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Active
CHARLES IAN PRICE BLN PROPERTY COMPANY LIMITED Director 2003-04-23 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE ALGAGROVE PROPERTIES LIMITED Director 1991-11-12 CURRENT 1972-02-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012
2011-05-114.20STATEMENT OF AFFAIRS/4.19
2011-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-08-10LATEST SOC10/08/10 STATEMENT OF CAPITAL;GBP 50000
2010-08-10AR0114/07/10 FULL LIST
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BROOMCO (3289) LIMITED
2009-12-29AP01DIRECTOR APPOINTED MR PAUL CLARKE
2009-12-29AP01DIRECTOR APPOINTED MR CHARLES PRICE
2009-07-31363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-11-22288bSECRETARY RESIGNED
2005-11-22RES13SEC APT AND RES 31/10/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-23363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-10363(288)SECRETARY RESIGNED
2003-12-10363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-12-01CERTNMCOMPANY NAME CHANGED CHARLES PRICE & CO (MANAGEMENTS) LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-06-17288bDIRECTOR RESIGNED
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bSECRETARY RESIGNED
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7032 - Manage real estate, fee or contract



Licences & Regulatory approval
We could not find any licences issued to CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-28
Notices to Creditors2011-05-11
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-12-12 Satisfied EUROFACTORS (UK) LIMITED
DEBENTURE 2001-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-31 Satisfied PENMARRIC PLC
ASSIGNMENT OF RECEIVABLE 2001-07-31 Satisfied PENMARRIC PLC
MORTGAGE DEBENTURE 1999-01-21 Satisfied AIB GROUP (UK) PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2011-05-05
Paul Appleton (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 4 May 2011 by a resolution of the members and this appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Companies are required on or before the 9 June 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the Liquidator, personally or by their solicitors to come in and prove their said 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 made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Paul Appleton , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeFinal Meetings
Defending partyCONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 13 May 2014, at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them 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. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 4 May 2011 Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE For further details contact: Philip Kyprianou, Tel: 0208 343 5900. Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.