Liquidation
Company Information for NICHOLS CONSULTANCY LIMITED(THE)
8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
02014033
Private Limited Company
Liquidation |
Company Name | |
---|---|
NICHOLS CONSULTANCY LIMITED(THE) | |
Legal Registered Office | |
8TH FLOOR TEMPLE POINT ONE TEMPLE ROW BIRMINGHAM B2 5LG Other companies in SL8 | |
Company Number | 02014033 | |
---|---|---|
Company ID Number | 02014033 | |
Date formed | 1986-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 19:03:10 |
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 |
---|---|---|
ROGER MICHAEL NICHOLS |
||
GRETA ANNE CERELY |
||
JANE SARAH NICHOLS |
||
ROGER MICHAEL NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE KIM JONES |
Company Secretary | ||
JULIE KIM JONES |
Director | ||
GAVIN PAUL MCCARTNEY |
Director | ||
GRAZYNA ZYWOT-CIECIERSKA |
Director | ||
BERNARD TIMOTHY MORYS |
Director | ||
KEVIN SPERLING |
Director | ||
JANE SARAH CRAVEN |
Company Secretary | ||
MICHAEL EWAN VACHA |
Company Secretary | ||
BERNARD TIMOTHY MORYS |
Director | ||
LINSEY KIM IVESON |
Company Secretary | ||
WENDY INSOLE |
Company Secretary | ||
SHIRLEY ANN NICHOLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAP & TRACK LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
MAP & TRACK LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 30316 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
PSC05 | Change of details for The Nichols Consultancy Group Limited as a person with significant control on 2018-03-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 31/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 31/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETA ANNE CERELY / 31/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 10 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
AP03 | Appointment of Mr Roger Michael Nichols as company secretary on 2018-03-31 | |
TM02 | Termination of appointment of Julie Kim Jones on 2018-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCCARTNEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 30316 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Greta Anne Cerely on 2016-09-05 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 30316 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 03/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 03/04/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 30316 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gavin Paul Mccartney on 2015-03-03 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 30316 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH NICHOLS / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL NICHOLS / 29/11/2012 | |
AR01 | 03/04/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 23/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CRAVEN / 25/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAZYNA ZYWOT-CIECIERSKA | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 03/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 03/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL MCCARTNEY / 03/04/2010 | |
AP01 | DIRECTOR APPOINTED MRS GRAZYNA ZYWOT-CIECIERSKA | |
AP01 | DIRECTOR APPOINTED MRS GRETA CERELY | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GAVIN PAUL MCCARTNEY | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/00 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS |
Resolution | 2020-11-27 |
Appointmen | 2020-11-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | FIRST NATIONAL BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 8,833 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 8,833 |
Creditors Due After One Year | 2011-12-31 | £ 15,976 |
Creditors Due Within One Year | 2013-12-31 | £ 120,267 |
Creditors Due Within One Year | 2012-12-31 | £ 118,885 |
Creditors Due Within One Year | 2012-12-31 | £ 118,885 |
Creditors Due Within One Year | 2011-12-31 | £ 102,707 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
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 NICHOLS CONSULTANCY LIMITED(THE)
Called Up Share Capital | 2013-12-31 | £ 30,316 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 30,316 |
Called Up Share Capital | 2012-12-31 | £ 30,316 |
Called Up Share Capital | 2011-12-31 | £ 30,316 |
Cash Bank In Hand | 2013-12-31 | £ 110,332 |
Cash Bank In Hand | 2012-12-31 | £ 77,749 |
Cash Bank In Hand | 2012-12-31 | £ 77,749 |
Cash Bank In Hand | 2011-12-31 | £ 13,316 |
Current Assets | 2013-12-31 | £ 230,157 |
Current Assets | 2012-12-31 | £ 212,449 |
Current Assets | 2012-12-31 | £ 212,449 |
Current Assets | 2011-12-31 | £ 152,733 |
Debtors | 2013-12-31 | £ 118,625 |
Debtors | 2012-12-31 | £ 133,500 |
Debtors | 2012-12-31 | £ 133,500 |
Debtors | 2011-12-31 | £ 138,217 |
Secured Debts | 2013-12-31 | £ 0 |
Secured Debts | 2012-12-31 | £ 15,976 |
Secured Debts | 2012-12-31 | £ 15,976 |
Secured Debts | 2011-12-31 | £ 23,119 |
Shareholder Funds | 2013-12-31 | £ 114,085 |
Shareholder Funds | 2012-12-31 | £ 90,227 |
Shareholder Funds | 2012-12-31 | £ 90,227 |
Shareholder Funds | 2011-12-31 | £ 42,461 |
Stocks Inventory | 2013-12-31 | £ 1,200 |
Stocks Inventory | 2012-12-31 | £ 1,200 |
Stocks Inventory | 2012-12-31 | £ 1,200 |
Stocks Inventory | 2011-12-31 | £ 1,200 |
Tangible Fixed Assets | 2013-12-31 | £ 4,263 |
Tangible Fixed Assets | 2012-12-31 | £ 5,673 |
Tangible Fixed Assets | 2012-12-31 | £ 5,673 |
Tangible Fixed Assets | 2011-12-31 | £ 9,045 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NICHOLS CONSULTANCY LIMITED(THE) are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NICHOLS CONSULTANCY LIMITED(THE) | Event Date | 2020-11-27 |
Initiating party | Event Type | Appointmen | |
Defending party | NICHOLS CONSULTANCY LIMITED(THE) | Event Date | 2020-11-27 |
Name of Company: NICHOLS CONSULTANCY LIMITED(THE) Company Number: 02014033 Nature of Business: Other activities of employment placement agencies Registered office: CVR Global LLP, Three Brindleyplace,… | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | NICHOLS CONSULTANCY LIMITED (THE) | Event Date | 2020-11-12 |
On 9 November 2020 the above-named company went into insolvent liquidation. I, Jane Sarah Nichols of 51 Chenies Avenue, Amersham, HP6 6PW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Jane Sarah Nichols trading as Nichols Consultancy Services Rule 22.5 Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | NICHOLS CONSULTANCY LIMITED (THE) | Event Date | 2020-11-12 |
On 9 November 2020 the above-named company went into insolvent liquidation. I, Roger Michael Nichols of 51 Chenies Avenue, Amersham, HP6 6PW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Roger Michael Nichols trading as Nichols Consultancy Services Rule 22.5 Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |