Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISOMAR CONSULTANT SERVICES LIMITED
Company Information for

ISOMAR CONSULTANT SERVICES LIMITED

PETERBOROUGH, CAMBS, PE7 8HP,
Company Registration Number
04157933
Private Limited Company
Dissolved

Dissolved 2015-05-06

Company Overview

About Isomar Consultant Services Ltd
ISOMAR CONSULTANT SERVICES LIMITED was founded on 2001-02-12 and had its registered office in Peterborough. The company was dissolved on the 2015-05-06 and is no longer trading or active.

Key Data
Company Name
ISOMAR CONSULTANT SERVICES LIMITED
 
Legal Registered Office
PETERBOROUGH
CAMBS
PE7 8HP
Other companies in PE7
 
Filing Information
Company Number 04157933
Date formed 2001-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 12:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOMAR CONSULTANT SERVICES LIMITED
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 ISOMAR CONSULTANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHARON LYNNE DOBBS
Company Secretary 2012-04-27
DAVID BOUSFIELD
Director 2001-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TRS SECRETARIES LIMITED
Company Secretary 2007-02-28 2012-04-27
THE TAX RETURN SERVICE LIMITED
Company Secretary 2002-12-02 2007-02-28
ELEANOR ANNE GRINSTEAD
Company Secretary 2001-02-12 2002-12-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-02-12 2001-02-12
LUCIENE JAMES LIMITED
Nominated Director 2001-02-12 2001-02-12

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
2015-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-114.70DECLARATION OF SOLVENCY
2014-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM CEDAR LODGE 42 STAMFORD ROAD EASTON ON THE HILL STAMFORD LINCOLNSHIRE PE9 3NU
2014-08-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0112/02/14 FULL LIST
2013-10-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-08AR0112/02/13 FULL LIST
2012-11-22AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-27AR0112/02/12 FULL LIST
2012-04-27AP03SECRETARY APPOINTED MS SHARON LYNNE DOBBS
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 6 HAYCROFT ROAD OLD TOWN STEVENAGE HERTFORDSHIRE SG1 3JJ UNITED KINGDOM
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY TRS SECRETARIES LIMITED
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-16AR0112/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-17AR0112/02/10 FULL LIST
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRS SECRETARIES LIMITED / 12/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID BOUSFIELD / 12/02/2010
2009-12-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 6 HAYCROFT ROAD, OLD TOWN STEVENAGE HERTFORDSHIRE SG1 3JJ
2008-10-08AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / TRS SECRETARIES LIMITED / 01/07/2007
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOUSFIELD / 26/03/2007
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CAXTON POINT, CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: CHESTNUT FARM LANGHAM ROAD BURLEY ON THE HILL RUTLAND LE15 7TB
2007-03-06363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-06288bSECRETARY RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-05363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-03-11288bSECRETARY RESIGNED
2003-03-11363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-11288aNEW SECRETARY APPOINTED
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-03-0888(2)RAD 26/02/02--------- £ SI 99@1=99 £ IC 1/100
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: THE RECTORY COTTAGE CHURCH LANE SAXBY LEICESTERSHIRE LE14 2RR
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW SECRETARY APPOINTED
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288bSECRETARY RESIGNED
2001-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ISOMAR CONSULTANT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-23
Notices to Creditors2014-08-07
Resolutions for Winding-up2014-08-07
Appointment of Liquidators2014-08-07
Fines / Sanctions
No fines or sanctions have been issued against ISOMAR CONSULTANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISOMAR CONSULTANT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28

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 ISOMAR CONSULTANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ISOMAR CONSULTANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISOMAR CONSULTANT SERVICES LIMITED
Trademarks
We have not found any records of ISOMAR CONSULTANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOMAR CONSULTANT SERVICES 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as ISOMAR CONSULTANT SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ISOMAR CONSULTANT SERVICES 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 partyISOMAR CONSULTANT SERVICES LIMITEDEvent Date2014-08-01
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1 September 2014 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (IP No: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward , email: paul.ward@bulleydavey.co.uk , telephone: 01733 569494 . Michael James Gregson , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyISOMAR CONSULTANT SERVICES LIMITEDEvent Date2014-08-01
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following resolutions were passed by the shareholders of the Company on 1 August 2014 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . David Bousfield , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyISOMAR CONSULTANT SERVICES LIMITEDEvent Date2014-08-01
Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . : Paul Ward , email: paul.ward@bulleydavey.co.uk , Telephone 01733 569494 :
 
Initiating party Event TypeFinal Meetings
Defending partyISOMAR CONSULTANT SERVICES LIMITEDEvent Date2014-08-01
Any other name or style under which the company carried on business or incurred a debt to a creditor: None Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 26 January 2015 at 10.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meeting should be lodged at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , no later that 12.00 noon on 23 January 2015 . Michael James Gregson (IP No 9339 ) Liquidator of Isomar Consultant Services Limited. Appointed 1 August 2014 : Alternative contact: Paul Ward , Email: paul.ward@bulleydavey.co.uk - telephone 01733 569494 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOMAR CONSULTANT SERVICES 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 ISOMAR CONSULTANT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4