Company Information for ISCACONSULT LIMITED
16 QUEEN SQUARE, BRISTOL, BS1 4NT,
|
Company Registration Number
04293222
Private Limited Company
Liquidation |
Company Name | |
---|---|
ISCACONSULT LIMITED | |
Legal Registered Office | |
16 QUEEN SQUARE BRISTOL BS1 4NT Other companies in SN5 | |
Company Number | 04293222 | |
---|---|---|
Company ID Number | 04293222 | |
Date formed | 2001-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:32:20 |
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 |
---|---|---|
DIANA BARBARA SHEPHERD |
||
DIANA BARBARA SHEPHERD |
||
PHILIP WILLIAM SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIL ADVISORY LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
RAIL ADVISORY LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM Isca House the Street Lydiard Millicent Swindon Wiltshire SN5 3LU | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 765 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 765 | |
SH01 | 10/11/14 STATEMENT OF CAPITAL GBP 765 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Diana Barbara Shepherd on 2011-09-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DIANA BARBARA SHEPHERD | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip William Shepherd on 2010-09-25 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/09/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Appointment of Liquidators | 2015-12-14 |
Notices to Creditors | 2015-12-14 |
Resolutions for Winding-up | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban
Creditors Due Within One Year | 2013-09-30 | £ 33,411 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 24,491 |
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 ISCACONSULT LIMITED
Cash Bank In Hand | 2013-09-30 | £ 302,770 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 167,973 |
Current Assets | 2013-09-30 | £ 657,336 |
Current Assets | 2012-09-30 | £ 597,879 |
Debtors | 2013-09-30 | £ 22,566 |
Debtors | 2012-09-30 | £ 14,906 |
Debtors | 2011-09-30 | £ 25,545 |
Shareholder Funds | 2013-09-30 | £ 624,343 |
Shareholder Funds | 2012-09-30 | £ 573,981 |
Tangible Fixed Assets | 2011-09-30 | £ 1,060 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49100 - Passenger rail transport, interurban) as ISCACONSULT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ISCACONSULT LIMITED | Event Date | 2016-09-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 11 November 2016, 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 also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meeting must be lodged with the Liquidator at 16 Queen Square, Bristol BS1 4NT, no later than 12.00 noon on the preceding business day. Date of Appointment: 4 December 2015 Office Holder details: Jonathan Mark Williams, (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT For further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk or Tel: 0117 9100250 or Fax: 0117 9100252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ISCACONSULT LIMITED | Event Date | 2015-12-09 |
I, Jonathan Mark Williams, of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT, was appointed Liquidator of the company on 4 December 2015. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 29 January 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. This notice is purely formal. All known creditors have or will be paid in full. Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . For further details contact: Linda Lyons on tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISCACONSULT LIMITED | Event Date | 2015-12-04 |
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . : For further details contact: Linda Lyons on tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISCACONSULT LIMITED | Event Date | 2015-12-04 |
At a general meeting of the above named Company convened and held at Manor House Enterprise Centre, High Street, Royal Wootton Bassett, Wiltshire, SN4 7HH, on 04 December 2015 , at 11.00 am, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Linda Lyons on tel: 0117 9100250, Fax: 0117 9100252, Email: bsinsolvency@bishopfleming.co.uk | |||
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. |