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

LYNCOT CONSULTANTS LIMITED

18 CHAPEL STREET, LIVERPOOL, L3,
Company Registration Number
04350030
Private Limited Company
Dissolved

Dissolved 2018-03-10

Company Overview

About Lyncot Consultants Ltd
LYNCOT CONSULTANTS LIMITED was founded on 2002-01-09 and had its registered office in 18 Chapel Street. The company was dissolved on the 2018-03-10 and is no longer trading or active.

Key Data
Company Name
LYNCOT CONSULTANTS LIMITED
 
Legal Registered Office
18 CHAPEL STREET
LIVERPOOL
 
Filing Information
Company Number 04350030
Date formed 2002-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2018-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-12 12:09:56
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 LYNCOT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE BELL
Company Secretary 2002-05-17
PAUL BELL
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN CRAIG BELL
Director 2002-05-17 2005-01-10
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 2002-01-09 2002-05-17
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 2002-01-09 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

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
2018-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0109/01/16 FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 10 THE EDGE CLOWES STREET MANCHESTER M3 5NB
2015-07-104.20STATEMENT OF AFFAIRS/4.19
2015-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0109/01/15 FULL LIST
2014-12-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0109/01/14 FULL LIST
2013-10-21AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-15AR0109/01/13 FULL LIST
2013-01-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AR0109/01/12 FULL LIST
2011-06-23AR0109/01/11 FULL LIST
2011-06-23AR0109/01/10 FULL LIST
2011-04-04AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-14DISS40DISS40 (DISS40(SOAD))
2010-07-13AA31/01/09 TOTAL EXEMPTION SMALL
2010-05-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-03-09GAZ1FIRST GAZETTE
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM TRIDENT 1 STYAL ROAD MANCHESTER M22 5XB
2009-07-11AA31/01/08 TOTAL EXEMPTION SMALL
2009-07-02AA31/01/07 TOTAL EXEMPTION SMALL
2009-06-09AA31/01/06 TOTAL EXEMPTION SMALL
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-01-19363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 5TH FLOOR JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BX
2006-02-22363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-23363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-04-26363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 10 PROSPECT TERRACE DOUGLAS ISLE OF MAN IM1 3AL
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: ANGLO OVERSEAS GROUP LTD. SUITE 303 3RD FLOOR THE CORN EXCHANGE DRURY LANE LIVERPOOL L2 7QL
2002-05-23288bDIRECTOR RESIGNED
2002-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to LYNCOT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-07-10
Appointment of Liquidators2015-07-10
Petitions to Wind Up (Companies)2015-06-24
Meetings of Creditors2015-06-19
Petitions to Wind Up (Companies)2011-11-16
Petitions to Wind Up (Companies)2010-06-17
Proposal to Strike Off2010-03-09
Petitions to Wind Up (Companies)2009-11-26
Petitions to Wind Up (Companies)2009-05-28
Fines / Sanctions
No fines or sanctions have been issued against LYNCOT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNCOT CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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 LYNCOT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of LYNCOT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCOT CONSULTANTS LIMITED
Trademarks
We have not found any records of LYNCOT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCOT CONSULTANTS 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 (78200 - Temporary employment agency activities) as LYNCOT CONSULTANTS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where LYNCOT CONSULTANTS 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 TypeResolutions for Winding-up
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2015-06-30
Nature of Business: Employment Agent The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 30 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Mr P Bell , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2015-06-30
John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address psb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2015-06-12
Nature of Business: Employment Agency Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 30 June 2015 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 29 June 2015. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , (E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331) is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2015-05-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3718 A Petition to wind up the above-named Company, Registration Number 04350030, of ,10 The Edge, Clowes Street, Manchester, M3 5NB, presented on 22 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 July 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2011-10-09
In the High Court of Justice (Chancery Division) Companies Court case number 8807 A Petition to wind up the above-named Company, Registration Number 04350030, of 10 The Edge, Clowes Street, Manchester M3 5NB , presented on 9 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1374896/37/A.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2010-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 4084 A Petition to wind up the above-named Company, Registration Number 04350030, of 10 The Edge, Clowes Street, Manchester M3 5NB , presented on 17 May 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1374896/37/N/CEG.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2010-03-09
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2009-10-22
In the High Court of Justice (Chancery Division) Companies Court case number 19937 A Petition to wind up the above-named Company of 10 The Edge Clowes Street, Manchester, M3 5NB , formerly of Trident 1 Styal Road, Manchester M22 5XB, presented on 22 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1374896/37/A/CAM.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLYNCOT CONSULTANTS LIMITEDEvent Date2009-04-22
In the High Court of Justice (Chancery Division) Companies Court case number 13360 A Petition to wind up the above-named Company of Trident, 1 Styal Road, Manchester M22 5XB , presented on 22 April 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1374896/37/A/RL.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCOT CONSULTANTS 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 LYNCOT CONSULTANTS 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.