Dissolved
Dissolved 2016-11-23
Company Information for CHRIS WILLIAMS CONSULTANCY LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
04776546
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | |
---|---|
CHRIS WILLIAMS CONSULTANCY LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
Company Number | 04776546 | |
---|---|---|
Date formed | 2003-05-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHRIS WILLIAMS CONSULTANCY LTD | FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF | Active - Proposal to Strike off | Company formed on the 2017-01-11 |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL WILLIAMS |
Company Secretary | ||
CHRISTOPHER JOHN WILLIAMS |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED | Director | 2015-10-15 | CURRENT | 2010-07-14 | Active | |
BLOCK G LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-19 | Active | |
CHRIS WILLIAMS ADVANCED SOLUTIONS LIMITED | Director | 2013-07-25 | CURRENT | 2011-06-07 | Dissolved 2015-05-24 | |
ROCKFORD BUSINESS MANAGEMENT LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM WALSINGHAM HOUSE 32 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD SWINDON SN6 8TZ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR PETER BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 5 FOUNTAINS CLOSE HEREFORD HEREFORDSHIRE HR2 7XY | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 23/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
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 | 2016-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as CHRIS WILLIAMS CONSULTANCY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHRIS WILLIAMS CONSULTANCY LIMITED | Event Date | 2016-06-21 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 12 August 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 22 January 2014 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Nigel Nutting, Email: Nigel.Nutting@mhllp.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. |