Company Information for CHARTWELLS CONSULTING LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
05451125
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARTWELLS CONSULTING LIMITED | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in PR7 | |
Company Number | 05451125 | |
---|---|---|
Company ID Number | 05451125 | |
Date formed | 2005-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 05:39:19 |
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 |
---|---|---|
MARTIN LIAM FERGUSON |
||
MARTIN LIAM FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WALLACE LOWE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEATRIEVER INTERNATIONAL HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2003-02-17 | Active | |
RUTHERFORD DEVELOPMENTS LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM Frp Advisory Llp 98 King Street 7th Floor Ship Canal House Manchester M2 4WU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM 5 Acorn Close Leyland Acorn Close Leyland PR25 3AF England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM Rutherford Point Eaton Avenue Matrix Park Chorley PR7 7NA | |
TM02 | Termination of appointment of Martin Liam Ferguson on 2018-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LIAM FERGUSON | |
AP01 | DIRECTOR APPOINTED MRS JANET MARGARET LOWE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARGARET LOWE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Liam Ferguson on 2015-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN LIAM FERGUSON on 2015-05-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM Rutherford Point Eaton Avenue Matrix Park Chorley PR7 7NY England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM KENSINGTON HOUSE ACKHURST BUSINESS PARK CHORLEY LANCASHIRE PR7 1NY | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALLACE LOWE / 12/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/02/2010 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FERGUSON / 14/01/2009 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | 31/05/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: SAUNDERSFOOT HOUSE, CHAPELTOWN ROAD, BROMLEY CROSS BOLTON BL7 9AT | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-11 |
Notices to | 2018-10-11 |
Resolution | 2018-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 CHARTWELLS CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHARTWELLS CONSULTING LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHARTWELLS CONSULTING LIMITED | Event Date | 2018-10-11 |
Name of Company: CHARTWELLS CONSULTING LIMITED Company Number: 05451125 Nature of Business: Consultancy Registered office: 5 Acorn Close, Leyland, PR25 3AF Type of Liquidation: Members Date of Appoint… | |||
Initiating party | Event Type | Notices to | |
Defending party | CHARTWELLS CONSULTING LIMITED | Event Date | 2018-10-11 |
Initiating party | Event Type | Resolution | |
Defending party | CHARTWELLS CONSULTING LIMITED | Event Date | 2018-10-11 |
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. |