Dissolved 2017-11-30
Company Information for LIZBOURNE CONSULTING SERVICES LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
05548027
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | |
---|---|
LIZBOURNE CONSULTING SERVICES LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in SW9 | |
Company Number | 05548027 | |
---|---|---|
Date formed | 2005-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:45:56 |
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 |
---|---|---|
WARREN O'BRIEN |
||
PAULINE LOCKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 13 MAYFLOWER ROAD LONDON SW9 9JY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOCKIE / 08/12/2015 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOCKIE / 02/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 168 FERNDALE ROAD CLAPHAM LONDON SW4 7RY UNITED KINGDOM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOCKIE / 30/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 168 FERNDALE ROAD CLAPHAM LONDON SW4 7RY | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LOCKIE / 04/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-23 |
Appointment of Liquidators | 2016-06-23 |
Resolutions for Winding-up | 2016-06-23 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2011-09-01 | £ 15,393 |
---|
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 LIZBOURNE CONSULTING SERVICES LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 80,188 |
Current Assets | 2011-09-01 | £ 90,745 |
Debtors | 2011-09-01 | £ 10,557 |
Shareholder Funds | 2011-09-01 | £ 75,352 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LIZBOURNE CONSULTING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LIZBOURNE CONSULTING SERVICES LIMITED | Event Date | 2016-06-10 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 25 July 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 25 July 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 10 June 2016 . Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIZBOURNE CONSULTING SERVICES LIMITED | Event Date | 2016-06-10 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIZBOURNE CONSULTING SERVICES LIMITED | Event Date | 2016-06-10 |
By Written Resolution of the Members dated on 10 June 2016 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIZBOURNE CONSULTING SERVICES LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIZBOURNE CONSULTING SERVICES LIMITED | Event Date | 2014-01-21 |
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. |