Dissolved 2017-08-22
Company Information for CONSENSA PRIVATE EQUITY LIMITED
LONDON, ENGLAND, EC2V,
|
Company Registration Number
06606658
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | |
---|---|
CONSENSA PRIVATE EQUITY LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06606658 | |
---|---|---|
Date formed | 2008-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 01:30:47 |
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 |
---|---|---|
CARL EDWARD BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENU KUMARI SINGH |
Director | ||
GURPARTAP SINGH SANDHU |
Director | ||
GURPARTAP SINGH SANDHU |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TINHAY DEVELOPMENT LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-11-22 | |
KIMBERLEY PARK DEVELOPMENT LTD | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active - Proposal to Strike off | |
ST. MICHAEL'S TERRACE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENU SINGH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURPARTAP SANDHU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GURPARTAP SANDHU | |
AP01 | DIRECTOR APPOINTED MR CARL EDWARD BERRY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GURPARTAP SINGH SANDHU | |
AR01 | 30/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. RENU KUMARI SINGH / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. GURPARTAP SINGH SANDHU / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS UNITED KINGDOM | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-27 |
Appointment of Liquidators | 2016-11-28 |
Notices to Creditors | 2016-11-28 |
Resolutions for Winding-up | 2016-11-28 |
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
|
|
|
|
|
|
|
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 CONSENSA PRIVATE EQUITY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CONSENSA PRIVATE EQUITY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSENSA PRIVATE EQUITY LIMITED | Event Date | 2017-03-22 |
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 Moorfields, 88 Wood Street, London, EC2V 7QF on 5 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 18 November 2016. Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas O'Reilly, (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For further details contact: The Joint Liquidators, Tel: 0207 186 1149. Alternative contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com Ag GF122677 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSENSA PRIVATE EQUITY LIMITED | Event Date | 2016-11-18 |
Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . : Further details contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSENSA PRIVATE EQUITY LIMITED | Event Date | 2016-11-18 |
We, Simon Thomas and Nicholas OReilly of Moorfields, 88 Wood Street, London EC2V 7QF give notice that we were appointed Joint Liquidators of the above named company on 18 November 2016 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up are required on or before 06 January 2017 to prove their debts by sending to the undersigned Simon Thomas of Moorfields, 88 Wood Street, London, EC2V 7QF the Joint Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such documentary evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF . Further details contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSENSA PRIVATE EQUITY LIMITED | Event Date | 2016-11-18 |
At a General Meeting of the members of the above named company, duly convened and held on 18 November 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF be and they are hereby appointed as Joint Liquidators of the company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. Further details contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com | |||
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. |