Dissolved 2017-09-09
Company Information for COUNCIL TAX ADVISORS C.I.C.
MANCHESTER, ENGLAND, M20,
|
Company Registration Number
07989810
Community Interest Company
Dissolved Dissolved 2017-09-09 |
Company Name | ||||
---|---|---|---|---|
COUNCIL TAX ADVISORS C.I.C. | ||||
Legal Registered Office | ||||
MANCHESTER ENGLAND | ||||
Previous Names | ||||
|
Company Number | 07989810 | |
---|---|---|
Date formed | 2012-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 22:26:29 |
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 |
---|---|---|
CHRISTOPHER RICHARDS |
||
CHRIS RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CHARLES PITCHER |
Director | ||
ROY ANTHONY BERTUELLO |
Director | ||
NICHOLAS HUGH DENNING |
Director | ||
STEVEN CARL ADAMS |
Director | ||
SPENCER MONROE COLIN PICKETT |
Director | ||
STEVEN CARL ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARSMART CONSULTING LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Dissolved 2017-06-13 | |
PARKING TICKET ADVISORS LTD | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2015-06-23 | |
CTA (UK) LTD | Director | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 9 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 19/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 07/11/2013 | |
CERTNM | COMPANY NAME CHANGED COUNCIL TAX ADVISORS LTD CERTIFICATE ISSUED ON 13/11/13 | |
CICCON | CONVERSION TO A CIC | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, 17 HIGHNAM BUSINESS CENTRE, NEWENT ROAD HIGHNAM, GLOUCESTER, GL2 8DN, ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES PITCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM, KINGSBURY HOUSE KINGSBURY SQUARE, MELKSHAM, WILTSHIRE, SN12 6HL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER PICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BERTUELLO | |
AR01 | 28/03/13 FULL LIST | |
AR01 | 21/12/12 FULL LIST | |
SH01 | 20/11/12 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR ROY ANTHONY BERTUELLO | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH DENNING | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER RICHARDS | |
AP01 | DIRECTOR APPOINTED MR SPENCER MONROE COLIN PICKET | |
AP01 | DIRECTOR APPOINTED MR STEVEN CARL ADAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM, THE GREEN BUILDING STUBBS LANE, BECKINGTON, NR FROME, SOMERSET, BA11 6TE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS | |
RES15 | CHANGE OF NAME 01/08/2012 | |
CERTNM | COMPANY NAME CHANGED UNLAWFUL DEBT LTD CERTIFICATE ISSUED ON 21/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, SUITE 110, 3RD FLOOR 36 LANGHAM STREET, WESTMINSTER, LONDON, W1W 7AP, UK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 2 LAVERTON ROAD, WESTBURY, BA133RS, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-04 |
Appointment of Liquidators | 2016-06-01 |
Resolutions for Winding-up | 2016-06-01 |
Meetings of Creditors | 2016-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation 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 COUNCIL TAX ADVISORS C.I.C.
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as COUNCIL TAX ADVISORS C.I.C. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COUNCIL TAX ADVISORS C.I.C. | Event Date | 2016-05-26 |
Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNCIL TAX ADVISORS C.I.C. | Event Date | 2016-05-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 26 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP No. 9329), be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Chris Richards , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COUNCIL TAX ADVISORS C.I.C. | Event Date | 2016-05-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above-named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 25 May 2017 at 10.00 am to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidators release and approving the final report. Proxies to be used at the Meetings must be lodged with the Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, no later than 12.00 noon on the preceding day. Date of Appointment: 26 May 2016 Office Holder details: Claire L Dwyer , (IP No. 9329) of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG . Contact Name: Ian Jones, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Claire L Dwyer , Liquidator : Ag GF123827 | |||
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. |