Company Information for HENRY CARLETON CONSULTING LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
08323136
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENRY CARLETON CONSULTING LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4A | |
Company Number | 08323136 | |
---|---|---|
Company ID Number | 08323136 | |
Date formed | 2012-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 21:32:29 |
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 |
---|---|---|
GD SECRETARIAL SERVICES LIMITED |
||
HENRY COWBURN SAVAGE CARLETON |
||
VAISHALI PRATAP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALES IN LONDON LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2000-04-06 | Active | |
53 BLOMFIELD ROAD LIMITED | Company Secretary | 2015-05-23 | CURRENT | 2015-05-23 | Active | |
JOHN KIRK HOUSE FREEHOLD LIMITED | Company Secretary | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
ORAVITAL UK LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2017-05-23 | |
SYRIA SUPPORT GROUP EUROPE | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2017-01-17 | |
FSP TRADING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2015-04-07 | |
PREMIAIR AVIATION HOLDINGS LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-12-06 | Dissolved 2016-07-08 | |
VON ESSEN GROUP LIMITED | Company Secretary | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2016-01-26 | |
FREDERICK GEORGE LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
CH&A LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
MARINER PORTS LIMITED | Company Secretary | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
RIVER BOATS (SERVICES) LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Dissolved 2018-02-20 | |
ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2009-11-17 | CURRENT | 1984-02-27 | Active | |
NATIONAL FINANCIAL SERVICES SKILLS ACADEMY | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Liquidation | |
HUNSTRETE HOUSE LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2013-11-08 | |
THE INDEPENDENT FRAGRANCE COMPANY LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1990-03-12 | Dissolved 2014-05-06 | |
BELMAY FRAGRANCES LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2002-07-24 | Dissolved 2017-05-13 | |
PREMIAIR AVIATION GROUP LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2002-11-18 | Dissolved 2014-10-21 | |
PREMIAIR AIRCRAFT ENGINEERING LIMITED | Company Secretary | 2007-03-14 | CURRENT | 1973-08-10 | Dissolved 2016-07-08 | |
VON ESSEN MANAGEMENT LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Dissolved 2016-01-26 | |
VON ESSENTIALS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Dissolved 2014-05-20 | |
VON ESSENCE LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Dissolved 2014-05-20 | |
LSE ASIA LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-09-16 | |
ROLANDON NOMINEES LIMITED | Company Secretary | 2004-10-28 | CURRENT | 1993-03-29 | Dissolved 2016-04-05 | |
ROLANDON SECURITIES LIMITED | Company Secretary | 2004-10-28 | CURRENT | 1978-12-29 | Active | |
THE BORROW FOUNDATION | Company Secretary | 2004-09-16 | CURRENT | 1997-01-17 | Active | |
BORROW INVESTMENTS LIMITED | Company Secretary | 2004-09-16 | CURRENT | 1960-09-29 | Active | |
FINANCIAL SKILLS PARTNERSHIP | Company Secretary | 2004-03-03 | CURRENT | 2004-03-03 | Dissolved 2015-04-07 | |
VON ESSEN HOTELS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2002-12-24 | Dissolved 2017-04-05 | |
LEGAL NETLINK EUROPE LIMITED | Company Secretary | 2002-06-29 | CURRENT | 1999-02-23 | Active | |
GD DIRECTORS LIMITED | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active | |
GD NOMINEES LIMITED | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active | |
VON ESSEN HOTELS 1 LIMITED | Company Secretary | 2002-01-08 | CURRENT | 1995-11-28 | Dissolved 2017-04-05 | |
ARTISTIC VENTURE | Company Secretary | 2001-01-19 | CURRENT | 2001-01-19 | Active - Proposal to Strike off | |
W.H. LEARY LIMITED | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Active | |
VON ESSEN INVESTMENTS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-11-25 | |
SOFTWRIGHT LIMITED | Company Secretary | 1999-07-23 | CURRENT | 1999-07-23 | Dissolved 2016-08-09 | |
TWO WRIGHT LTD. | Company Secretary | 1998-12-02 | CURRENT | 1998-04-16 | Active | |
L & N CONSULTANTS LIMITED | Company Secretary | 1998-08-24 | CURRENT | 1998-08-24 | Liquidation | |
ERASISTRATUS LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
WHISPER TOPCO LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Liquidation | |
WHISPER HOLDCO LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Liquidation | |
FOUR EYES INSIGHT LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM GOODMAN DERRICK LLP 10 ST. BRIDE STREET LONDON EC4A 4AD | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VAISHALI PRATAP | |
RES01 | ADOPT ARTICLES 21/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-04 |
Appointmen | 2017-05-04 |
Resolution | 2017-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 HENRY CARLETON CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HENRY CARLETON CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HENRY CARLETON CONSULTING LIMITED | Event Date | 2017-04-24 |
Notice is hereby given that Creditors of the Company are required, on or before 26 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 24 April 2017 Office Holder Details: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 0207 429 4188 . Ag HF12183 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HENRY CARLETON CONSULTING LIMITED | Event Date | 2017-04-24 |
Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag HF12183 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HENRY CARLETON CONSULTING LIMITED | Event Date | 2017-04-24 |
Notice is hereby given that the following resolutions were passed on 24 April 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0207 429 4100 . Alternative contact: Scott Parish, Tel: 0207 429 4188 . Ag HF12183 | |||
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. |