Company Information for CONSUMERDATA LIMITED
XL BUSINESS SOLUTIONS PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, BD19 3TT,
|
Company Registration Number
02800504
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CONSUMERDATA LIMITED | |||
Legal Registered Office | |||
XL BUSINESS SOLUTIONS PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT Other companies in LS12 | |||
| |||
Company Number | 02800504 | |
---|---|---|
Company ID Number | 02800504 | |
Date formed | 1993-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-01 13:55:22 |
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 |
---|---|---|
JOHN PHILLIP RADCLIFFE |
||
PHILIP WILLIAM INGHAM |
||
ADRIAN RICHARD LAWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN PAUL SCHOFIELD |
Director | ||
ROGER WILLIAM STONE |
Director | ||
CHRISTOPHER ERIC ROBINSON |
Company Secretary | ||
MALCOLM WINRAM |
Company Secretary | ||
MALCOLM WINRAM |
Director | ||
FREDERICK NEAGLE |
Company Secretary | ||
FREDERICK NEAGLE |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ONLINE BUYING CLUB LTD | Company Secretary | 2004-12-30 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
CADOGAN INFORMATION LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1993-03-09 | Liquidation | |
PSYCHOGRAPHICS LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1993-03-09 | Active - Proposal to Strike off | |
CD-TRAVELLER LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
THE ONLINE BUYING CLUB LTD | Director | 2004-04-24 | CURRENT | 2004-04-20 | Active - Proposal to Strike off | |
PSYCHOGRAPHICS LIMITED | Director | 1997-04-20 | CURRENT | 1993-03-09 | Active - Proposal to Strike off | |
CD-TRAVELLER LIMITED | Director | 1993-03-22 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
CADOGAN INFORMATION LIMITED | Director | 1993-03-09 | CURRENT | 1993-03-09 | Liquidation | |
PSYCHOGRAPHICS LIMITED | Director | 2001-06-20 | CURRENT | 1993-03-09 | Active - Proposal to Strike off | |
CD-TRAVELLER LIMITED | Director | 2000-10-27 | CURRENT | 1993-03-22 | Active - Proposal to Strike off | |
CADOGAN INFORMATION LIMITED | Director | 1997-04-20 | CURRENT | 1993-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN PHILLIP RADCLIFFE on 2021-04-20 | |
CH01 | Director's details changed for Philip William Ingham on 2021-04-20 | |
PSC05 | Change of details for Cadogan Information Limited as a person with significant control on 2021-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM 3 Armley Court Armley Road Leeds LS12 2LB | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 63000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL SCHOFIELD | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 63000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM STONE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 63000 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ADRIAN PAUL SCHOFIELD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN PHILLIP RADCLIFFE on 2014-02-28 | |
CH01 | Director's details changed for Adrian Richard Lawes on 2014-02-28 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/11 FROM Meridian House, Artist Street Leeds West Yorkshire LS12 2EW | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER STONE / 31/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 31/12/02 | |
RES04 | £ NC 250000/630000 31/12 | |
88(2)R | AD 31/12/02--------- £ SI 380000@1 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 4TH FLOOR CAVENDISH HOUSE 92 ALBION STREET LEEDS WEST YORKSHIRE LS1 6AG | |
363s | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
ORES04 | NC INC ALREADY ADJUSTED 24/08/95 | |
123 | £ NC 2000/250000 24/08/95 | |
363s | RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 12 METRO CENTRE WELBANK WAY,WOODSTON PETERBOROUGH. CAMBS. PE2 0UH. | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
Appointmen | 2021-07-28 |
Resolution | 2021-07-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CHARLES WILLIAM MICHAEL MCDOWELL | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 360,706 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 385,079 |
Creditors Due Within One Year | 2012-12-31 | £ 348,248 |
Creditors Due Within One Year | 2011-12-31 | £ 343,101 |
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 CONSUMERDATA LIMITED
Called Up Share Capital | 2012-12-31 | £ 630,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 630,000 |
Cash Bank In Hand | 2012-12-31 | £ 22,155 |
Cash Bank In Hand | 2011-12-31 | £ 87,054 |
Current Assets | 2012-12-31 | £ 1,089,053 |
Current Assets | 2011-12-31 | £ 1,095,122 |
Debtors | 2012-12-31 | £ 1,066,898 |
Debtors | 2011-12-31 | £ 1,008,068 |
Shareholder Funds | 2012-12-31 | £ 395,365 |
Shareholder Funds | 2011-12-31 | £ 390,430 |
Tangible Fixed Assets | 2012-12-31 | £ 15,266 |
Tangible Fixed Assets | 2011-12-31 | £ 23,488 |
Debtors and other cash assets
CONSUMERDATA LIMITED owns 15 domain names.
cd-ccs.co.uk cdreports.co.uk cd-traveller.co.uk emailsketch.co.uk psychographics.co.uk travelxray.co.uk cadoganinformation.co.uk consumerdata.co.uk consumerdatahosts.co.uk consumerdatasurveys.co.uk consumersketch.co.uk airportpaxdata.co.uk touristprofiles.co.uk touristsegmentation.co.uk travelprofiles.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as CONSUMERDATA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49060000 | Plans and drawings for architectural, engineering, industrial, commercial, topographical or similar purposes, being originals drawn by hand; handwritten texts; photographic reproductions on sensitised paper and carbon copies of the foregoing | |||
49119900 | Printed matter, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CONSUMERDATA LIMITED | Event Date | 2021-07-28 |
Name of Company: CONSUMERDATA LIMITED Company Number: 02800504 Nature of Business: Market Research Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | CONSUMERDATA LIMITED | Event Date | 2021-07-28 |
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. |