Liquidation
Company Information for L & N CONSULTANTS LIMITED
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BB,
|
Company Registration Number
03620948
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
L & N CONSULTANTS LIMITED | ||
Legal Registered Office | ||
UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 03620948 | |
---|---|---|
Company ID Number | 03620948 | |
Date formed | 1998-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 24/08/2014 | |
Return next due | 21/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 12:13:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
L & N CONSULTANTS LLC | 211 E LIVINGSTON AVE - COLUMBUS OH 43215 | Active | Company formed on the 2006-08-08 | |
L & N CONSULTANTS, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 1974-09-09 |
Officer | Role | Date Appointed |
---|---|---|
GD SECRETARIAL SERVICES LIMITED |
||
BERNARD RICHARD NEWMARCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY SHARON NEWMARCH |
Director | ||
KAY SHARON NEWMARCH |
Director | ||
PAUL GRAHAM REDFEARN |
Director | ||
IAIN COWIE |
Director | ||
PHILIP JAMES DEVERELL LANGFORD |
Director |
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 | |
HENRY CARLETON CONSULTING LIMITED | Company Secretary | 2012-12-07 | CURRENT | 2012-12-07 | Liquidation | |
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 | |
NEWMARCH OIL & GAS CONSULTANTS LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STANTON HOUSE, 41 BLACKFRIARS ROAD SALFORD M3 7DB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 24/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 6TH FLOOR GOODMAN DERRICK LLP 90 FETTER LANE LONDON EC4A 1PT ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012 | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY NEWMARCH | |
AR01 | 24/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 24/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 90 FETTER LANE LONDON EC4A 1EQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY SHARON NEWMARCH / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RICHARD NEWMARCH / 24/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED L & N INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
123 | NC INC ALREADY ADJUSTED 21/05/01 | |
RES04 | £ NC 1000/1500 21/05/0 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/05/01--------- £ SI 500@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
WRES01 | ALTER MEM AND ARTS 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Notices to Creditors | 2015-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 L & N CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as L & N CONSULTANTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | L & N CONSULTANTS LIMITED | Event Date | 2015-03-13 |
Notice is hereby given that the Creditors of the above named Company are required on or before 14 April 2015 to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L & N CONSULTANTS LIMITED | Event Date | 2015-03-12 |
Alex Kachani , Crawfords Accountants LLP , Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Contact person: Tony Chan. Telephone no: +44 (0)161 828 1000, e-mail address: tony.chan@crawfordsaccountants.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L & N CONSULTANTS LIMITED | Event Date | 2015-03-12 |
Companies Act 1985 and Insolvency Act 1986 At a general meeting of the above named company duly convened and held at 10 St Bride Street, London EC4A 4AD on 12 March 2015 the following resolutions were passed: No 1 as a special resolution, No 2 as an ordinary resolution and No 3 as a special resolution. 1. That the Company be wound up voluntarily. 2. That Alex Kachani of Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB be and he is hereby appointed Liquidator for the purpose of such winding up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. | |||
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. |