Dissolved 2018-06-14
Company Information for PIONEER CONSULTING LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-14 |
Company Name | ||||
---|---|---|---|---|
PIONEER CONSULTING LIMITED | ||||
Legal Registered Office | ||||
7-12 TAVISTOCK SQUARE LONDON | ||||
Previous Names | ||||
|
Company Number | 04652163 | |
---|---|---|
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB384449363 |
Last Datalog update: | 2018-06-20 05:26:38 |
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 | ||
---|---|---|---|---|
PIONEER CONSULTING (UK) LTD | 29 FOUNTAYNE STREET GOOLE NORTH HUMBERSIDE DN14 5HG | Dissolved | Company formed on the 2011-10-27 | |
PIONEER CONSULTING AND COACHING LIMITED | 9 GREEN LANE UPPER ARNCOTT BICESTER OX25 1PA | Active - Proposal to Strike off | Company formed on the 2015-01-27 | |
![]() |
PIONEER CONSULTING LLC | 5 BUTTERNUT COURT Suffolk DIX HILLS NY 11746 | Active | Company formed on the 2013-08-30 |
![]() |
Pioneer Consulting Service Inc | 1120 W Meadowmoor Dr Pueblo West CO 81007 | Good Standing | Company formed on the 1996-01-02 |
![]() |
PIONEER CONSULTING, INC. | 9037 High Mesa Rd Olathe CO 81425 | Good Standing | Company formed on the 1977-03-22 |
![]() |
PIONEER CONSULTING SERVICES, LLC | 1701 48TH STREET SUITE 280 WEST DES MOINES IA 50266 | Active | Company formed on the 2010-12-02 |
![]() |
Pioneer Consulting, LLC | 8909 VALLEY BROOK CIR ANCHORAGE AK 99507 | Good Standing | Company formed on the 2014-03-11 |
![]() |
PIONEER CONSULTING, INC. | 1325 4TH AVE STE 1730 SEATTLE WA 98101 | Dissolved | Company formed on the 2002-01-07 |
![]() |
PIONEER CONSULTING, INC. | 8125 CHEHALIS RD BLAINE WA 98230 | Dissolved | Company formed on the 2005-08-16 |
![]() |
PIONEER CONSULTING SERVICES, INC. | 5807 VISTA DR FERNDALE WA 982489370 | Active | Company formed on the 2006-12-13 |
![]() |
Pioneer Consulting LLC | 2525 Arapahoe Avenue Unit E4 PMB 116 Boulder CO 80302 | Delinquent | Company formed on the 2007-11-07 |
![]() |
PIONEER CONSULTING SOLUTIONS LLC | 609 DRY GULCH BND CEDAR PARK TX 78613 | Active | Company formed on the 2012-12-19 |
![]() |
PIONEER CONSULTING & DEVELOPMENT INC. | 205 BEAR STREET BANFF ALBERTA T1L 1A9 | Active | Company formed on the 2006-11-07 |
![]() |
Pioneer Consulting, Inc. | 4936 WESTWARD TERRACE #208 GLEN ALLEN VA 23059 | Active | Company formed on the 2013-03-25 |
![]() |
PIONEER CONSULTING GROUP, INC. | 2717 KINGS WAY #2 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1997-05-06 |
![]() |
PIONEER CONSULTING CORP. | 4590 DEODAR ST SILVER SPRINGS NV 89429 | Revoked | Company formed on the 2005-12-30 |
![]() |
Pioneer Consulting Group, LLC | 2056 Newton Street Denver CO 80211 | Good Standing | Company formed on the 2015-08-22 |
![]() |
PIONEER CONSULTING GROUP L.L.C. | 42 MT. VIEW DR. WYOMING ARCADE NEW YORK 14009 | Active | Company formed on the 2016-08-24 |
![]() |
PIONEER CONSULTING ENGINEERS PRIVATE LIMITED | 132 MITHILA APARTMENTS 76 I P EXTENSION NEW DELHI Delhi 110092 | ACTIVE | Company formed on the 1997-07-15 |
![]() |
PIONEER CONSULTING GROUP PTY LTD | QLD 4179 | Active | Company formed on the 2012-08-31 |
Officer | Role | Date Appointed |
---|---|---|
WSM SERVICES LIMITED |
||
MATTHEW HOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY HOBSON |
Company Secretary | ||
RICHARD DON SHERWOOD |
Company Secretary | ||
ROGER PRICE |
Company Secretary | ||
A.C. SECRETARIES LIMITED |
Nominated Secretary | ||
A.C. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGENTINE CLUB LIMITED | Company Secretary | 2016-03-04 | CURRENT | 1910-05-12 | Active | |
CALAIS STREET LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-05-10 | |
OLIVE TREE LONDON LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
HARLAND ASSOCIATES LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2018-04-24 | |
IPCN LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
PTARMIGAN PROPERTIES LIMITED | Company Secretary | 2014-04-03 | CURRENT | 1982-09-21 | Active | |
THE ZENITH PARTNERSHIP (LONDON) LIMITED | Company Secretary | 2014-03-06 | CURRENT | 2010-02-25 | Active | |
ALEXANDER DI CARCACI LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2003-01-16 | Active | |
MELLMAR CAPITAL LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
ZEME CAPITAL LIMITED | Company Secretary | 2013-10-17 | CURRENT | 2013-03-26 | Active | |
QUENTIN BLAKE LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2012-12-13 | Active | |
UR BEAUTIFUL LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2007-03-09 | Liquidation | |
STEEL STREAM CAPITAL PLC | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2016-02-09 | |
SUREWELL MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-05-15 | CURRENT | 1978-10-24 | Active | |
POPULAR UK PTE LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
BERNARD COLEMAN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 1945-06-27 | Dissolved 2015-08-18 | |
COLKEN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 1959-09-22 | Active | |
COLUMBA CAPITAL MANAGEMENT LIMITED | Company Secretary | 2010-05-20 | CURRENT | 2010-05-20 | Dissolved 2015-05-19 | |
GCE DATA CENTRES LIMITED | Company Secretary | 2010-04-29 | CURRENT | 2010-04-29 | Liquidation | |
INDIGO BLU INVESTMENTS LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2001-03-01 | Active | |
BROWN PR LIMITED | Company Secretary | 2009-09-16 | CURRENT | 2007-06-15 | Dissolved 2017-04-04 | |
TOURHOTEL INVESTMENT LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2003-11-17 | Dissolved 2013-12-17 | |
UK INVEST III LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2008-02-27 | Dissolved 2015-03-09 | |
CUMULUS WHITE LIMITED | Company Secretary | 2008-10-20 | CURRENT | 2008-10-20 | Active - Proposal to Strike off | |
FIRST QUANTUM GROUP LTD. | Company Secretary | 2008-10-06 | CURRENT | 2008-07-14 | Liquidation | |
THE EDGE MANAGEMENT TEAM LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2015-11-17 | |
SKYBERRY LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Active - Proposal to Strike off | |
DOWNERS DESIGN LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2003-04-15 | Active | |
HIFEN TRADING LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
PEOPLE4BANKS LTD | Company Secretary | 2007-09-24 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
PHYLLIDA BARR & ASSOCIATES LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Dissolved 2017-08-01 | |
ONE HOPE LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2016-07-07 | |
AFOURNIR LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2017-07-04 | |
TAM PROJECTS LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-03-20 | Active | |
RED SNAPPER EVENTS LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2003-03-13 | Liquidation | |
EU FOLKESTONE LTD | Company Secretary | 2005-07-27 | CURRENT | 2005-07-25 | Dissolved 2015-10-06 | |
CITY SKYLINE LTD | Company Secretary | 2004-11-25 | CURRENT | 2004-11-10 | Active | |
QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED | Company Secretary | 2004-09-08 | CURRENT | 1986-08-18 | Active | |
MARK REEVES ARCHITECTS LTD | Company Secretary | 2004-07-06 | CURRENT | 2004-07-06 | Active | |
COUGHLAN EVANS LIMITED | Company Secretary | 2003-12-24 | CURRENT | 2003-12-22 | Dissolved 2014-02-11 | |
EMKAT DEVELOPMENTS LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-05-14 | Dissolved 2014-03-18 | |
12 HILLS LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2016-01-19 | |
HILL COMMUNICATIONS AND MARKETING LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Dissolved 2013-10-15 | |
VYNAL TRUSTEE COMPANY LIMITED | Company Secretary | 2003-07-23 | CURRENT | 2003-07-23 | Active | |
BRIDGING ARTS LIMITED | Company Secretary | 2003-05-27 | CURRENT | 2003-05-27 | Active | |
26 KINGS ROAD MANAGEMENT LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Active | |
CC LONDON CONSTRUCTION LIMITED | Company Secretary | 2002-04-02 | CURRENT | 2002-04-02 | Active | |
E.V.B. TRAINING CONSULTANCY LIMITED | Company Secretary | 2001-12-21 | CURRENT | 1994-11-17 | Active - Proposal to Strike off | |
SHORROCK CONSULTANCY SERVICES LIMITED | Company Secretary | 1997-01-06 | CURRENT | 1997-01-06 | Active | |
ST. JUDES HOME LIMITED | Company Secretary | 1995-06-30 | CURRENT | 1985-03-12 | Dissolved 2015-04-07 | |
A & S DISPLAY LIMITED | Company Secretary | 1995-06-30 | CURRENT | 1982-12-01 | Active - Proposal to Strike off | |
HAMBRIGHT LIMITED | Company Secretary | 1995-06-27 | CURRENT | 1995-03-20 | Active - Proposal to Strike off | |
GAUDIO PROPERTIES LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-31 | Active | |
THE KAIZEN APPROACH LTD | Company Secretary | 1994-02-07 | CURRENT | 1994-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 30/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE | |
RP04 | SECOND FILING WITH MUD 30/01/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 30/01/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 31/12/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 30/01/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 30/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 24/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 10 KING WILLIAM STREET LONDON EC4N 7TW | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 31/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HOBSON | |
AR01 | 30/01/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 6 BOUNDARIES HOUSE BOUNDARIES ROAD LONDON SW12 8EZ | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBSON / 29/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 03/02/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/02/2009 | |
88(2) | AD 01/02/09-28/02/09 GBP SI 7999@1=7999 GBP IC 1/8000 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KINETIKA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED KINETIKA SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-14 |
Notices to Creditors | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUBLEASE | Satisfied | RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT | |
RENT DEPOSIT DEED | Satisfied | ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO. 4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | P&O PROPERTY HOLDINGS LIMITED |
Creditors Due Within One Year | 2011-02-01 | £ 812,074 |
---|
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 PIONEER CONSULTING LIMITED
Called Up Share Capital | 2011-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-02-01 | £ 182,299 |
Current Assets | 2011-02-01 | £ 1,334,711 |
Debtors | 2011-02-01 | £ 1,152,412 |
Fixed Assets | 2011-02-01 | £ 8,690 |
Shareholder Funds | 2011-02-01 | £ 531,327 |
Tangible Fixed Assets | 2011-02-01 | £ 8,690 |
Debtors and other cash assets
PIONEER CONSULTING LIMITED owns 1 domain names.
pioneerconsulting.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
Professional Services |
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Fenland District Council | |
|
Supplies and Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Cheltenham Borough Council | |
|
Services - Professional Fees |
Cheltenham Borough Council | |
|
Computer Implementation |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Cheltenham Borough Council | |
|
Excluded |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PIONEER CONSULTING LIMITED | Event Date | 2016-02-29 |
Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PIONEER CONSULTING LIMITED | Event Date | 2016-02-29 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 27 April 2016 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 29 February 2016 Office Holder details: Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIONEER CONSULTING LIMITED | Event Date | 2016-02-29 |
At a general meeting of the above named Company, duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 29 February 2016 , at 2.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Simon Peter Carvill-Biggs , (IP No. 15930) Lynton House, 7-12 Tavistock Square, London WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIONEER CONSULTING LIMITED | Event Date | 2013-01-08 |
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. |