Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSISTENT FACTORY STAFF LIMITED
Company Information for

CONSISTENT FACTORY STAFF LIMITED

MOORFIELDS CORPORATE RECOVERY LIMITED, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
04822451
Private Limited Company
Liquidation

Company Overview

About Consistent Factory Staff Ltd
CONSISTENT FACTORY STAFF LIMITED was founded on 2003-07-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Consistent Factory Staff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONSISTENT FACTORY STAFF LIMITED
 
Legal Registered Office
MOORFIELDS CORPORATE RECOVERY LIMITED
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC1V
 
Previous Names
ROCK HEAD NO. 6 LIMITED10/03/2004
Filing Information
Company Number 04822451
Company ID Number 04822451
Date formed 2003-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 25/01/2016
Latest return 06/07/2014
Return next due 03/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 12:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSISTENT FACTORY STAFF LIMITED
The accountancy firm based at this address is ABC GLOS LTD
Is this data useful to you?
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.

Company Officers of CONSISTENT FACTORY STAFF LIMITED

Current Directors
Officer Role Date Appointed
TOMASZ SLEFARSKI
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANN JOYCE
Company Secretary 2004-03-08 2011-04-20
ANN JOYCE
Director 2004-03-08 2011-04-20
PETER JOHN JOYCE
Director 2004-03-08 2010-11-09
DAVID KIRK LIMITED
Company Secretary 2003-07-06 2004-03-08
KENNETH DAVID GRAHAM KIRK
Director 2003-07-06 2004-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMASZ SLEFARSKI CTL EURO FOODS LTD Director 2012-02-28 CURRENT 2011-10-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/06/2017:LIQ. CASE NO.1
2016-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2015-06-244.20STATEMENT OF AFFAIRS/4.19
2015-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2015-05-12AA30/04/14 TOTAL EXEMPTION SMALL
2015-04-27AA01PREVSHO FROM 26/04/2015 TO 25/04/2015
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-27AA01PREVSHO FROM 27/04/2014 TO 26/04/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-17AR0106/07/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-25AR0106/07/13 FULL LIST
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-28AA01PREVSHO FROM 28/04/2012 TO 27/04/2012
2012-07-09AR0106/07/12 FULL LIST
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-26AA01PREVSHO FROM 29/04/2011 TO 28/04/2011
2011-07-10AR0106/07/11 FULL LIST
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY ANN JOYCE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN JOYCE
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-31AA01PREVSHO FROM 30/04/2010 TO 29/04/2010
2011-01-12AP01DIRECTOR APPOINTED MR TOMASZ SLEFARSKI
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOYCE
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-19AR0106/07/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-13363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-07-31363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-13363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-08-03363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-06363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-09-06225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: ROCKHEAD HOUSE COWDALE BUXTON DERBYSHIRE SK17 9SE
2004-03-13288bSECRETARY RESIGNED
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-1388(2)RAD 08/03/04--------- £ SI 100@1=100 £ IC 1/101
2004-03-10CERTNMCOMPANY NAME CHANGED ROCK HEAD NO. 6 LIMITED CERTIFICATE ISSUED ON 10/03/04
2003-07-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSISTENT FACTORY STAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-06-22
Notices to Creditors2015-06-22
Appointment of Liquidators2015-06-22
Meetings of Creditors2015-06-04
Petitions to Wind Up (Companies)2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against CONSISTENT FACTORY STAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-22 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2011-03-15 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-10-09 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-05-13 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2013-04-30

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 CONSISTENT FACTORY STAFF LIMITED

Intangible Assets
Patents
We have not found any records of CONSISTENT FACTORY STAFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSISTENT FACTORY STAFF LIMITED
Trademarks
We have not found any records of CONSISTENT FACTORY STAFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSISTENT FACTORY STAFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONSISTENT FACTORY STAFF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONSISTENT FACTORY STAFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCONSISTENT FACTORY STAFF LIMITEDEvent Date2015-06-16
I hereby give notice that, Nicholas OReilly and Simon Thomas (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF, were appointed Joint Liquidators of the above named Company on 12 June 2015 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 15 July 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Nicholas OReilly of Moorfields Corporate Recovery Limited, the Joint Liquidator of the said Company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their 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. No further public advertisement of invitation to prove debts will be given For further details contact: Yanish Gopee, E-mail: ygopee@moorfieldscr.com, TEL: 0207 186 1146.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONSISTENT FACTORY STAFF LIMITEDEvent Date2015-06-12
At a General Meeting of Members of the the above named Company, duly convened, and held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 12 June 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Nicholas O'Reilly and Simon Thomas , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos 8920 and 8309) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Nicholas OReilly and Simon Thomas was confirmed. For further details contact: Yanish Gopee, E-mail: ygopee@moorfieldscr.com, TEL: 0207 186 1146. Tomasz Slefarski , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONSISTENT FACTORY STAFF LIMITEDEvent Date2015-06-12
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Yanish Gopee, E-mail: ygopee@moorfieldscr.com, TEL: 0207 186 1146.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONSISTENT FACTORY STAFF LIMITEDEvent Date2015-06-02
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 12 June 2015 at 11.30 am. In order be entitled to vote at the meeting, creditors must lodge their proxies at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nicholas OReilly and Simon Thomas of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , are qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 0207 186 1144.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCONSISTENT FACTORY STAFF LIMITEDEvent Date2015-03-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1566 A Petition to wind up the above-named Company, Registration Number 04822451, of Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, presented on 2 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSISTENT FACTORY STAFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSISTENT FACTORY STAFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.