Company Information for JOHN ELLIOTT CONSULTING LIMITED
1 MANOR WAY, GREAT SMEATON, NORTHALLERTON, NORTH YORKSHIRE, DL6 2EN,
|
Company Registration Number
04977567
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN ELLIOTT CONSULTING LIMITED | |
Legal Registered Office | |
1 MANOR WAY GREAT SMEATON NORTHALLERTON NORTH YORKSHIRE DL6 2EN Other companies in DL6 | |
Company Number | 04977567 | |
---|---|---|
Company ID Number | 04977567 | |
Date formed | 2003-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-07-05 11:09:28 |
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 CLIFFORD ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIOTT MARY |
Company Secretary | ||
ELLIOTT MARY |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/05/17 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOTT MARY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELLIOTT MARY | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/11 FROM 1 Manor Way, Great Smeaton Northallerton North Yorkshire DL6 2EN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MARY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD ELLIOTT / 04/01/2010 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-06-24 |
Petitions to Wind Up (Companies) | 2015-02-25 |
Proposal to Strike Off | 2011-11-29 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2011-12-01 | £ 7,620 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 5,500 |
Creditors Due Within One Year | 2010-12-01 | £ 1,171 |
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 JOHN ELLIOTT CONSULTING LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2010-12-01 | £ 1 |
Cash Bank In Hand | 2011-12-01 | £ 11,758 |
Cash Bank In Hand | 2010-12-01 | £ 5,602 |
Current Assets | 2011-12-01 | £ 11,758 |
Current Assets | 2010-12-01 | £ 5,602 |
Fixed Assets | 2011-12-01 | £ 840 |
Fixed Assets | 2010-12-01 | £ 1,119 |
Shareholder Funds | 2011-12-01 | £ 521 |
Shareholder Funds | 2010-12-01 | £ 5,551 |
Tangible Fixed Assets | 2011-12-01 | £ 840 |
Tangible Fixed Assets | 2010-12-01 | £ 1,119 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as JOHN ELLIOTT CONSULTING LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | JOHN ELLIOTT CONSULTING LIMITED | Event Date | 2015-01-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 570 A Petition to wind up the above-named Company, Registration Number, of 1 Manor Way Great Smeaton, Northallerton, North Yorkshire, DL6 2EN, presented on 20 January 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 9 March 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 6 March 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | JOHN ELLIOTT CONSULTING LIMITED | Event Date | 2015-01-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 570 A Petition to wind up the above-named Company, Registration Number 04977567 of ,1 Manor Way Great Smeaton, Northallerton, North Yorkshire, DL6 2EN, presented on 20 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 25 February 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 8 June 2015 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOHN ELLIOTT CONSULTING LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOHN ELLIOTT CONSULTING LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOHN ELLIOTT CONSULTING LIMITED | Event Date | 2009-03-24 |
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. |