Dissolved 2017-08-17
Company Information for GK CONSULTANCY CALEDONIA LIMITED
PEEK HOUSE 20 EASTCHEAP, LONDON, EC3M,
|
Company Registration Number
07164428
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | |
---|---|
GK CONSULTANCY CALEDONIA LIMITED | |
Legal Registered Office | |
PEEK HOUSE 20 EASTCHEAP LONDON | |
Company Number | 07164428 | |
---|---|---|
Date formed | 2010-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:03:34 |
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 |
---|---|---|
DAA COMPANY SECRETARIAL LIMITED |
||
ANGUS ROBERT KESSACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANNE KESSACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL J CONSULTANTS LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-11-08 | |
SAHRA ENERGY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-05-24 | Dissolved 2015-08-11 | |
SOS CONSULTANTS (UK) LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-05-17 | Dissolved 2015-11-24 | |
UNIQUE PROJECTS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-01-09 | Dissolved 2016-12-13 | |
NEOMORPHOSIS LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2003-03-21 | Dissolved 2016-01-12 | |
PALMERS INVESTMENTS UK LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2006-06-01 | Dissolved 2014-06-03 | |
DAN. CO. CONSULTING LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2003-03-21 | Dissolved 2016-04-05 | |
CONTRACT TECHNOLOGIES LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2002-03-19 | Liquidation | |
MULTIHULL SALES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2014-11-18 | |
C.P. ROBINSON ENGINEERING SERVICES LIMITED | Company Secretary | 2010-01-11 | CURRENT | 2010-01-11 | Dissolved 2014-08-05 | |
HAWTHORNE WEALTH MANAGEMENT LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2014-11-25 |
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 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL KESSACK | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O DAA COMPANY SECRETARIAL LIMITED UNIT 5 BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH IP10 0BJ | |
4.70 | DECLARATION OF SOLVENCY | |
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 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 01/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LTD / 21/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O AVANTI COMPANY SECRETARIAL LIMITED BASEPOINT 70-72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9BF UNITED KINGDOM | |
AR01 | 22/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM HITHER GREEN HOUSE 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 22/10/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-10 |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2012-03-01 | £ 156,479 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 88 |
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 GK CONSULTANCY CALEDONIA LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 209,519 |
Current Assets | 2012-03-01 | £ 223,168 |
Debtors | 2012-03-01 | £ 13,649 |
Fixed Assets | 2012-03-01 | £ 443 |
Shareholder Funds | 2012-03-01 | £ 67,044 |
Tangible Fixed Assets | 2012-03-01 | £ 443 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as GK CONSULTANCY CALEDONIA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GK CONSULTANCY CALEDONIA LIMITED | Event Date | 2016-03-16 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB : Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GK CONSULTANCY CALEDONIA LIMITED | Event Date | 2016-03-16 |
At a general meeting of the Company, duly convened and held at Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB on 16 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond, Peek House, 20 Eastcheap, London EC3M 1EB, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office." Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 16 March 2016 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GK CONSULTANCY CALEDONIA LIMITED | Event Date | 2016-03-16 |
Nature of business: Support Activities for Petroleum and Natural Gas Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB on 16 March 2017 at 12.00 noon for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB by 12.00 noon on 15 March 2017 in order that the member be entitled to vote. Office Holder Details: Patricia Angela Marsh (IP number 9592) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 16 March 2016 . Further information about this case is available from the offices of Marsh Hammond Limited on 020 7220 7892. Patricia Angela Marsh , Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GK CONSULTANCY CALEDONIA LIMITED | Event Date | |
It should be noted that the liquidation of GK Consultancy Caledonia Limited ("the Company"), is a solvent liquidation, purely for the purposes of business reorganisation and all known creditors have been or will be paid in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first and final distribution to creditors in respect of the above named Company. Creditors who have not yet done so are required, on or before 21 April 2016 (the last day for proving), to send their proofs of debt in writing to the undersigned Barrie Dunkin Harding (Office Holder Number: 6327) and Patricia Angela Marsh, (Office Holder Number: 9592) of Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB the Joint Liquidators of the Company appointed on 16 March 2016 by resolution of the members 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. It should be noted that, after this date, the Joint Liquidators have the right to defray any outstanding expenses of the winding up from the assets of the company and to make a first and final distribution, without further regard to creditors' claims which were not proved within the above mentioned period. ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Additional Contact: Marc Potter. Telephone: 020 7220 7892. Dated 16 March 2016 P A Marsh and B D Harding , Joint Liquidators | |||
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. |