Dissolved 2017-03-16
Company Information for CHRISTOPHER DEACON CONSULTANCY LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-16 |
Company Name | |
---|---|
CHRISTOPHER DEACON CONSULTANCY LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 07193269 | |
---|---|---|
Date formed | 2010-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
CHRISTOPHER RICHARD DEACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANTHONY KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) | Director | 2013-05-23 | CURRENT | 1973-08-06 | Active | |
THAMES WATER UTILITIES LIMITED | Director | 2006-12-01 | CURRENT | 1989-04-01 | Active | |
LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED | Director | 2006-07-17 | CURRENT | 2000-07-10 | Active | |
KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED | Director | 2006-04-10 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE SERVICES) HOLDINGS LIMITED | Director | 2006-04-10 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED | Director | 2006-04-10 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED | Director | 2006-04-10 | CURRENT | 2006-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM ST. BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH | |
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 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RICHARD DEACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED | |
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 | 2016-10-24 |
Notices to Creditors | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 CHRISTOPHER DEACON CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHRISTOPHER DEACON CONSULTANCY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHRISTOPHER DEACON CONSULTANCY LIMITED | Event Date | 2016-10-20 |
Notice is hereby given that a final meeting of the member of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 30 November 2016 at 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 29 November 2016 to entitle you to vote by proxy at the meeting. Date of Appointment: 16 February 2016 Office Holder details: Mark Newman, (IP No. 8723) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHRISTOPHER DEACON CONSULTANCY LIMITED | Event Date | 2016-02-16 |
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the above named Company held on 16 February 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 16 March 2016. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 16 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRISTOPHER DEACON CONSULTANCY LIMITED | Event Date | 2016-02-16 |
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRISTOPHER DEACON CONSULTANCY LIMITED | Event Date | 2016-02-16 |
At a general meeting of the above named Company duly convened and held at St Brides House, 10 Salisbury Square, London, EC4Y 8EH on 16 February 2016 , at 2.00 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding-up. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
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. |