Company Information for COLLABORATIVE CONSULTANCY LIMITED
Staverton Court, Staverton, Cheltenham, GL51 0UX,
|
Company Registration Number
08312793
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLLABORATIVE CONSULTANCY LIMITED | |
Legal Registered Office | |
Staverton Court Staverton Cheltenham GL51 0UX Other companies in BS30 | |
Company Number | 08312793 | |
---|---|---|
Company ID Number | 08312793 | |
Date formed | 2012-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-01-31 | |
Account next due | 31/10/2019 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-01 11:54:24 |
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 | ||
---|---|---|---|---|
COLLABORATIVE CONSULTANCY LIMITED | Unknown | |||
COLLABORATIVE CONSULTANCY SERVICES LIMITED | 25 Hillcrest Road Leicester LE2 6HG | Active | Company formed on the 2022-08-03 |
Officer | Role | Date Appointed |
---|---|---|
LISA ANN LAWTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R AND M RENOVATIONS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-09 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM C V Ross & Co Limited Unit 1, Office 1, Tower Lane, Business Park, Warmley Bristol BS30 8XT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Notices to Creditors | 2019-07-26 |
Resolutions for Winding-up | 2019-07-26 |
Appointment of Liquidators | 2019-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 COLLABORATIVE CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COLLABORATIVE CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COLLABORATIVE CONSULTANCY LIMITED | Event Date | 2019-07-10 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 28 August 2019 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire, GL51 0UX, the Joint Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP Number and address of Office Holders: Victor Henry Ellaby & Peter Richard James Frost, 5020 & 8935 respectively, Staverton Court, Staverton, Gloucestershire, GL51 0UX : Date of appointment: 10 July 2019 : IP Contact details: 01242 680000 : Joint Liquidators : Further Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 01242 680000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COLLABORATIVE CONSULTANCY LIMITED | Event Date | 2019-07-10 |
Notice is hereby given that the following resolutions were passed on 10 July 2019 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Victor Henry Ellaby and Peter Richard James Frost be appointed as Joint Liquidators for the purposes of such voluntary winding-up." Office Holder name, firm and Number: Victor Henry Ellaby & Peter Richard James Frost, Hazlewoods LLP, Authorised by the ICAEW & IPA respectively Numbers 8020 & 8935 respectively Address of Office: Staverton Court, Staverton, Gloucestershire, GL51 0UX Date of appointment: 10 July 2019 Capacity: Joint Liquidators IP Contact details: 01242 680000 Other Contact Details: Gina Clare, Gina.clare@hazlewoods.co.uk, 0117 9475747 Lisa Lawton, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COLLABORATIVE CONSULTANCY LIMITED | Event Date | 2019-07-10 |
Joint Liquidators: Victor Henry Ellaby and Peter Richard James Frost both of Staverton Court, Staverton, Cheltenham, GL51 0UX. Telephone no and email address: 01242 680000 and vic.ellaby@hazlewoods.co.uk : | |||
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. |