Liquidation
Company Information for MCKINSEY RECOVERY & TRANSFORMATION SERVICES UK LIMITED
THE POST BUILDING, 100 MUSEUM STREET, LONDON, WC1A 1PB,
|
Company Registration Number
08667155
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCKINSEY RECOVERY & TRANSFORMATION SERVICES UK LIMITED | |
Legal Registered Office | |
THE POST BUILDING 100 MUSEUM STREET LONDON WC1A 1PB Other companies in SW1Y | |
Company Number | 08667155 | |
---|---|---|
Company ID Number | 08667155 | |
Date formed | 2013-08-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-09-05 12:56:51 |
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 |
---|---|---|
JAMES RICHARD CHAVIN |
||
JON CHRISTOPHER GARCIA |
||
RICHARD JAMES HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SETH ADAM GOLDSTROM |
Director | ||
JAMES ROBERT HEXTER |
Director | ||
BRIAN MARTIN HORN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-30 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED PHILIP JEAPES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD CHAVIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard James Hudson on 2020-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/19 FROM 1 Jermyn Street London SW1Y 4UH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr James Richard Chavin on 2018-07-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SETH GOLDSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HEXTER | |
AA01 | Current accounting period extended from 31/08/14 TO 31/12/14 | |
NEWINC | New incorporation |
Appointmen | 2022-11-04 |
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
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MCKINSEY RECOVERY & TRANSFORMATION SERVICES UK LIMITED are:
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. |