Liquidation
Company Information for CONSULTING GS (NI) LIMITED
C/O HARBINSON MULHOLLAND CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
|
Company Registration Number
NI002190
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONSULTING GS (NI) LIMITED | ||
Legal Registered Office | ||
C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Other companies in BT3 | ||
Previous Names | ||
|
Company Number | NI002190 | |
---|---|---|
Company ID Number | NI002190 | |
Date formed | 1946-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-04-04 05:31:27 |
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 |
---|---|---|
MICHAEL CHARLES PATTON |
||
DAVID FOSTER DUNWOODY |
||
VALERIE JEAN DUNWOODY |
||
AUDREY JANE PATTON |
||
MICHAEL CHARLES PATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PATTON |
Director | ||
MILLICENT DUNWOODY |
Director |
Date | Document Type | Document Description |
---|---|---|
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 7 BELAIR PARK NEWTOWNARDS DOWN BT23 4UX NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 7 BELAIR PARK NEWTOWNARDS DOWN BT23 4UX NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/01/17 UNAUDITED ABRIDGED | |
AA | 31/01/17 UNAUDITED ABRIDGED | |
RES15 | CHANGE OF NAME 04/09/2017 | |
CERTNM | COMPANY NAME CHANGED A.J. STUART & CO LIMITED CERTIFICATE ISSUED ON 21/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 161 DARGAN CRESCENT BELFAST BT3 9JP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 7 BELAIR PARK NEWTOWNARDS DOWN BT23 4UX NORTHERN IRELAND | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FOSTER DUNWOODY | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/16 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PATTON | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AR01 | 26/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 26/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR 100 MAIN STREET BANGOR DOWN BT20 4AG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PATTON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JANE PATTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JEAN DUNWOODY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER DUNWOODY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES PATTON / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
371S(NI) | 26/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 26/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 26/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 26/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 26/05/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 26/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 26/05/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 26/05/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 26/05/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 26/05/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 26/05/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
371S(NI) | 26/05/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 26/05/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/96 ANNUAL ACCTS | |
371S(NI) | 26/05/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/95 ANNUAL ACCTS | |
371S(NI) | 26/05/95 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/01/94 ANNUAL ACCTS | |
371S(NI) | 26/05/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/93 ANNUAL ACCTS | |
371S(NI) | 26/05/93 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-05-10 |
Appointment of Liquidators | 2018-02-09 |
Notices to Creditors | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
|
|
|
|
|
|
|
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 CONSULTING GS (NI) LIMITED
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as CONSULTING GS (NI) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSULTING GS (NI) LIMITED | Event Date | 2019-05-10 |
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named company will be held at the offices of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 14 June 2019 at 11:00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up. Forms of general and specific proxy, if intended to be used must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 13 June 2019 . Dated: 7 May 2019 Barry ODonnell : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSULTING GS (NI) LIMITED | Event Date | 2018-02-08 |
Liquidator's name and address: Noel Lavery , Harbinson Mulholiand, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSULTING GS (NI) LIMITED | Event Date | 1970-01-01 |
At a general meeting of the above-named company held on 8 February 2018, the company was placed in members voluntary (solvent) liquidation and Noel Lavery of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that the creditors of the company must send details, in writing of any claim against the company to the liquidator at the above address by 16 March 2018 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Noel Lavery , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSULTING GS (NI) LIMITED | Event Date | 1970-01-01 |
Pursuant to Sections 228 300 of the Companies Act 2006 the following resolutions are hereby passed as resolutions of the Company No 1 as a special resolution Nos 2, 3,& 4 as ordinary resolutions and No 5 as an extraordinary resolution. 1That the company be wound up voluntarily. 2That Noel Lavery of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS be and is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. 3That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of the members, within the terms of the letter of engagement agreed with Harbinson Mulholland. 4That the companys books and records be held to the order of the liquidator and can be destroyed two years after the dissolution of the company. 5That, in accordance with the provisions of the company's Articles of Association, the liquidator be authorised: (a)to distribute in specie to the companys sole shareholder the whole or any part of the company's assets; (b)to value any such assets and; (c)to vest the whole or any part of the assets in trustees upon such trust for the benefit of the company's member as the liquidator shall determine; but no members shall be compelled to accept any assets upon which there is a liability." SIGNED by, or by the duly authorised representative on behalf of all the members of the Company who at the date of the resolution (being the date when the resolution was signed by, or on behalf of, the last person to sign) would be entitled to attend and vote at a General Meeting of the Company had the resolutions been out to such a meeting. | |||
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. |