CONSENSUS INFORMATION TECHNOLOGY LIMITED

CONSENSUS INFORMATION TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONSENSUS INFORMATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02222089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CONSENSUS INFORMATION TECHNOLOGY LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAMTECH LIMITEDFeb 17, 1988Feb 17, 1988

    What are the latest accounts for CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 66,191
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Annual return made up to Aug 06, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Director's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH01

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012

    1 pagesAD01

    Who are the officers of CONSENSUS INFORMATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176952630001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    DREWITT, Brian Anthony
    330 Bramhall Lane South
    Bramhall
    SK7 3DL Stockport
    Cheshire
    Secretary
    330 Bramhall Lane South
    Bramhall
    SK7 3DL Stockport
    Cheshire
    British,Argentine67323040001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    TATTERSALL, Simon Derek
    Dean Head
    Goodleigh
    EX32 7NY Barnstaple
    Devon
    Secretary
    Dean Head
    Goodleigh
    EX32 7NY Barnstaple
    Devon
    British19139930003
    TATTERSALL, Simon Derek
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    Secretary
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    British19139930001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    ENGLAND, David Michael
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    119 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    EnglandBritish76796250002
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    HUMPHREYS, Karen
    Meadow Place
    Brookfields Road, Ipstones
    ST10 2LY Stoke On Trent
    Staffordshire
    Director
    Meadow Place
    Brookfields Road, Ipstones
    ST10 2LY Stoke On Trent
    Staffordshire
    United KingdomBritish69698590001
    LENNOX, Gerrard James
    45 Grassholme Drive
    Offerton
    SK2 5UN Stockport
    Cheshire
    Director
    45 Grassholme Drive
    Offerton
    SK2 5UN Stockport
    Cheshire
    British47638390001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330003

    Does CONSENSUS INFORMATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.,London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 18, 1990
    Delivered On May 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 1990Registration of a charge
    • Jul 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed.
    Created On May 09, 1989
    Delivered On May 22, 1989
    Satisfied
    Amount secured
    £5750 and all other monies due or to become due from the company to the chargee.
    Short particulars
    The deposit in the account.
    Persons Entitled
    • Hampton Trust PLC
    Transactions
    • May 22, 1989Registration of a charge
    • Jul 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CONSENSUS INFORMATION TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0