CONSODATA U.K. LIMITED
Overview
Company Name | CONSODATA U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03556687 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CONSODATA U.K. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONSODATA U.K. LIMITED located?
Registered Office Address | Evergreen House North Grafton Place NW1 2DX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSODATA U.K. LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1548) LIMITED | May 01, 1998 | May 01, 1998 |
What are the latest accounts for CONSODATA U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CONSODATA U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 24, 2020 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from 17 Hatfields London SE1 8DJ to Acre House 11-15 William Road London NW1 3ER on Feb 20, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Jan 23, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Andrew Cooper Page as a director on Jan 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Derek John Coleman as a director on Jan 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rizwan Mahmood Butt as a director on Jan 22, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian James as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rizwan Mahmood Butt as a director on Jan 30, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CONSODATA U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAZELL, Alexander Carl | Secretary | Hatfields SE1 8DJ London 17 England | 187311110001 | |||||||
COLEMAN, Derek John | Director | Grafton Place NW1 2DX London Evergreen House North | England | British | Solicitor | 249293180001 | ||||
PAGE, Andrew Cooper | Director | Grafton Place NW1 2DX London Evergreen House North | England | British | Accountant | 240246840001 | ||||
CHAHAL, Jaspal | Secretary | Manor Road HA1 2PD Harrow 58 Middlesex | British | Legal Director | 89510580001 | |||||
STANLEY, Giles | Secretary | Hatfields SE1 8DJ London 17 United Kingdom | British | European Legal Leader | 127372640003 | |||||
STEIN, Hellen | Secretary | 15 Spenser Avenue KT13 0ST Weybridge | British | Solicitor | 105249340002 | |||||
VIOLET, Matthieu | Secretary | Oz Eue Paul Sauniere Paris 75116 FOREIGN Isle Of France | French | 59094160001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
ALBRAND, Yann | Director | 76 Rue De Buzenval Saint Cloud 92210 France | French | Cfo | 61725120001 | |||||
ALLARD, Alexandre | Director | 12 Airlie Gardens W8 7AL London | French | Director | 61724890002 | |||||
ALLEN, David John | Director | 13 Hamilton Road W4 1AL London | United Kingdom | British | Director | 63478750001 | ||||
BETTS, Robert Anthony | Director | 103 Ashgrove Road TW15 1NY Ashford Middlesex | England | British | Finance Director Accountant | 61041160001 | ||||
BRUNI, Gian Luca | Director | Leone Pancaldo 98 App 18 FOREIGN Verona 37138 Italy | Italian | Director | 86405510001 | |||||
BUTT, Rizwan Mahmood | Director | Hatfields SE1 8DJ London 17 | England | British | Vp It | 191179410001 | ||||
CANO LOPEZ, Jonathan Peter | Director | 25 Mill Road Stock CM4 9LJ Ingatestone Essex | British | Director | 51930460002 | |||||
CHAHAL, Jaspal | Director | Manor Road HA1 2PD Harrow 58 Middlesex | British | Legal Director | 89510580001 | |||||
GOULDING, Kenneth Edward | Director | 19 Aldenham Avenue WD7 8HZ Radlett Hertfordshire | United Kingdom | British | Chartered Accountant | 43686280001 | ||||
HEASLEY, Shelagh | Director | Peel Avenue Frimley GU16 8YT Surrey 18 | England | British | Finance Director | 258224050001 | ||||
HENON, Marc Jacques Camille | Director | 6 Phillimore Terrace Allen Street W8 6BJ London | French | Chairman | 65451780002 | |||||
JAMES, Ian | Director | Hatfields SE1 8DJ London 17 | United Kingdom | British | Group Vice President | 96783280002 | ||||
JONES, Keith | Director | 355 Washway Road Sale M33 4FH Manchester | British | Group Leader | 122536140001 | |||||
LE MANH, Pierre | Director | 19 Bis Rue Legendre FOREIGN Paris 75017 France | France | French | Ceo | 78467280001 | ||||
MARTIN, Nick | Director | Exeter Road NW2 4SE London 63 | United Kingdom | British | Managing Director | 135269550001 | ||||
MISSEN, Melvin Norman | Director | Hatfields SE1 8DJ London 17 United Kingdom | United Kingdom | British | Hr Professional | 133905800001 | ||||
MOORE, Paul Gibson | Director | Counting House 53 Tooley Street SE1 2QN London Acxiom Limited England United Kingdom | United Kingdom | British | Uk Finance Director | 134955300001 | ||||
MOORE, Paul Gibson | Director | Hatfields SE1 8DJ London 17 United Kingdom | United Kingdom | British | Uk Finance Director | 134955300001 | ||||
NORMAND, Patrick | Director | 6 Rue Roger Verlomme 75003 France | French | Director | 61724990001 | |||||
ORR, Dawn Patricia | Director | 20 Edith Road West Kensington W14 9BA London | Great Britain | British | Managing Director | 85171560001 | ||||
POIRER, Loic | Director | 3-5 Vanston Place Apt 5 SW6 1AY London | French | Cfo | 78466490001 | |||||
STANHOPE, Rachel Clare | Director | 35 Ormond Crescent TW12 2TJ Hampton Middlesex | England | British | Finance Director | 122506960001 | ||||
VAN'T HOOFT, Ester Anna | Director | Gedempte Zalmhaven 629 3011 Bt FOREIGN Rotterdam The Netherlands | Dutch | Finance Director | 96872120001 | |||||
VIGO, Fabrizio | Director | Corso Duca Degliabruzzi , 46 Turin 10128 Italy | Italian | Controller Directory Assistanc | 89643370001 | |||||
VILLIERS, Hugh Ernest Charles | Director | Avenue Louise 585 Brussels 1050 Belgium | British | Managing Director | 24216820003 |
Who are the persons with significant control of CONSODATA U.K. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acxiom European Holdings Limited | Apr 06, 2016 | Hatfields SE1 8DJ London 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONSODATA U.K. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 09, 1999 Delivered On Jul 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed of guarantee dated 9 july 1999 | |
Short particulars Floating charge all licences,consents and authorisations (both public and private),present and future,held by it in connection with any of its activities;floating charge all its plant,machinery,vehicles,computers and other equipment,present and future,(unless it forms part of its stock-in-trade or work in progress).floating charge all its goodwill and uncalled capital,present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CONSODATA U.K. LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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