CONSODATA U.K. LIMITED

CONSODATA U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONSODATA U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03556687
    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 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 AddressNo

    What were the previous names of CONSODATA U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1548) LIMITEDMay 01, 1998May 01, 1998

    What are the latest accounts for CONSODATA U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CONSODATA U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 24, 2020

    6 pagesLIQ03

    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 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 25, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Jan 23, 2019

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 22, 2019

    • Capital: GBP 507,002
    3 pagesSH01

    Appointment of Mr Andrew Cooper Page as a director on Jan 22, 2019

    2 pagesAP01

    Appointment of Derek John Coleman as a director on Jan 22, 2019

    2 pagesAP01

    Termination of appointment of Rizwan Mahmood Butt as a director on Jan 22, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Ian James as a director on Jan 31, 2016

    1 pagesTM01

    Appointment of Mr Rizwan Mahmood Butt as a director on Jan 30, 2016

    2 pagesAP01

    Who are the officers of CONSODATA U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZELL, Alexander Carl
    Hatfields
    SE1 8DJ London
    17
    England
    Secretary
    Hatfields
    SE1 8DJ London
    17
    England
    187311110001
    COLEMAN, Derek John
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Director
    Grafton Place
    NW1 2DX London
    Evergreen House North
    EnglandBritishSolicitor249293180001
    PAGE, Andrew Cooper
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Director
    Grafton Place
    NW1 2DX London
    Evergreen House North
    EnglandBritishAccountant240246840001
    CHAHAL, Jaspal
    Manor Road
    HA1 2PD Harrow
    58
    Middlesex
    Secretary
    Manor Road
    HA1 2PD Harrow
    58
    Middlesex
    BritishLegal Director89510580001
    STANLEY, Giles
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    Secretary
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    BritishEuropean Legal Leader127372640003
    STEIN, Hellen
    15 Spenser Avenue
    KT13 0ST Weybridge
    Secretary
    15 Spenser Avenue
    KT13 0ST Weybridge
    BritishSolicitor105249340002
    VIOLET, Matthieu
    Oz Eue Paul Sauniere
    Paris 75116
    FOREIGN Isle Of France
    Secretary
    Oz Eue Paul Sauniere
    Paris 75116
    FOREIGN Isle Of France
    French59094160001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    ALBRAND, Yann
    76 Rue De Buzenval
    Saint Cloud 92210
    France
    Director
    76 Rue De Buzenval
    Saint Cloud 92210
    France
    FrenchCfo61725120001
    ALLARD, Alexandre
    12 Airlie Gardens
    W8 7AL London
    Director
    12 Airlie Gardens
    W8 7AL London
    FrenchDirector61724890002
    ALLEN, David John
    13 Hamilton Road
    W4 1AL London
    Director
    13 Hamilton Road
    W4 1AL London
    United KingdomBritishDirector63478750001
    BETTS, Robert Anthony
    103 Ashgrove Road
    TW15 1NY Ashford
    Middlesex
    Director
    103 Ashgrove Road
    TW15 1NY Ashford
    Middlesex
    EnglandBritishFinance Director Accountant61041160001
    BRUNI, Gian Luca
    Leone Pancaldo 98 App 18
    FOREIGN Verona
    37138
    Italy
    Director
    Leone Pancaldo 98 App 18
    FOREIGN Verona
    37138
    Italy
    ItalianDirector86405510001
    BUTT, Rizwan Mahmood
    Hatfields
    SE1 8DJ London
    17
    Director
    Hatfields
    SE1 8DJ London
    17
    EnglandBritishVp It191179410001
    CANO LOPEZ, Jonathan Peter
    25 Mill Road
    Stock
    CM4 9LJ Ingatestone
    Essex
    Director
    25 Mill Road
    Stock
    CM4 9LJ Ingatestone
    Essex
    BritishDirector51930460002
    CHAHAL, Jaspal
    Manor Road
    HA1 2PD Harrow
    58
    Middlesex
    Director
    Manor Road
    HA1 2PD Harrow
    58
    Middlesex
    BritishLegal Director89510580001
    GOULDING, Kenneth Edward
    19 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    19 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    United KingdomBritishChartered Accountant43686280001
    HEASLEY, Shelagh
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    Director
    Peel Avenue
    Frimley
    GU16 8YT Surrey
    18
    EnglandBritishFinance Director258224050001
    HENON, Marc Jacques Camille
    6 Phillimore Terrace
    Allen Street
    W8 6BJ London
    Director
    6 Phillimore Terrace
    Allen Street
    W8 6BJ London
    FrenchChairman65451780002
    JAMES, Ian
    Hatfields
    SE1 8DJ London
    17
    Director
    Hatfields
    SE1 8DJ London
    17
    United KingdomBritishGroup Vice President96783280002
    JONES, Keith
    355 Washway Road
    Sale
    M33 4FH Manchester
    Director
    355 Washway Road
    Sale
    M33 4FH Manchester
    BritishGroup Leader122536140001
    LE MANH, Pierre
    19 Bis Rue Legendre
    FOREIGN Paris
    75017
    France
    Director
    19 Bis Rue Legendre
    FOREIGN Paris
    75017
    France
    FranceFrenchCeo78467280001
    MARTIN, Nick
    Exeter Road
    NW2 4SE London
    63
    Director
    Exeter Road
    NW2 4SE London
    63
    United KingdomBritishManaging Director135269550001
    MISSEN, Melvin Norman
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    United KingdomBritishHr Professional133905800001
    MOORE, Paul Gibson
    Counting House
    53 Tooley Street
    SE1 2QN London
    Acxiom Limited
    England
    United Kingdom
    Director
    Counting House
    53 Tooley Street
    SE1 2QN London
    Acxiom Limited
    England
    United Kingdom
    United KingdomBritishUk Finance Director134955300001
    MOORE, Paul Gibson
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    17
    United Kingdom
    United KingdomBritishUk Finance Director134955300001
    NORMAND, Patrick
    6 Rue Roger
    Verlomme 75003
    France
    Director
    6 Rue Roger
    Verlomme 75003
    France
    FrenchDirector61724990001
    ORR, Dawn Patricia
    20 Edith Road
    West Kensington
    W14 9BA London
    Director
    20 Edith Road
    West Kensington
    W14 9BA London
    Great BritainBritishManaging Director85171560001
    POIRER, Loic
    3-5 Vanston Place Apt 5
    SW6 1AY London
    Director
    3-5 Vanston Place Apt 5
    SW6 1AY London
    FrenchCfo78466490001
    STANHOPE, Rachel Clare
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    35 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    EnglandBritishFinance Director122506960001
    VAN'T HOOFT, Ester Anna
    Gedempte Zalmhaven 629
    3011 Bt
    FOREIGN Rotterdam
    The Netherlands
    Director
    Gedempte Zalmhaven 629
    3011 Bt
    FOREIGN Rotterdam
    The Netherlands
    DutchFinance Director96872120001
    VIGO, Fabrizio
    Corso Duca Degliabruzzi , 46
    Turin
    10128
    Italy
    Director
    Corso Duca Degliabruzzi , 46
    Turin
    10128
    Italy
    ItalianController Directory Assistanc89643370001
    VILLIERS, Hugh Ernest Charles
    Avenue Louise 585
    Brussels
    1050
    Belgium
    Director
    Avenue Louise 585
    Brussels
    1050
    Belgium
    BritishManaging Director24216820003

    Who are the persons with significant control of CONSODATA U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acxiom European Holdings Limited
    Hatfields
    SE1 8DJ London
    17
    England
    Apr 06, 2016
    Hatfields
    SE1 8DJ London
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Register
    Registration Number04930108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONSODATA U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hugh Ernest Charles Villiers
    • Tim Manranjan Singh Virdee
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CONSODATA U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2019Commencement of winding up
    Jul 22, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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