GEORGE YARD CONSULTANTS LIMITED

GEORGE YARD CONSULTANTS LIMITED

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

    Company NameGEORGE YARD CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03809937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEORGE YARD CONSULTANTS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is GEORGE YARD CONSULTANTS LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE YARD CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANE CONSULTANTS LIMITEDAug 29, 2009Aug 29, 2009
    HERITAGE MANAGEMENT (UK) LIMITEDNov 15, 2005Nov 15, 2005
    PRISM MANAGEMENT (UK) LIMITEDApr 28, 2004Apr 28, 2004
    ARK CONSULTING (LONDON) LIMITEDDec 01, 1999Dec 01, 1999
    LE MARCHANT CONSULTING LIMITEDJul 20, 1999Jul 20, 1999

    What are the latest accounts for GEORGE YARD CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for GEORGE YARD CONSULTANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEORGE YARD CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from * C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom* on Apr 11, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed kane consultants LIMITED\certificate issued on 02/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2012

    Change company name resolution on Sep 28, 2012

    RES15
    change-of-nameOct 02, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2012

    Statement of capital on Sep 27, 2012

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Appointment of Keith Tozzi as a director

    2 pagesAP01

    Appointment of Andrew Naylor as a secretary

    1 pagesAP03

    Termination of appointment of Nayna Patel as a secretary

    1 pagesTM02

    Termination of appointment of Toby Foster as a director

    1 pagesTM01

    Registered office address changed from , No1 Poultry, London, EC2R 8JR, England on Aug 20, 2012

    1 pagesAD01

    Termination of appointment of Peter Greenslade as a director

    1 pagesTM01

    Registered office address changed from , St Michaels House, 1 George Yard, London, EC3V 9DH on Nov 17, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Adam Tattersall as a director

    1 pagesTM01

    Termination of appointment of Antony Hitchen as a director

    1 pagesTM01

    Termination of appointment of Stephen May as a director

    1 pagesTM01

    Appointment of Mr Peter Donald Greenslade as a director

    2 pagesAP01

    Termination of appointment of Edward Garrett as a director

    1 pagesTM01

    Termination of appointment of David Jewell as a director

    1 pagesTM01

    Termination of appointment of Keith Carten as a director

    1 pagesTM01

    Who are the officers of GEORGE YARD CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAYLOR, Andrew
    Aldersgate Street
    EC1A 4AB London
    150
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    172050170001
    TOZZI, Keith
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritishCompany Director172090920001
    FLAGEUL, Debra
    Bramble Cottage
    La Route De Noirmont
    JE3 8AJ St Brelade
    Secretary
    Bramble Cottage
    La Route De Noirmont
    JE3 8AJ St Brelade
    BritishCompany Secretary122658400001
    FOX, Andrew Staley
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    Secretary
    4 Dukes Road
    RH16 2JH Haywards Heath
    West Sussex
    British43073160004
    GUY, Lynne Ann
    85a Horns Road
    IG2 6BN Barkingside
    Essex
    Secretary
    85a Horns Road
    IG2 6BN Barkingside
    Essex
    BritishCompany Secretary77332840001
    PATEL, Nayna Prabhoobhai
    St Peters Street
    CO1 1ED Colchester
    24
    Essex
    Secretary
    St Peters Street
    CO1 1ED Colchester
    24
    Essex
    BritishSolicitor130915420003
    HERITAGE CAPITAL MANAGEMENT LIMITED
    40 Broadway
    SW1H 0BT London
    Secretary
    40 Broadway
    SW1H 0BT London
    25826100001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    AITCHISON, Paul Irving
    Upper Bourne Lane
    Wrecclesham
    GU10 4RG Farnham
    Two Barns, 29
    Surrey
    United Kingdom
    Director
    Upper Bourne Lane
    Wrecclesham
    GU10 4RG Farnham
    Two Barns, 29
    Surrey
    United Kingdom
    United KingdomBritishInsurance Executive135564580001
    ALLENBY, Susan Elizabeth
    5 Angel Lane
    IP12 4NG Woodbridge
    Suffolk
    Director
    5 Angel Lane
    IP12 4NG Woodbridge
    Suffolk
    BritishDirector71675170001
    BELCHER, Martin Charles
    Le Hurel House
    Le Vallon
    St Martins
    Guernsey
    Director
    Le Hurel House
    Le Vallon
    St Martins
    Guernsey
    GbrBritishUnderwriter/Director25201950002
    BILIK, Marek Leopald
    Little Dawbourne
    Ashford Road, St. Michaels
    TN30 6PY Tenterden
    Kent
    Director
    Little Dawbourne
    Ashford Road, St. Michaels
    TN30 6PY Tenterden
    Kent
    BritishDirector67788190001
    CARTEN, Keith
    35 Windsor Avenue
    Anlaby
    HU10 7AT Hull
    East Yorkshire
    Director
    35 Windsor Avenue
    Anlaby
    HU10 7AT Hull
    East Yorkshire
    United KingdomBritishInsurance Executive98106640001
    CLOSE SMITH, Charles
    Wayside Cottage
    The Green
    WD3 6BH Sarratt
    Hertfordshire
    Director
    Wayside Cottage
    The Green
    WD3 6BH Sarratt
    Hertfordshire
    BritishDirector81498590001
    DADARRIA, Amy Woodbridge
    18 Ibis Lane
    W4 3UP London
    Director
    18 Ibis Lane
    W4 3UP London
    AmericanConsultancy67102680001
    DOUGLAS, Derek
    Cherry Orchard
    KT21 1HS Ashtead
    17
    Surrey
    Director
    Cherry Orchard
    KT21 1HS Ashtead
    17
    Surrey
    United KingdomBritishDirector59981800001
    FOSTER, Toby James
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    c/o Grant Thornton Uk Llp
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritishInsurance Executive147653140001
    GARRETT, Edward James Sutcliffe
    St Michaels House
    1 George Yard
    EC3V 9DH London
    Director
    St Michaels House
    1 George Yard
    EC3V 9DH London
    United KingdomBritishInsurance Executive132812020001
    GREENSLADE, Peter Donald
    Poultry
    EC2R 8JR London
    No1
    England
    Director
    Poultry
    EC2R 8JR London
    No1
    England
    EnglandBritishGroup Finance Director81890030001
    HITCHEN, Antony John
    St Michaels House
    1 George Yard
    EC3V 9DH London
    Director
    St Michaels House
    1 George Yard
    EC3V 9DH London
    United KingdomBritishInsurance Executive99574810001
    JEWELL, David Raymond
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    Director
    17 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    EnglandBritishInsurance Executive15781330001
    KAVANAUGH, John Lawrence
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    Director
    44 Leeward Court
    Asher Way
    E1W 2JZ London
    EnglandBritishDirector22771480004
    MAINWARING-BURTON, Guy Anthony
    Farm
    Preston Candover
    RG25 2EN Basingstoke
    Manor
    Hampshire
    United Kingdom
    Director
    Farm
    Preston Candover
    RG25 2EN Basingstoke
    Manor
    Hampshire
    United Kingdom
    United KingdomBritishMarket Development Insurance135562360002
    MAY, Stephen Howard Patrick
    Wayside 90 Welcomes Road
    CR8 5HE Kenley
    Surrey
    Director
    Wayside 90 Welcomes Road
    CR8 5HE Kenley
    Surrey
    United KingdomBritishManaging Director25953980002
    TATTERSALL, Adam Ian Hayden
    Clos De Falla
    Ruette Des Emrais
    Castel
    The Meadows
    Guernsey
    Director
    Clos De Falla
    Ruette Des Emrais
    Castel
    The Meadows
    Guernsey
    GuernseyEnglishAccountant173796250001
    TEE, Richard John
    Hougue Pere House
    Les Hougues Peres, Vale
    GY3 5AG Guernsey
    Channel Islands
    Director
    Hougue Pere House
    Les Hougues Peres, Vale
    GY3 5AG Guernsey
    Channel Islands
    GuernseyBritishDirector66322750001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Does GEORGE YARD CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2014Dissolved on
    Mar 26, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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