CONSORT DISPLAYS (LEICESTER) LIMITED

CONSORT DISPLAYS (LEICESTER) LIMITED

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

    Company NameCONSORT DISPLAYS (LEICESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05421215
    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 CONSORT DISPLAYS (LEICESTER) LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CONSORT DISPLAYS (LEICESTER) LIMITED located?

    Registered Office Address
    C/O Focus Insolvency Group Skull House Lane
    Appley Bridge
    WN6 9DW Wigan
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSORT DISPLAYS (LEICESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINE DAWN LIMITEDApr 11, 2005Apr 11, 2005

    What are the latest accounts for CONSORT DISPLAYS (LEICESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for CONSORT DISPLAYS (LEICESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 25, 2021

    27 pagesLIQ03

    Registered office address changed from Magna Road South Wigston Leicestershire LE18 4ZH to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on Mar 05, 2020

    2 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 26, 2020

    LRESEX

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Helen Denise Goodwin as a director on Jan 10, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100
    SH01

    Registration of charge 054212150002, created on Feb 01, 2016

    32 pagesMR01

    Total exemption small company accounts made up to Apr 30, 2015

    9 pagesAA

    Termination of appointment of Michael Gerrard Lannie as a director on Jul 02, 2015

    1 pagesTM01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    9 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    17 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Who are the officers of CONSORT DISPLAYS (LEICESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew Frederick
    Ardmore
    Forest Drive
    LE9 2EA Kirby Muxloe
    Leicestershire
    Secretary
    Ardmore
    Forest Drive
    LE9 2EA Kirby Muxloe
    Leicestershire
    British118567940001
    SMITH, Andrew Frederick
    Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Ardmore
    England
    Director
    Forest Drive
    Kirby Muxloe
    LE9 2EA Leicester
    Ardmore
    England
    EnglandBritish118567940001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    MOUNTSEAL UK LIMITED
    63 Fosse Way
    LE7 1NF Syston
    Leicestershire
    Secretary
    63 Fosse Way
    LE7 1NF Syston
    Leicestershire
    82057820001
    GOODWIN, Helen Denise
    Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    The Old Bakehouse
    United Kingdom
    Director
    Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    The Old Bakehouse
    United Kingdom
    United KingdomBritish105440410002
    GOODWIN, Helen Denise
    Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    The Old Bakehouse
    United Kingdom
    Director
    Main Street
    Smeeton Westerby
    LE8 0QJ Leicester
    The Old Bakehouse
    United Kingdom
    United KingdomBritish105440410002
    LANNIE, Michael Gerrard
    50 Langton Road
    Great Bowden
    LE16 7EZ Market Harborough
    Greenford House
    Leicestershire
    England
    Director
    50 Langton Road
    Great Bowden
    LE16 7EZ Market Harborough
    Greenford House
    Leicestershire
    England
    EnglandBritish80197210003
    SMITH, Andrew Frederick
    Ardmore
    Forest Drive
    LE9 2EA Kirby Muxloe
    Leicestershire
    Director
    Ardmore
    Forest Drive
    LE9 2EA Kirby Muxloe
    Leicestershire
    EnglandBritish118567940001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of CONSORT DISPLAYS (LEICESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Frederick Smith
    Main Street
    Great Glen
    LE8 9GG Leicester
    Norfolk House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Main Street
    Great Glen
    LE8 9GG Leicester
    Norfolk House
    Leicestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONSORT DISPLAYS (LEICESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 01, 2016
    Delivered On Feb 04, 2016
    Outstanding
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Feb 04, 2016Registration of a charge (MR01)
    Composite all assets guarantee and debenture
    Created On Jul 12, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligiors to teh security holder on any account whatsoever 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
    • Ge Commercial Finance Limited
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jun 16, 2016Satisfaction of a charge (MR04)

    Does CONSORT DISPLAYS (LEICESTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2020Commencement of winding up
    Mar 21, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary James Birchall
    Debt Focus Skull House Lane
    Appley Bridge
    WN6 9DW Wigan
    Lancashire
    practitioner
    Debt Focus Skull House Lane
    Appley Bridge
    WN6 9DW Wigan
    Lancashire
    Jane Madeleine Laura Hardy
    Skull House Lane
    Appley Bridge
    WN6 9DW Wigan
    Lancashire
    practitioner
    Skull House Lane
    Appley Bridge
    WN6 9DW Wigan
    Lancashire

    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