THREE SPIRES MANAGEMENT CONSULTING LIMITED

THREE SPIRES MANAGEMENT CONSULTING LIMITED

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

    Company NameTHREE SPIRES MANAGEMENT CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07185969
    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 THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THREE SPIRES MANAGEMENT CONSULTING LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING FOUR HUNDRED LIMITEDDec 09, 2011Dec 09, 2011
    MEHICO RESTAURANTS LIMITEDMar 11, 2010Mar 11, 2010

    What are the latest accounts for THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 09, 2014

    LRESEX

    Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 79 Caroline Street Birmingham B3 1UP on Aug 31, 2014

    2 pagesAD01

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Andrew Dolman as a director

    1 pagesTM01

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

    3 pagesAR01

    Director's details changed for Mr Andrew Dolman on Nov 30, 2012

    2 pagesCH01

    Appointment of Mrs Krysy Morris as a director

    2 pagesAP01

    Termination of appointment of Kenneth Noble as a director

    1 pagesTM01

    Appointment of Mr Andrew Dolman as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed sterling four hundred LIMITED\certificate issued on 15/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2013

    Change company name resolution on Feb 14, 2013

    RES15
    change-of-nameFeb 15, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Stefan Wissenbach as a director

    1 pagesTM01

    Appointment of Mr Kenneth Lee Michael Noble as a director

    2 pagesAP01

    Registered office address changed from * Th Berkswell Estate Meriden Road Berkswell Coventry CV7 7SL England* on Jan 03, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed mehico restaurants LIMITED\certificate issued on 09/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2011

    Change company name resolution on Dec 08, 2011

    RES15
    change-of-nameDec 09, 2011

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Home Farm Stables the Berkswell Estate Metiden Road Berkswell CV7 7SL England* on Apr 05, 2011

    1 pagesAD01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 11, 2010

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of THREE SPIRES MANAGEMENT CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Krysy Elizabeth
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritish175986820001
    DOLMAN, Andrew
    Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    27
    Staffordshire
    England
    Director
    Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    27
    Staffordshire
    England
    EnglandBritish175882760002
    NOBLE, Kenneth Lee Michael
    Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    27
    Staffordshire
    England
    Director
    Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    27
    Staffordshire
    England
    EnglandBritish150902720001
    WISSENBACH, Stefan
    Church Lane
    CV7 7HX Meriden
    The Old Vicarage
    United Kingdom
    Director
    Church Lane
    CV7 7HX Meriden
    The Old Vicarage
    United Kingdom
    EnglandBritish52504680002

    Does THREE SPIRES MANAGEMENT CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2014Commencement of winding up
    Aug 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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