Company NameGrooms Consulting Limited
Company StatusDissolved
Company Number05661837
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date20 April 2017 (7 years ago)
Previous NameTarget Farm Inputs Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Eric Hutchinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrooms Cottage
Sharrow Lane Sharrow
Ripon
North Yorkshire
HG4 5BH
Director NameMr David Eric Hutchinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMr David Eric Hutchinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Paddock
Melmerby
Ripon
North Yorkshire
HG4 5HW
Secretary NameMr Charles Eric Hutchinson
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrooms Cottage
Sharrow Lane Sharrow
Ripon
North Yorkshire
HG4 5BH

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Charles Eric Hutchinson
90.00%
Ordinary
10 at £1David Eric Hutchinson
10.00%
Ordinary

Financials

Year2014
Net Worth£325,922
Cash£319,136
Current Liabilities£116,703

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
20 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 July 2016Registered office address changed from Grooms Cottage, Sharow Lane Sharow Ripon North Yorkshire HG4 5BH to Westminster Business Centre Nether Poppleton York YO26 6RB on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Grooms Cottage, Sharow Lane Sharow Ripon North Yorkshire HG4 5BH to Westminster Business Centre Nether Poppleton York YO26 6RB on 7 July 2016 (2 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Declaration of solvency (3 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 May 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
30 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Company name changed target farm inputs LTD\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed target farm inputs LTD\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
24 March 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
24 March 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
27 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 100
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 100
(4 pages)
18 September 2012Appointment of Mr David Eric Hutchinson as a director (2 pages)
18 September 2012Appointment of Mr David Eric Hutchinson as a director (2 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Termination of appointment of David Hutchinson as a director (1 page)
24 February 2010Termination of appointment of Charles Hutchinson as a secretary (1 page)
24 February 2010Termination of appointment of David Hutchinson as a director (1 page)
24 February 2010Termination of appointment of Charles Hutchinson as a secretary (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Charles Eric Hutchinson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Charles Eric Hutchinson on 22 December 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 December 2008Return made up to 22/12/08; full list of members (3 pages)
29 December 2008Return made up to 22/12/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 December 2007Return made up to 22/12/07; full list of members (2 pages)
28 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 January 2007Return made up to 22/12/06; full list of members (7 pages)
20 January 2007Return made up to 22/12/06; full list of members (7 pages)
4 January 2007Registered office changed on 04/01/07 from: grooms court, sharrow lane sharrow ripon north yorkshire HG4 5BH (1 page)
4 January 2007Registered office changed on 04/01/07 from: grooms court, sharrow lane sharrow ripon north yorkshire HG4 5BH (1 page)
16 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
16 October 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Incorporation (12 pages)
22 December 2005Incorporation (12 pages)