Company NameContingency Solutions Limited
Company StatusDissolved
Company Number06233474
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ronald James Woodham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressMillfield Lodge
11 Church Hill, Easingwold
York
YO61 3AZ
Secretary NameMrs Pauline Janice Woodham
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMillfield Lodge
11 Church Hill, Easingwold
York
Y061 3az

Contact

Websitecontingencysolutions.co.uk

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Ronald James Woodham
80.00%
Ordinary
20 at £1Mrs Pauline Janice Woodham
20.00%
Ordinary

Financials

Year2014
Net Worth£120,155
Cash£116,664
Current Liabilities£14,170

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 July 2017Liquidators' statement of receipts and payments to 31 May 2017 (9 pages)
25 July 2017Liquidators' statement of receipts and payments to 31 May 2017 (9 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Registered office address changed from Bradgate House, Chapel Lane Easingwold York YO61 3AE to 12 Granby Road Harrogate HG1 4st on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Bradgate House, Chapel Lane Easingwold York YO61 3AE to 12 Granby Road Harrogate HG1 4st on 22 June 2016 (2 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Director's details changed for Ronald James Woodham on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Ronald James Woodham on 1 May 2010 (2 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Ronald James Woodham on 1 May 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / pauline woodham / 21/05/2008 (1 page)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / pauline woodham / 21/05/2008 (1 page)
1 May 2007Incorporation (17 pages)
1 May 2007Incorporation (17 pages)