Company NameConsult Group Limited
Company StatusDissolved
Company Number06931451
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Dean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lock House Lane
Earswick
York
North Yorkshire
YO32 9FT
Director NameMr Andrew Mallory Simpson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandrith Barn, West End Summerbridge
Harrogate
North Yorkshire
HG3 4BB
Director NameRichard Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(11 months after company formation)
Appointment Duration3 years (closed 13 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Place
Leeds
West Yorkshire
LS1 2DR
Director NameMr Andrew John Speight
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(11 months after company formation)
Appointment Duration3 years (closed 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 York Place
Leeds
West Yorkshire
LS1 2DR

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

237 at £1Andrew Simpson
23.70%
Ordinary B
237 at £1Andrew Speight
23.70%
Ordinary D
237 at £1Richard Michael Dean
23.70%
Ordinary A
237 at £1Richard Morris
23.70%
Ordinary C
26 at £1John Gannon
2.60%
Ordinary E
26 at £1Robert Brear
2.60%
Ordinary E

Financials

Year2014
Net Worth£15,754
Cash£1,794
Current Liabilities£252,240

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
9 March 2012Notice of completion of voluntary arrangement (6 pages)
9 March 2012Notice of completion of voluntary arrangement (6 pages)
15 February 2012Appointment of a voluntary liquidator (2 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-02
(1 page)
15 February 2012Appointment of a voluntary liquidator (2 pages)
15 February 2012Statement of affairs with form 4.19 (6 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Statement of affairs with form 4.19 (6 pages)
25 January 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 25 January 2012 (2 pages)
4 October 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
(9 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
(9 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
3 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Appointment of Andrew Speight as a director (3 pages)
11 June 2010Appointment of Andrew Speight as a director (3 pages)
11 June 2010Appointment of Richard Morris as a director (3 pages)
11 June 2010Appointment of Richard Morris as a director (3 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 1,000
(7 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2010Change of share class name or designation (2 pages)
11 June 2010Memorandum and Articles of Association (12 pages)
11 June 2010Memorandum and Articles of Association (12 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 1,000
(8 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 1,000
(8 pages)
11 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 1,000
(7 pages)
11 June 2010Change of share class name or designation (2 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Registered office changed on 18/08/2009 from 4 lock house lane earswick york north yorkshire YO32 9FT england (1 page)
18 August 2009Registered office changed on 18/08/2009 from 4 lock house lane earswick york north yorkshire YO32 9FT england (1 page)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)