Company NameKovac Consulting Limited
Company StatusDissolved
Company Number07976347
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date28 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ken David Partington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMrs Ann Elizabeth Partington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 October 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAketon Hall Haggs Road
Follifoot
Harrogate
North Yorkshire
HG3 1AZ

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

70 at £1Kenneth David Partington
70.00%
Ordinary
30 at £1Ann Elizabeth Partington
30.00%
Ordinary

Financials

Year2014
Net Worth£27,366
Cash£43,073
Current Liabilities£23,169

Accounts

Latest Accounts17 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 May

Filing History

28 October 2018Final Gazette dissolved following liquidation (1 page)
28 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
14 June 2017Total exemption full accounts made up to 17 May 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 17 May 2017 (9 pages)
8 June 2017Registered office address changed from Akerton Hall Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from Akerton Hall Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 June 2017 (2 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
(1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Declaration of solvency (6 pages)
6 June 2017Declaration of solvency (6 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
(1 page)
2 June 2017Previous accounting period extended from 31 March 2017 to 17 May 2017 (1 page)
2 June 2017Previous accounting period extended from 31 March 2017 to 17 May 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Partington as a director on 10 May 2014 (2 pages)
13 March 2015Appointment of Mrs Ann Elizabeth Partington as a director on 10 May 2014 (2 pages)
26 November 2014Registered office address changed from Aketon Close Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ to Akerton Hall Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ on 26 November 2014 (1 page)
26 November 2014Director's details changed for Dr Ken David Partington on 24 November 2014 (2 pages)
26 November 2014Registered office address changed from Aketon Close Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ to Akerton Hall Haggs Road Follifoot Harrogate North Yorkshire HG3 1AZ on 26 November 2014 (1 page)
26 November 2014Director's details changed for Dr Ken David Partington on 24 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Director's details changed for Dr Kenneth David Partington on 29 May 2013 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Director's details changed for Dr Kenneth David Partington on 29 May 2013 (2 pages)
13 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
13 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Registered office address changed from Higher Stone Head Farm Cowling Keighley West Yorkshire BD22 0LZ United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Higher Stone Head Farm Cowling Keighley West Yorkshire BD22 0LZ United Kingdom on 29 May 2013 (1 page)
12 March 2013Register inspection address has been changed (1 page)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Register(s) moved to registered inspection location (1 page)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Register(s) moved to registered inspection location (1 page)
12 March 2013Register inspection address has been changed (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)