Company NameSt. John's Consulting Limited
Company StatusDissolved
Company Number04792848
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date13 July 2017 (6 years, 8 months ago)
Previous NameSt John's House Tax & Consultant Company Limited

Business Activity

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

Directors

Director NameMr Kevin Andrew Henry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameMr Louis Joseph Henry
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Edward George Appleton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hampshire Close
Congleton
Cheshire
CW12 1SF

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Kevin Andrew Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£117,333
Cash£59,256
Current Liabilities£208,019

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

9 November 2011Delivered on: 18 November 2011
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 June 2008Delivered on: 12 June 2008
Satisfied on: 30 September 2011
Persons entitled: Whiteaway Laidlaw Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a members' voluntary winding up (23 pages)
13 April 2017Return of final meeting in a members' voluntary winding up (23 pages)
23 May 2016Satisfaction of charge 2 in full (1 page)
23 May 2016Satisfaction of charge 2 in full (1 page)
20 April 2016Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 20 April 2016 (2 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Declaration of solvency (3 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 July 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
3 July 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
3 July 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
24 March 2015Registered office address changed from Eagle Buildings 64 Cross Street Level 3 Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Eagle Buildings 64 Cross Street Level 3 Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
10 January 2011Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages)
8 December 2009Secretary's details changed for Louis Joseph Henry on 22 October 2009 (2 pages)
8 December 2009Secretary's details changed for Louis Joseph Henry on 22 October 2009 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 October 2008Appointment terminated director edward appleton (1 page)
14 October 2008Appointment terminated director edward appleton (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
20 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
14 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: appletons, 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: appletons, 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 09/06/05; full list of members (2 pages)
15 June 2005Return made up to 09/06/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 June 2004Return made up to 09/06/04; full list of members (5 pages)
3 June 2004Return made up to 09/06/04; full list of members (5 pages)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Company name changed st john's house tax & consultant company LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed st john's house tax & consultant company LIMITED\certificate issued on 01/08/03 (2 pages)
9 June 2003Incorporation (12 pages)
9 June 2003Incorporation (12 pages)