Company NameKemsley Park Consulting Ltd
Company StatusDissolved
Company Number09351655
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Dissolution Date18 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Colin Thomas Carter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameMr Steven Newcombe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address52 Housesteads Drive
Hoole
Chester
CH2 3DL
Wales
Director NameMr Ben John MacDonald
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashton Court Moss Lane
Sale
Cheshire
M33 5AS

Contact

Websitewww.hamiltonrosemk.com

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ben Macdonald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

21 December 2015Delivered on: 22 December 2015
Persons entitled: Business Resource Consultancy Limited

Classification: A registered charge
Outstanding

Filing History

18 November 2017Final Gazette dissolved following liquidation (1 page)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
18 August 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
9 November 2016Registered office address changed from 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 9 November 2016 (2 pages)
4 November 2016Statement of affairs with form 4.19 (6 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
4 November 2016Statement of affairs with form 4.19 (6 pages)
27 September 2016Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 60 Hall Moss Lane Bramhall Stockport Cheshire SK7 1rd on 27 September 2016 (1 page)
17 August 2016All of the property or undertaking has been released and no longer forms part of charge 093516550001 (1 page)
17 August 2016All of the property or undertaking has been released and no longer forms part of charge 093516550001 (1 page)
22 July 2016Termination of appointment of a director (2 pages)
22 July 2016Termination of appointment of a director (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
13 April 2016Termination of appointment of Ben Macdonald as a director on 6 April 2016 (1 page)
13 April 2016Appointment of Mr Colin Thomas Carter as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Colin Thomas Carter as a director on 6 April 2016 (2 pages)
13 April 2016Termination of appointment of Ben Macdonald as a director on 6 April 2016 (1 page)
22 December 2015Registration of charge 093516550001, created on 21 December 2015 (28 pages)
22 December 2015Registration of charge 093516550001, created on 21 December 2015 (28 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
22 May 2015Termination of appointment of Steven Newcombe as a director on 13 March 2015 (1 page)
22 May 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 May 2015Termination of appointment of Steven Newcombe as a director on 13 March 2015 (1 page)
22 May 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 March 2015Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to Elizabeth House Victoria Street Openshaw Manchester M11 2NX on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA United Kingdom to Elizabeth House Victoria Street Openshaw Manchester M11 2NX on 25 March 2015 (1 page)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)