About

Registered Number: 02861227
Date of Incorporation: 11/10/1993 (30 years and 6 months ago)
Company Status: Liquidation
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

The Consultancy Company Ltd was registered on 11 October 1993 with its registered office in Reading in Berkshire. The Consultancy Company Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBORNE-PAYNTER, Sheila Catherine 27 October 1993 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SALTER, Glynda 09 September 2013 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
LIQ10 - N/A 21 January 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
LIQ02 - N/A 03 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 18 September 2017
PSC02 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 18 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 11 July 2014
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP03 - Appointment of secretary 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
RESOLUTIONS - N/A 18 September 2013
RESOLUTIONS - N/A 18 September 2013
SH01 - Return of Allotment of shares 18 September 2013
MR01 - N/A 10 September 2013
AA - Annual Accounts 30 July 2013
MR04 - N/A 19 April 2013
AR01 - Annual Return 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 October 2009
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 September 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 18 August 1995
395 - Particulars of a mortgage or charge 29 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 October 1994
287 - Change in situation or address of Registered Office 09 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1994
287 - Change in situation or address of Registered Office 15 April 1994
CERTNM - Change of name certificate 06 December 1993
287 - Change in situation or address of Registered Office 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2013 Outstanding

N/A

Fixed and floating charge 24 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.