Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(8 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(9 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Craig Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2007) |
Role | Acquisitions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | consensussupport.com |
---|
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Consensus Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. For details of property charged please refer to form MG01. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Satisfaction of charge 043422530005 in full (1 page) |
16 April 2020 | Satisfaction of charge 043422530006 in full (1 page) |
16 April 2020 | Satisfaction of charge 043422530004 in full (1 page) |
31 March 2020 | Satisfaction of charge 2 in full (2 pages) |
31 March 2020 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Satisfaction of charge 3 in full (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 October 2018 | Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
19 September 2013 | Registration of charge 043422530006 (79 pages) |
19 September 2013 | Registration of charge 043422530006 (79 pages) |
17 September 2013 | Registration of charge 043422530005 (53 pages) |
17 September 2013 | Registration of charge 043422530005 (53 pages) |
16 September 2013 | Registration of charge 043422530004 (53 pages) |
16 September 2013 | Registration of charge 043422530004 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 June 2008 | Appointment terminated director craig griffin (1 page) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated director craig griffin (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
23 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Nc inc already adjusted 31/10/05 (2 pages) |
30 June 2006 | Ad 31/10/05--------- £ si 1@1 (2 pages) |
30 June 2006 | Ad 31/10/05--------- £ si 1@1 (2 pages) |
30 June 2006 | Nc inc already adjusted 31/10/05 (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members
|
3 January 2006 | Return made up to 18/12/05; full list of members
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
4 November 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
20 August 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
24 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
3 October 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
3 October 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
18 December 2001 | Incorporation (18 pages) |
18 December 2001 | Incorporation (18 pages) |