Company NamePhelps Consult Ltd
Company StatusDissolved
Company Number09151106
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Frederick Phelps
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Appleton Drive
Wilmington
Dartford
Kent
DA2 7EN
Director NameMrs Catherine Frances Phelps
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(6 months after company formation)
Appointment Duration6 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Appleton Drive
Dartford
DA2 7EN
Secretary NameMr Ian Forder
StatusClosed
Appointed01 August 2017(3 years after company formation)
Appointment Duration4 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameRoderick Michael Coult
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 4 Foremost House Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BT

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham Phelps
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,416
Cash£10,918
Current Liabilities£20,334

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
28 June 2021Application to strike the company off the register (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (11 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
1 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page)
11 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
13 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
17 August 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 Obt United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 17 August 2015 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex Cm12 Obt United Kingdom to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 17 August 2015 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
29 January 2015Appointment of Mrs Cathy Phelps as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mrs Cathy Phelps as a director on 29 January 2015 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(29 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(29 pages)