Company NameGroup Consolidation Limited
Company StatusDissolved
Company Number04680857
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date5 April 2019 (5 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Trevor Leonard Howells
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Building
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Jamie Noel Greenwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Building
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMr Philip Leonard Taylor
NationalityBritish
StatusResigned
Appointed28 February 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spencer Close
Churchill Avenue Cottingham
Hull
East Yorkshire
HU12 8HE
Secretary NameDavid Appleby
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address22 Silverdale Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5SL
Secretary NameMr Jamie Noel Greenwood
NationalityBritish
StatusResigned
Appointed18 June 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Building
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenjlyorkline.com
Telephone0845 4505904
Telephone regionUnknown

Location

Registered AddressSuite 108 Collingwood Building
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,161
Cash£29
Current Liabilities£410,027

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 June 2014Delivered on: 18 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019INSOLVENCY:Secretary of state release of liquidator (4 pages)
17 January 2019INSOLVENCY:Secretary of state release of liquidator (4 pages)
5 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
6 November 2018Termination of appointment of Jamie Noel Greenwood as a secretary on 31 October 2018 (1 page)
10 May 2018Liquidators' statement of receipts and payments to 28 February 2018 (17 pages)
13 January 2017Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016 (2 pages)
13 January 2017Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016 (2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
21 May 2016Change of name notice (2 pages)
21 May 2016Change of name notice (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 (2 pages)
15 March 2016Statement of affairs with form 4.19 (4 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
15 March 2016Statement of affairs with form 4.19 (6 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Registration of charge 046808570001, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
18 July 2014Registration of charge 046808570001, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Register inspection address has been changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE England (1 page)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Register inspection address has been changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE England (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
7 June 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
7 June 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
2 May 2012Memorandum and Articles of Association (12 pages)
2 May 2012Memorandum and Articles of Association (12 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Change of share class name or designation (2 pages)
7 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2012Change of share class name or designation (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
6 March 2012Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England (1 page)
6 March 2012Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012 (2 pages)
6 March 2012Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England (1 page)
6 March 2012Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012 (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(4 pages)
25 May 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
25 May 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
21 February 2011Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 (1 page)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 August 2010Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
27 August 2010Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Change of name notice (2 pages)
12 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages)
12 January 2010Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Company name changed yorkline group LIMITED\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed yorkline group LIMITED\certificate issued on 25/03/09 (2 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 July 2008Return made up to 08/02/08; no change of members (7 pages)
10 July 2008Return made up to 08/02/08; no change of members (7 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 June 2007New secretary appointed (3 pages)
28 June 2007New secretary appointed (3 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 08/02/06; full list of members (6 pages)
16 February 2006Return made up to 08/02/06; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
3 September 2003Company name changed timeless energy LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed timeless energy LIMITED\certificate issued on 03/09/03 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003New secretary appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)