Company NameFraserburgh Consulting Limited
Company StatusDissolved
Company Number05513508
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)
Previous NameFraser Borough Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Christopher Marios Donegan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (closed 15 September 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Sandy Lane
Northwood
Middlesex
HA6 3ES
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2020)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameAlexander Theodore Terence Rottenburg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 18 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Bryanston
Blandford Forum
Dorset
DT11 0PR
Secretary NameKenneth John Fenton
NationalityBritish
StatusResigned
Appointed03 August 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 08 August 2012)
RoleCompany Director
Correspondence Address8 Taverners Lodge
20 Cockfosters Road
Barnet
Hertfordshire
EN4 0DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2012(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2013)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Contact

Websitefraserburgh.uk.com

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.2m at £1Fraserburgh Holdings LTD
98.40%
Redeemable Preference
15k at £1Christopher Donegan
1.20%
Ordinary
5k at £1Fraserburgh Holdings LTD
0.40%
Ordinary

Financials

Year2014
Net Worth£612,218
Cash£520,858
Current Liabilities£38,808

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Return of final meeting in a members' voluntary winding up (15 pages)
25 July 2019Liquidators' statement of receipts and payments to 9 June 2019 (14 pages)
6 August 2018Liquidators' statement of receipts and payments to 9 June 2018 (17 pages)
17 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (17 pages)
17 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (17 pages)
25 June 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 June 2016 (2 pages)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10
(1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10
(1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Declaration of solvency (3 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Declaration of solvency (3 pages)
27 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
27 May 2016Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 18 May 2016 (1 page)
27 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
27 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
27 May 2016Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 18 May 2016 (1 page)
27 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,250,000
(6 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,250,000
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,250,000
(6 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,250,000
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
12 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
10 October 2012Termination of appointment of Kenneth Fenton as a secretary (1 page)
10 October 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
10 October 2012Termination of appointment of Kenneth Fenton as a secretary (1 page)
10 October 2012Appointment of Portland Registrars Limited as a secretary (2 pages)
7 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,250,000
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement by directors (2 pages)
7 September 2012Solvency statement dated 31/08/12 (2 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
(17 pages)
7 September 2012Statement by directors (2 pages)
7 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,250,000
(4 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Solvency statement dated 31/08/12 (2 pages)
7 September 2012Statement of capital on 7 September 2012
  • GBP 1
(4 pages)
7 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
(17 pages)
7 September 2012Particulars of variation of rights attached to shares (2 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Particulars of variation of rights attached to shares (2 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 April 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2012 (3 pages)
18 April 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2012 (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Dr Christopher Donegan on 16 January 2010 (2 pages)
14 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Dr Christopher Donegan on 16 January 2010 (2 pages)
14 September 2010Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Alexander Theodore Terence Rottenburg on 1 January 2010 (2 pages)
18 March 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 18 March 2010 (1 page)
18 March 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 18 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 September 2009Return made up to 19/07/09; full list of members (3 pages)
7 September 2009Return made up to 19/07/09; full list of members (3 pages)
7 September 2009Director's change of particulars / alexander rottenburg / 30/06/2009 (1 page)
7 September 2009Director's change of particulars / alexander rottenburg / 30/06/2009 (1 page)
10 March 2009Return made up to 19/07/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
10 March 2009Return made up to 19/07/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 October 2007Return made up to 19/07/07; full list of members (2 pages)
5 October 2007Return made up to 19/07/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 May 2007Ad 11/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
18 May 2007Nc inc already adjusted 11/04/07 (1 page)
18 May 2007Nc inc already adjusted 11/04/07 (1 page)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2007Ad 11/04/07--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 18/12/06 (1 page)
4 January 2007Ad 18/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 January 2007Ad 18/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
4 January 2007Nc inc already adjusted 18/12/06 (1 page)
7 December 2006Return made up to 19/07/06; full list of members (7 pages)
7 December 2006Return made up to 19/07/06; full list of members (7 pages)
26 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
5 August 2005Company name changed fraser borough consulting limite d\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed fraser borough consulting limite d\certificate issued on 05/08/05 (2 pages)
19 July 2005Incorporation (30 pages)
19 July 2005Incorporation (30 pages)