Company NameGroup Consolidation Two Limited
Company StatusDissolved
Company Number07308872
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)
Previous NameRestore Shopfitters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Leonard Howells
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(10 months after company formation)
Appointment Duration6 years (closed 14 May 2017)
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
Appointed08 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNjl Yorkline Christon Road
Gosforth Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD

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

Shareholders

100 at £1Njl Yorkline Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£468,229
Current Liabilities£468,229

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Next Accounts Due18 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Liquidators' statement of receipts and payments to 2 February 2017 (14 pages)
14 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
13 February 2017Liquidators' statement of receipts and payments to 2 February 2017 (15 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
29 March 2016Statement of affairs (5 pages)
16 March 2016Registered office address changed from C/O Njl Yorkline Holdings Ltd 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 (5 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
18 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Registered office address changed from C/O Njl Yorkline Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 15 July 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2015Termination of appointment of Jamie Noel Greenwood as a director on 10 February 2015 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
2 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
13 May 2014Company name changed restore shopfitters LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-08
(2 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-08
(1 page)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire 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 North Yorkshire YO61 3FE United Kingdom on 2 April 2013 (1 page)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
23 February 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Mr Jamie Noel Greenwood on 1 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Jamie Noel Greenwood on 1 March 2011 (2 pages)
15 July 2011Appointment of Mr Trevor Leonard Howells as a director (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Registered office address changed from Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 21 February 2011 (1 page)
7 February 2011Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
19 July 2010Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 19 July 2010 (2 pages)
8 July 2010Incorporation (22 pages)