Company NameRotterdam House Consulting Ltd
Company StatusDissolved
Company Number08031861
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date3 September 2020 (3 years, 7 months ago)
Previous NameOliver Parks Consulting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Charlton Reay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
DH1 4PF
Director NameMiss Rebecca Anne Louise Hutley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLugano House Melbourne Street
Newcastle Upon Tyne
NE1 2JQ
Director NameMiss Rebecca Anne Louise Hutley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLugano House Melbourne Street
Newcastle Upon Tyne
NE1 2JQ
Director NameMr Duncan James Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLugano House Melbourne Street
Newcastle Upon Tyne
NE1 2JQ
Director NameMr James Miles Walton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVintage House 36-37 Albert Embankment
Vauxhall
London
SE1 7TL

Contact

Websiteoliverparks.com
Email address[email protected]
Telephone020 70788823
Telephone regionLondon

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1John Charlton Reay
80.00%
Ordinary
5 at £1James Walton
5.00%
Ordinary
5 at £1Rebecca Hutley
5.00%
Ordinary
5 at £1Richard Gilbert
5.00%
Ordinary
5 at £1Simon Reay
5.00%
Ordinary

Financials

Year2014
Net Worth£70,428
Cash£15,720
Current Liabilities£206,014

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2020Final Gazette dissolved following liquidation (1 page)
3 June 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2019Liquidators' statement of receipts and payments to 12 April 2019 (24 pages)
6 June 2018Liquidators' statement of receipts and payments to 12 April 2018 (24 pages)
6 June 2017Statement of affairs (8 pages)
6 June 2017Statement of affairs (8 pages)
22 May 2017Registered office address changed from Lugano House Melbourne Street Newcastle upon Tyne NE1 2JQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Lugano House Melbourne Street Newcastle upon Tyne NE1 2JQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 May 2017 (2 pages)
18 May 2017Appointment of a voluntary liquidator (2 pages)
18 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
18 May 2017Appointment of a voluntary liquidator (2 pages)
18 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
(1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Termination of appointment of Duncan James Noble as a director on 14 April 2016 (1 page)
26 April 2016Termination of appointment of Duncan James Noble as a director on 14 April 2016 (1 page)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
7 April 2016Termination of appointment of Rebecca Anne Louise Hutley as a director on 5 April 2016 (1 page)
7 April 2016Termination of appointment of Rebecca Anne Louise Hutley as a director on 5 April 2016 (1 page)
7 April 2016Termination of appointment of James Miles Walton as a director on 5 April 2016 (1 page)
7 April 2016Termination of appointment of James Miles Walton as a director on 5 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
14 January 2015Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr James Miles Walton as a director on 1 January 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
13 December 2013Appointment of Mr Duncan James Noble as a director (2 pages)
13 December 2013Appointment of Mr Duncan James Noble as a director (2 pages)
12 December 2013Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages)
12 December 2013Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages)
5 August 2013Termination of appointment of Rebecca Hutley as a director (1 page)
5 August 2013Termination of appointment of Rebecca Hutley as a director (1 page)
20 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,180
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,180
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 60,180
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page)
5 February 2013Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages)
5 February 2013Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page)
5 February 2013Appointment of Miss Rebecca Anne Louise Hutley as a director (2 pages)
5 February 2013Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 5 February 2013 (1 page)
27 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2012 (1 page)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)