Company NameM&T Business Consultants Limited
Company StatusDissolved
Company Number09134858
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Antony Adams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Manjit Kaur Marwaha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Antony Adams
50.00%
Ordinary
50 at £1Manjit Kaur Marwaha
50.00%
Ordinary

Financials

Year2014
Net Worth£1,435
Cash£53,468
Current Liabilities£69,152

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
15 December 2017Liquidators' statement of receipts and payments to 17 November 2017 (24 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
6 December 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages)
2 December 2016Statement of affairs with form 4.19 (6 pages)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Statement of affairs with form 4.19 (6 pages)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
2 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
25 October 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
10 September 2014Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)