UKBizDB.co.uk

PORCHESTER CONSULTING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Porchester Consulting Group Limited. The company was founded 9 years ago and was given the registration number 09574916. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PORCHESTER CONSULTING GROUP LIMITED
Company Number:09574916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ

Director05 May 2015Active

People with Significant Control

Ms Mohima Chowdhury
Notified on:01 January 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zahier Ahmed
Notified on:01 July 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Farhat Batool
Notified on:01 July 2017
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mohima Chowdhury
Notified on:05 May 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation compulsory return final meeting.

Download
2020-05-07Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-20Insolvency

Liquidation compulsory winding up order.

Download
2019-11-20Insolvency

Liquidation miscellaneous.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2019-04-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-04Insolvency

Liquidation compulsory winding up order.

Download
2018-12-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Address

Change registered office address company with date old address new address.

Download
2016-08-10Gazette

Gazette filings brought up to date.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.