CONSORTIAS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 04345926
Status Liquidation
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address ST HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Liquidators' statement of receipts and payments to 3 February 2016; Liquidators' statement of receipts and payments to 3 February 2015. The most likely internet sites of CONSORTIAS LIMITED are www.consortias.co.uk, and www.consortias.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Consortias Limited is a Private Limited Company. The company registration number is 04345926. Consortias Limited has been working since 31 December 2001. The present status of the company is Liquidation. The registered address of Consortias Limited is St Helens House King Street Derby Derbyshire De1 3ee. . SMITH, Jacqueline Anne is a Secretary of the company. SMITH, Andrew Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Jacqueline Anne has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SMITH, Jacqueline Anne
Appointed Date: 31 December 2001

Director
SMITH, Andrew Philip
Appointed Date: 31 December 2001
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 December 2001
Appointed Date: 31 December 2001

Director
SMITH, Jacqueline Anne
Resigned: 07 June 2012
Appointed Date: 01 January 2006
63 years old

CONSORTIAS LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 3 February 2017
15 Apr 2016
Liquidators' statement of receipts and payments to 3 February 2016
09 Apr 2015
Liquidators' statement of receipts and payments to 3 February 2015
04 Apr 2014
Liquidators' statement of receipts and payments to 3 February 2014
11 Apr 2013
Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013
...
... and 36 more events
28 Sep 2003
Accounts for a dormant company made up to 31 March 2003
07 Jan 2003
Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

28 Mar 2002
Accounting reference date extended from 31/12/02 to 05/04/03
04 Jan 2002
Secretary resigned
31 Dec 2001
Incorporation

CONSORTIAS LIMITED Charges

21 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…