GROUP CONSOLIDATION ONE LIMITED
NEWCASTLE UPON TYNE NJL YORKLINE LIMITED NJL CUSTODIAL LIMITED NJL YORKLINE LIMITED NJL SAFER CUSTODY SYSTEMS LIMITED NJL SOLID SURFACES LIMITED


Company number 04781051
Status Liquidation
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address 108 COLLINGWOOD BUILDINGS, COLLINGWOOD STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1FT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 3 March 2016; Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of GROUP CONSOLIDATION ONE LIMITED are www.groupconsolidationone.co.uk, and www.group-consolidation-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Group Consolidation One Limited is a Private Limited Company. The company registration number is 04781051. Group Consolidation One Limited has been working since 29 May 2003. The present status of the company is Liquidation. The registered address of Group Consolidation One Limited is 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne and Wear Ne1 1ft. . GREENWOOD, Jamie Noel is a Secretary of the company. HOWELLS, Trevor Leonard is a Director of the company. Secretary APPLEBY, David has been resigned. Secretary TAYLOR, Philip Leonard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GREENWOOD, Jamie Noel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GREENWOOD, Jamie Noel
Appointed Date: 18 June 2007

Director
HOWELLS, Trevor Leonard
Appointed Date: 18 June 2007
67 years old

Resigned Directors

Secretary
APPLEBY, David
Resigned: 18 June 2007
Appointed Date: 21 June 2004

Secretary
TAYLOR, Philip Leonard
Resigned: 21 June 2004
Appointed Date: 20 August 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 August 2003
Appointed Date: 29 May 2003

Director
GREENWOOD, Jamie Noel
Resigned: 10 February 2015
Appointed Date: 20 August 2003
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 August 2003
Appointed Date: 29 May 2003

GROUP CONSOLIDATION ONE LIMITED Events

22 Apr 2016
Liquidators statement of receipts and payments to 3 March 2016
04 Jan 2016
Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016
20 Apr 2015
Appointment of a voluntary liquidator
20 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04

27 Mar 2015
Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 27 March 2015
...
... and 51 more events
04 Sep 2003
New secretary appointed
04 Sep 2003
Registered office changed on 04/09/03 from: 12 york place leeds west yorkshire LS1 2DS
04 Sep 2003
Secretary resigned
04 Sep 2003
Director resigned
29 May 2003
Incorporation

GROUP CONSOLIDATION ONE LIMITED Charges

31 October 2013
Charge code 0478 1051 0001
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…