PURPLE CONSULTANCY LTD
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 03997357
Status Liquidation
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 3 September 2016. The most likely internet sites of PURPLE CONSULTANCY LTD are www.purpleconsultancy.co.uk, and www.purple-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Purple Consultancy Ltd is a Private Limited Company. The company registration number is 03997357. Purple Consultancy Ltd has been working since 19 May 2000. The present status of the company is Liquidation. The registered address of Purple Consultancy Ltd is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . THWAITES, Toby Alan is a Secretary of the company. NUDDS, Matthew Gregory is a Director of the company. THWAITES, Toby Alan is a Director of the company. Secretary FARMER, David Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FARMER, David Anthony has been resigned. Director HASHMI, Haroon Hamid has been resigned. Director WOOD, Paul James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
THWAITES, Toby Alan
Appointed Date: 28 February 2001

Director
NUDDS, Matthew Gregory
Appointed Date: 01 June 2013
46 years old

Director
THWAITES, Toby Alan
Appointed Date: 28 May 2000
54 years old

Resigned Directors

Secretary
FARMER, David Anthony
Resigned: 28 February 2001
Appointed Date: 28 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
FARMER, David Anthony
Resigned: 28 February 2001
Appointed Date: 28 May 2000
57 years old

Director
HASHMI, Haroon Hamid
Resigned: 31 January 2016
Appointed Date: 01 October 2014
45 years old

Director
WOOD, Paul James
Resigned: 28 May 2010
Appointed Date: 28 May 2000
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 May 2000
Appointed Date: 19 May 2000

PURPLE CONSULTANCY LTD Events

21 Mar 2017
Appointment of a voluntary liquidator
08 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2016
Administrator's progress report to 3 September 2016
08 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
05 May 2016
Result of meeting of creditors
...
... and 53 more events
05 Jun 2000
New secretary appointed;new director appointed
05 Jun 2000
New director appointed
24 May 2000
Secretary resigned
24 May 2000
Director resigned
19 May 2000
Incorporation

PURPLE CONSULTANCY LTD Charges

15 March 2013
All assets debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
All assets debenture
Delivered: 23 September 2005
Status: Satisfied on 8 March 2016
Persons entitled: Hampshire Trust Factors LTD
Description: By way of fixed charge all fixed assets all specified book…