Liquidation
Company Information for VAUXHALL NEIGHBOURHOOD CARE
2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
|
Company Registration Number
02739462
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
VAUXHALL NEIGHBOURHOOD CARE | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in L5 | |
Company Number | 02739462 | |
---|---|---|
Company ID Number | 02739462 | |
Date formed | 1992-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 28/12/2018 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-24 12:05:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VAUXHALL NEIGHBOURHOOD COUNCIL LIMITED | VAUXHALL MILLENNIUM RESOURCE CENTRE SILVESTER STREET LIVERPOOL L5 8UX | Active | Company formed on the 1997-04-14 | |
VAUXHALL NEIGHBOURHOOD CARE | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE CONNOLLY |
||
ANN FLANAGAN |
||
ANNE GOODMAN |
||
MARIE WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME DUNNE |
Director | ||
MARY FRANCES WHELAN |
Director | ||
MICHAEL OBYRNE |
Company Secretary | ||
MARIE MCGIVERON |
Company Secretary | ||
SARAH HANLEY |
Director | ||
MAUREEN DELIJ |
Director | ||
LUCY CLANCY |
Director | ||
JAMES DUNNE |
Director | ||
ANDREW ROBERT WAITES |
Company Secretary | ||
ANNE KEENAN |
Director | ||
MICHAEL LOUGHLIN |
Director | ||
ANDREW ROBERT WAITES |
Director | ||
JOHNATHON BARKER |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTIE PRESS C.I.C. | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
THE LIVERPOOL POUND CIC | Director | 2015-07-16 | CURRENT | 2015-07-16 | Dissolved 2018-02-20 | |
VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE. | Director | 2001-07-02 | CURRENT | 1988-05-06 | Active | |
SILVESTRIAN LIMITED | Director | 1999-10-28 | CURRENT | 1999-10-28 | Dissolved 2018-04-17 | |
VAUXHALL NEIGHBOURHOOD COUNCIL LIMITED | Director | 1999-04-06 | CURRENT | 1997-04-14 | Active | |
VAUXHALL NEIGHBOURHOOD COUNCIL LIMITED | Director | 2003-04-14 | CURRENT | 1997-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-19 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM Vauxhall Millenium Resource Centre, Blenheim Street Liverpool Merseyside L5 8UX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY FRANCES WHELAN | |
CH01 | Director's details changed for Mrs Mary Frances Whelan on 2015-11-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL OBYRNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL OBYRNE | |
AP01 | DIRECTOR APPOINTED REV GRAEME DUNNE | |
AP01 | DIRECTOR APPOINTED MRS MARY FRANCES WHELAN | |
AP03 | Appointment of Mr Michael Obyrne as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HANLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE MCGIVERON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE MCGIVERON | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 07/08/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 07/08/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 07/08/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 07/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN FLANAGAN / 07/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 07/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CONNOLLY / 10/10/2008 | |
363a | ANNUAL RETURN MADE UP TO 07/08/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARIE MCGIVERON / 10/10/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 07/08/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/08/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 07/08/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 07/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 07/08/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 07/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/00 | |
363s | ANNUAL RETURN MADE UP TO 07/08/00 | |
SRES01 | ADOPT MEM AND ARTS 16/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 14/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 14/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 14/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 14/08/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/08/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 |
Appointment of Liquidators | 2018-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VAUXHALL NEIGHBOURHOOD CARE are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VAUXHALL NEIGHBOURHOOD CARE | Event Date | 2018-04-20 |
Liquidator's name and address: Ian C Brown and John P Fisher both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . If you have any queries, please contact by email at as@parkinsbooth.co.uk or by telephone on 0151 236 4331. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |