Dissolved 2016-05-16
Company Information for VOICE UK
CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
02923239
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-05-16 |
Company Name | |
---|---|
VOICE UK | |
Legal Registered Office | |
CASTLE STREET LEICESTER | |
Charity Number | 1053532 |
---|---|
Charity Address | KELVIN HOUSE, RTC BUSINESS PARK, LONDON ROAD, DERBY, DE24 8UP |
Charter | PROMOTE JUSTICE FOR VULNERABLE PEOPLE WHO HAVE EXPERIENCED CRIME OR ABUSE. WE SUPPORT VULNERABLE VICTIMS, THEIR FAMILIES, CARERS AND PROFESSIONAL WORKERS THROUGH A FREE HELPLINE SERVICE (0808 802 8686) WHICH IS AVAILABLE MONDAY TO FRIDAY FROM 9:00 TO 17:00. WE PROVIDE CASE-BASED SUPPORT FOR VULNERABLE VICTIMS OF SEXUAL ASSAULT OR ABUSE. |
Company Number | 02923239 | |
---|---|---|
Date formed | 1994-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-05-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-06-16 22:08:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MELVYN LUNN |
||
MARK BROOKES |
||
BERNADETTE LOUISE CRONIN |
||
STUART ANTHONY KNOWLES |
||
MARGARET DIANE LENNAN |
||
MELVYN LUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH PAULINE GRIFFITHS |
Director | ||
SUZY MARIA BRAIN ENGLAND |
Director | ||
ANGELENA FIXTER |
Director | ||
KATHRYN ELIZABETH STONE |
Company Secretary | ||
ROBERT JAMES DART |
Director | ||
JANE AHERN |
Director | ||
DAVID ANDREW HALL |
Director | ||
PAUL BOCIJ |
Director | ||
KATHERINE MARGARET GULLON |
Director | ||
ELIZABETH ALISON CARTER |
Director | ||
RUBY ELIZABETH FISHER |
Director | ||
DAVID FREDERICK COLEMAN |
Director | ||
JULIE MARIE FOTHERINGHAM BEALL |
Director | ||
GWYNETH MARY FRASER |
Director | ||
WINSTON JAMES CHARLES CHURCHILL |
Director | ||
DAVID COY |
Director | ||
CHRISTIANA VALERIE HORROCKS |
Company Secretary | ||
EDWINA CURRIE JONES |
Director | ||
PAULINE ANN HENNESSEY |
Director | ||
JAYNE PATRICIA ELIZABETH CHARD |
Director | ||
TESSA JOWELL |
Director | ||
MICHAEL JOHN GUNN |
Director | ||
CHRISTINE CALLADINE |
Director | ||
JOHN GARNER |
Company Secretary | ||
LEONARD MALCOLM LOFTS |
Director | ||
SUSAN JOCELYN SAYER |
Company Secretary | ||
IVAN BONIFACE |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSITY OF LEICESTER STUDENTS UNION | Director | 2015-08-01 | CURRENT | 2010-07-02 | Active | |
BUILDING 15 MANAGEMENT COMPANY LIMITED | Director | 2009-04-08 | CURRENT | 2001-04-06 | Active | |
DIANE LENNAN ASSOCIATES LIMITED | Director | 1991-11-20 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
DONCASTER WEST DEVELOPMENT TRUST | Director | 2017-03-21 | CURRENT | 1993-06-07 | Active - Proposal to Strike off | |
CAMMAG LIMITED | Director | 2016-08-01 | CURRENT | 1997-02-11 | Active - Proposal to Strike off | |
SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED | Director | 2014-03-04 | CURRENT | 2011-02-28 | Active | |
CAMMAG RETAIL LIMITED | Director | 2013-04-08 | CURRENT | 2009-08-08 | Active - Proposal to Strike off | |
PRIORY CAMPUS | Director | 2010-12-13 | CURRENT | 1994-08-31 | Active | |
BARNSLEY COMMUNITY BUILD | Director | 2008-03-25 | CURRENT | 2001-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM KELVIN HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFITHS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR MELVYN LUNN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE PAULINE GRIFFITHS / 13/09/2012 | |
AP01 | DIRECTOR APPOINTED MR STUART KNOWLES | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE PAULINE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MS MARGARET DIANE LENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELENA FIXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZY BRAIN ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN STONE | |
AR01 | 27/04/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY MARIA BRAIN ENGLAND / 06/01/2012 | |
AP01 | DIRECTOR APPOINTED MS ANGELENA FIXTER | |
AP01 | DIRECTOR APPOINTED MISS BERNADETTE LOUISE CRONIN | |
AP01 | DIRECTOR APPOINTED MR MELVYN LUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD VEIGAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA TARTTELIN | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK BROOKES | |
AP01 | DIRECTOR APPOINTED MR HOWARD VEIGAS | |
AP01 | DIRECTOR APPOINTED MRS SUZY MARIA BRAIN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN REAVLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNISON | |
AP01 | DIRECTOR APPOINTED MRS PAT TARTTELIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN REAVLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AHERN | |
AR01 | 27/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT RENNISON / 03/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 22/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE GULLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOCIJ | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WILLIAMS / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES REAVLEY / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARGARET GULLON / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DART / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOCIJ / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 27/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARTER | |
AP01 | DIRECTOR APPOINTED MS JANE AHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP SANGHERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL MORGAN | |
288a | DIRECTOR APPOINTED MRS ELIZABETH ANNE WILLIAMS | |
288a | DIRECTOR APPOINTED MISS ELIZABETH ALISON CARTER | |
288a | DIRECTOR APPOINTED MR DAVID ANDREW HALL | |
288a | DIRECTOR APPOINTED MISS KATHERINE MARGARET GULLON | |
288a | DIRECTOR APPOINTED MR PAUL BOCIJ |
Final Meetings | 2015-12-04 |
Notice of Intended Dividends | 2015-10-09 |
Resolutions for Winding-up | 2012-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Voice UK |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Chief Executive |
Derbyshire County Council | |
|
|
Coventry City Council | |
|
Coventry Racial Equality Council |
Derby City Council | |
|
|
Derby City Council | |
|
Voice UK |
Derby City Council | |
|
Voice UK |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | VOICE UK | Event Date | 2012-12-21 |
At a General Meeting of the above named Company held at Hallmark Hotel, Midland Road, Derby, DE1 2SQ on 21 December 2012 the following resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Mark Grahame Tailby , of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , (IP No 9115) be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact the Steven Glanvill, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Diane Lennan , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | VOICE UK | Event Date | 2012-12-21 |
Mark Grahame Tailby (IP number: 9115 ) of CBA , 39 Castle Street, Leicester LE1 5WN appointed Liquidator on 21 December 2012 . Contact: Steven Glanvill, email: leics@cba-insolvency.co.uk Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, the Liquidator of the above named Company, intend to declare and distribute a Final Dividend to unsecured non-preferential creditors of the above named Company within two months of 6 November 2015. Notice is hereby given that Creditors are required on or before 6 November 2015, which is the last date for proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Mark Tailby, the Liquidator of the Company, at CBA, 39 Castle Street, Leicester LE1 5WN, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who has not proved his debt on or before 6 November 2015 will be excluded from the benefit of the Dividend. Mark Tailby , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VOICE UK | Event Date | |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 28 January 2016 at 11.00 am and 11.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 27 January 2016. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 21 December 2012. Contact: Steven Glanvill Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 Mark Grahame Tailby , Liquidator | |||
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. |