Dissolved
Dissolved 2016-08-25
Company Information for THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
BEWDLEY, WORCESTERSHIRE, DY12,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2016-08-25 |
Company Name | |
---|---|
THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE | |
Charity Number | 1060592 |
---|---|
Charity Address | ST. GEORGES POST 16 CENTRE, GREAT HAMPTON ROW, BIRMINGHAM, B19 3JG |
Charter | NO INFORMATION RECORDED |
Company Number | 03123834 | |
---|---|---|
Date formed | 1995-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-08-25 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 16:58:11 |
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 |
---|---|---|
TRACEY DENISE JAMES |
||
SIMON COTTINGHAM |
||
TIMOTHY PETER CUTHBERTSON |
||
DENNIS ROY HAMILTON |
||
PAUL NASH |
||
HAYWARD JOHN OSBORNE |
||
EVADINE PHILLIPS |
||
LARRY WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMILLE ADE JOHN |
Director | ||
RANDAL ANTHONY MADDOCK BREW |
Company Secretary | ||
YUSUF BULALE |
Director | ||
GREGG MENSINGH |
Director | ||
MAVIS VERONICA FINGLAS |
Director | ||
ROBERT KENNETH JOHNSON |
Director | ||
SUE KNOTTENBELT |
Director | ||
JOHN BARNETT |
Director | ||
CHRISTINE MARY GREEN |
Director | ||
MARY PARSONS |
Director | ||
JAMES BARRIE HALL |
Director | ||
PAULA EDMONDSON |
Director | ||
TERENCE RONALD ADAMS |
Director | ||
JOHN FINCH DUNCAN |
Director | ||
FIONA LARDEN |
Director | ||
RITA ELIZABETH FISHER |
Director | ||
LYNN LOCKER-MARSH |
Director | ||
RAYMOND LAWRENCE LINFORTH |
Director | ||
EDNA MAY OGRADY |
Director | ||
GILROY ALTAMOND BROWN |
Director | ||
SAFDAR MIR |
Director | ||
LYNNE PATRICIA MORRIS |
Director | ||
SADIE ROSEMARIE KENWAY |
Director | ||
ROBERT KENWAY |
Director | ||
GEORGE IYPE KOVOOR |
Director | ||
PHILIP ANTHONY BLUNDELL |
Company Secretary | ||
BRIDGET BEECH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARR INVESTMENTS LIMITED | Director | 2014-02-10 | CURRENT | 1975-12-04 | Active | |
SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) | Director | 2013-09-18 | CURRENT | 1935-08-23 | Active | |
LENCH'S TRUST | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
SOLICITORS BENEVOLENT ASSOCIATION LIMITED | Director | 2008-11-12 | CURRENT | 2008-05-23 | Active | |
SECTA C.I.C. | Director | 2015-06-10 | CURRENT | 2011-10-05 | Active | |
THE CHILD THEOLOGY MOVEMENT LTD | Director | 2017-08-03 | CURRENT | 2003-10-24 | Active | |
HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION | Director | 2017-01-23 | CURRENT | 1920-10-22 | Active | |
UKBHC LIMITED | Director | 2016-12-06 | CURRENT | 2015-09-11 | Active | |
DIOCESE OF BIRMINGHAM EDUCATION SERVICES LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2017-03-14 | |
THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST | Director | 2012-02-23 | CURRENT | 2012-02-02 | Active | |
BIRDBOF PROPERTIES LIMITED | Director | 2001-10-03 | CURRENT | 1989-05-09 | Dissolved 2017-08-01 | |
BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) | Director | 2001-05-15 | CURRENT | 1947-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM GREAT HAMPTON ROW NEWTOWN BIRMINGHAM B19 3JG | |
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 | |
AR01 | 08/11/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUSUF BULALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLE ADE JOHN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP03 | SECRETARY APPOINTED MISS TRACEY DENISE JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RANDAL BREW | |
AR01 | 08/11/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGG MENSINGH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS ROY HAMILTON | |
AP01 | DIRECTOR APPOINTED MR YUSUF BULALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAVIS FINGLAS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 08/11/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON COTTINGHAM | |
AP01 | DIRECTOR APPOINTED REV LARRY WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 08/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAVIS VERONICA FINGLAS / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WEBB / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVADINE PHILLIPS / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL NASH / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER CUTHBERTSON / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ADE JOHN / 08/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 08/11/08 | |
288a | DIRECTOR APPOINTED THE REVD GREGG MENSINGH | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | |
363s | ANNUAL RETURN MADE UP TO 08/11/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 |
Final Meetings | 2016-03-14 |
Resolutions for Winding-up | 2014-03-24 |
Appointment of Liquidators | 2014-03-24 |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BIRMINGHAM CITY COUNCIL |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation not elsewhere classified) as THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE POST SIXTEEN CENTRE AT ST. GEORGE’S LIMITED | Event Date | 2014-03-14 |
Liquidator's Name and Address: Nickolas Garth Rimes and Liquidator's Name and Address: Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB . : For further details contact: Nickolas Garth Rimes or Adam Peter Jordan, E-mail: Ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED | Event Date | 2014-03-14 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 11 May 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 March 2014 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 9616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Ansar Mahmood, email: ansar.mahmood@rimesandco.co.uk Nickolas Garth Rimes , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE POST SIXTEEN CENTRE AT ST. GEORGE’S LIMITED | Event Date | |
Notice is hereby given that the following resolutions were passed on 14 March 2014 as a Special Resolution and an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB , (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding up.” For further details contact: Nickolas Garth Rimes or Adam Peter Jordan, E-mail: Ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355. Timothy Peter Cuthbertson , Chairman : | |||
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. |