Company Information for LYNEMOUTH COMMUNITY TRUST LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03852539
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
LYNEMOUTH COMMUNITY TRUST LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in NE61 | ||
Previous Names | ||
|
Charity Number | 1090188 |
---|---|
Charity Address | LYNEMOUTH RESOURCE CENTRE, BRIDGE ROAD, LYNEMOUTH, MORPETH, NORTHUMBERLAND, NE61 5YJ |
Charter | THE CENTRE HOSTS A RANGE OF COMMUNITY ACTIVITIES AND RESOURCE ORGANISATIONS INCLUDING THE COUNTY LIBRARY. THERE IS A COMPUTER SUITE OFFERING LEARNDIRECT COURSES, A YOUTH CLUB, HEALTH AND LEISURE ACTIVITIES INCLUDING YOGA AND KEEP-FIT, AN ENVIRONMENTAL TOOL LOAN SERVICE AND A COMMUNITY CAFE WHICH OFFERS A DELIVERY SERVICE TO SOME OF ITS ELDERLY CUSTOMERS. |
Company Number | 03852539 | |
---|---|---|
Company ID Number | 03852539 | |
Date formed | 1999-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:12:45 |
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 | ||
---|---|---|---|---|
LYNEMOUTH COMMUNITY TRUST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID BURDON |
||
RICHARD MITCHELL |
||
GILLIAN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE ALICE DAVIDSON |
Director | ||
JEAN OLIVE SCOTT |
Company Secretary | ||
PETER ALISTAIR WOOD |
Company Secretary | ||
JOYCE GAIR |
Company Secretary | ||
GEOFFREY ALAN COX |
Director | ||
PAULINE ENTRIKEN |
Company Secretary | ||
PAULINE ENTRIKEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTER-LE-STREET CRICKET CLUB LIMITED | Director | 2017-08-29 | CURRENT | 2006-05-24 | Active | |
CHESTER-LE-STREET CC TRADING LIMITED | Director | 2017-08-29 | CURRENT | 2016-02-11 | Active | |
PSNC DATA SYSTEMS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
S.A. CROMIE LIMITED | Director | 2014-05-01 | CURRENT | 2005-11-15 | Active | |
STRAWBERRY HILL TRADING LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
HEALTH INFORMATION EXCHANGE LIMITED | Director | 2012-06-13 | CURRENT | 2010-08-11 | Dissolved 2016-04-26 | |
LYNWOOD CARE CENTRE COMMUNITY INTEREST COMPANY | Director | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2013-10-22 | |
PSNC PROPERTY LIMITED | Director | 2010-08-03 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
TRUST IN THE NORTH LIMITED | Director | 2009-10-01 | CURRENT | 2008-09-24 | Liquidation | |
THUNDERSECTOR LIMITED | Director | 2008-02-01 | CURRENT | 1986-12-22 | Active - Proposal to Strike off | |
MIDBLEAK LIMITED | Director | 2008-02-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
J R BOUSTEAD LIMITED | Director | 2006-09-01 | CURRENT | 2005-11-03 | Active | |
ALLEYCARE LIMITED | Director | 2006-08-23 | CURRENT | 1983-01-26 | Active | |
LYNEMOUTH DAY CENTRE LTD | Director | 2006-06-09 | CURRENT | 2004-09-16 | Active | |
M.D. & A.G. BURDON LTD | Director | 2004-07-05 | CURRENT | 2004-06-17 | Active | |
TRUST IN THE NORTH LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM LYNEMOUTH RESOURCE CENTRE BRIDGE ROAD LYNEMOUTH MORPETH NORTHUMBERLAND NE61 5YJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/15 NO MEMBER LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MITCHELL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIDSON | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN SCOTT | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BURDON | |
AR01 | 04/10/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 NO MEMBER LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMPSON / 17/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 04/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 31/10/2007 TO 30/09/2007 | |
363a | ANNUAL RETURN MADE UP TO 04/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | ANNUAL RETURN MADE UP TO 04/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 04/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: LYNEMOUTH RESOURCE CENTRE IN-LYNE BRIDGE ROAD LYNEMOUTH MORPETH NORTHUMBERLAND NE61 5YJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/10/04 | |
288a | NEW SECRETARY APPOINTED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | ANNUAL RETURN MADE UP TO 04/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | ANNUAL RETURN MADE UP TO 04/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 04/10/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/00 | |
363s | ANNUAL RETURN MADE UP TO 04/10/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/00 FROM: RIVERBANK HOUSE RIVER BANK ROAD, ALNMOUTH ALNWICK NORTHUMBERLAND NE66 2RH | |
CERTNM | COMPANY NAME CHANGED EMPLOYMENT BALANCE LIMITED CERTIFICATE ISSUED ON 07/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-02-06 |
Resolutions for Winding-up | 2018-02-27 |
Appointment of Liquidators | 2018-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 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 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 7,811 |
---|
Creditors and other liabilities
|
|
|
|
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 LYNEMOUTH COMMUNITY TRUST LIMITED
Cash Bank In Hand | 2011-10-01 | £ 9,412 |
---|---|---|
Current Assets | 2011-10-01 | £ 45,227 |
Debtors | 2011-10-01 | £ 35,815 |
Fixed Assets | 2011-10-01 | £ 245,198 |
Shareholder Funds | 2011-10-01 | £ 282,614 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Rents and Leases |
Northumberland County Council | |
|
Casual hire of facilities |
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 | LYNEMOUTH COMMUNITY TRUST LIMITED | Event Date | 2018-02-19 |
Written Resolution were passed on 19 February 2018 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Mark Ranson of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Contact details: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mark Ranson (IP number 9299 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS Signatory: Mr W Tarbit - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYNEMOUTH COMMUNITY TRUST LIMITED | Event Date | 2018-02-19 |
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mark Ranson of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS , 01228 690200 , insolvency@armstrongwatson.co.uk : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LYNEMOUTH COMMUNITY TRUST LIMITED | Event Date | 2018-02-19 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP, by no later than 4 March 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator: Daryl Warwick, (IP Number 9500 ), of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mark Ranson, (IP Number 9299 ), of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS. : Date of Appointment: 19/02/2018 : | |||
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. |