Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANFIELD BRECKSIDE COMMUNITY COUNCIL
Company Information for

ANFIELD BRECKSIDE COMMUNITY COUNCIL

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
03927394
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-04-25

Company Overview

About Anfield Breckside Community Council
ANFIELD BRECKSIDE COMMUNITY COUNCIL was founded on 2000-02-16 and had its registered office in Altrincham. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
ANFIELD BRECKSIDE COMMUNITY COUNCIL
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
ANFIELD BRECKSIDE COMMUNITY COMPANY19/07/2005
Charity Registration
Charity Number 1112988
Charity Address 60 PRIORY ROAD, LIVERPOOL, MERSEYSIDE, L4 2RZ
Charter SUPPORT RESIDENTS GROUPS, PROVIDE PROGRAMMES AROUND HEALTH, EDUCATION ETC, WORK WITHIN THE REGENERATION AND DEVELOPMENT THROUGH HMRI TO PROVIDE A FULL AND TRANSPARENT CONSULTATION AND INVOLVEMENT PROCESS. WE PROVIDE A RANGE OF SUPPORT PROGRAMMES FOR PARENTS AND YOUNG PEOPLE AND WORK ALONGSIDE LIVERPOOL CITY COUNCIL AND OTHER PARTNERS IN THE DELIVERY OF ECONOMIC AND SOCIAL CHANGE.
Filing Information
Company Number 03927394
Date formed 2000-02-16
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ANFIELD BRECKSIDE COMMUNITY COUNCIL

Current Directors
Officer Role Date Appointed
ALAN GEORGE BLUNDELL
Director 2000-10-23
COLETTE BURGESS
Director 2016-08-11
KAREN HARRIS
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSELYN GROVES
Director 2014-02-04 2016-05-09
JOHN GERVAIS OAKLEY
Director 2008-06-02 2016-02-08
GERARD WOODHOUSE
Director 2014-02-04 2014-10-08
PAUL ROBERT STEVENSON
Director 2008-06-02 2014-01-19
MARIE ROONEY
Director 2000-10-23 2012-04-08
PHILIP FINEGAN
Director 2008-06-02 2011-01-17
TERENCE MULLEN
Director 2008-04-28 2010-09-06
DAVID JAMES BISHOP
Company Secretary 2004-04-05 2008-10-06
DAVID JAMES BISHOP
Director 2000-02-17 2008-10-06
JAMES DENNIS GASKELL
Director 2005-12-05 2008-06-03
PETER ANTHONY WINN
Director 2006-02-13 2008-02-04
JAMES JOHN ARMSTRONG
Director 2003-07-21 2007-11-12
MICHAEL PAUL SMITH
Director 2003-07-21 2006-08-07
FRANCIS JOHN PRENDERCAST
Director 2003-07-21 2005-12-05
ANDREW DEREK MCKINLEY BIBB
Director 2000-02-16 2005-04-17
PETER SEDDON
Company Secretary 2003-09-17 2004-04-05
PETER SEDDON
Director 2000-10-23 2004-04-05
LINDA ROLLA
Director 2000-10-23 2004-03-23
JAMES THOMAS HOLLAND
Company Secretary 2000-02-16 2003-07-21
JAMES THOMAS HOLLAND
Director 2000-02-16 2003-07-21
SHEILA KEARNEY
Director 2000-10-23 2003-07-21
URSULA KEARNS
Director 2000-10-23 2003-07-21
CAROL LEE
Director 2000-10-23 2003-07-21
JEAN O'CONNOR
Director 2003-07-21 2003-07-21
WILLIAM JOHN RICHARDSON
Director 2000-10-23 2003-07-21
TONY MYERS
Director 2000-10-23 2003-01-01
RICHARD SKELLAND
Director 2000-10-23 2001-10-15
TOM CARTER
Director 2000-10-23 2001-04-25
MARGARET FATH
Director 2000-10-23 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN HARRIS ENABLE NORTH LIMITED Director 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-03-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM COMMUNITY CORNER LOWER LEVEL RICHMOND PARK LIVERPOOL MERSEYSIDE L6 5AD
2017-01-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-11AP01DIRECTOR APPOINTED MISS COLETTE BURGESS
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSELYN GROVES
2016-05-06AR0119/01/16 NO MEMBER LIST
2016-05-06TM01TERMINATE DIR APPOINTMENT
2016-04-30AA31/03/15 TOTAL EXEMPTION SMALL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OAKLEY
2015-01-27AR0119/01/15 NO MEMBER LIST
2015-01-18AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WOODHOUSE
2014-05-27AP01DIRECTOR APPOINTED MRS ROSELYN GROVES
2014-05-27AP01DIRECTOR APPOINTED MR GERARD WOODHOUSE
2014-01-24AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-21AR0119/01/14 NO MEMBER LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON
2013-03-04AR0119/01/13 NO MEMBER LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION FULL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ROONEY
2012-02-24RES01ALTER ARTICLES 13/12/2011
2012-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-16AA31/03/11 TOTAL EXEMPTION FULL
2012-01-19AR0119/01/12 NO MEMBER LIST
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 60 PRIORY ROAD ANFIELD LIVERPOOL L4 2RZ
2011-04-04AR0116/02/11 NO MEMBER LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION FULL
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FINEGAN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MULLEN
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-01AR0116/02/10 NO MEMBER LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT STEVENSON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ROONEY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERVAIS OAKLEY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MULLEN / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HARRIS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FINEGAN / 01/04/2010
2009-04-07363aANNUAL RETURN MADE UP TO 16/02/09
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN HARRI / 06/04/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BISHOP
2008-10-13288aDIRECTOR APPOINTED JOHN GERVAIS OAKLEY
2008-10-13288aDIRECTOR APPOINTED PHILIP JOHN FINEGAN
2008-09-22288aDIRECTOR APPOINTED TERENCE MULLEN LOGGED FORM
2008-09-22288aDIRECTOR APPOINTED PAUL ROBERT STEVENSON
2008-09-22288aDIRECTOR APPOINTED KAREN HARRI
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES GASKELL
2008-05-01288aDIRECTOR APPOINTED TERENCE MULLEN
2008-02-21363sANNUAL RETURN MADE UP TO 16/02/08
2008-02-07288bDIRECTOR RESIGNED
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288bDIRECTOR RESIGNED
2007-03-06363sANNUAL RETURN MADE UP TO 16/02/07
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15288bDIRECTOR RESIGNED
2006-03-15363sANNUAL RETURN MADE UP TO 16/02/06
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-19CERTNMCOMPANY NAME CHANGED ANFIELD BRECKSIDE COMMUNITY COMP ANY CERTIFICATE ISSUED ON 19/07/05
2005-04-22288bDIRECTOR RESIGNED
2005-03-07363sANNUAL RETURN MADE UP TO 16/02/05
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288bDIRECTOR RESIGNED
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-18288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANFIELD BRECKSIDE COMMUNITY COUNCIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against ANFIELD BRECKSIDE COMMUNITY COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANFIELD BRECKSIDE COMMUNITY COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 10,000
Creditors Due Within One Year 2012-04-01 £ 6,301
Non-instalment Debts Due After5 Years 2012-04-01 £ 6,301
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ANFIELD BRECKSIDE COMMUNITY COUNCIL

Financial Assets
Balance Sheet
Current Assets 2012-04-01 £ 753
Debtors 2012-04-01 £ 753
Fixed Assets 2012-04-01 £ 9,930
Secured Debts 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 5,618
Tangible Fixed Assets 2012-04-01 £ 9,930

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANFIELD BRECKSIDE COMMUNITY COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for ANFIELD BRECKSIDE COMMUNITY COUNCIL
Trademarks
We have not found any records of ANFIELD BRECKSIDE COMMUNITY COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANFIELD BRECKSIDE COMMUNITY COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ANFIELD BRECKSIDE COMMUNITY COUNCIL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANFIELD BRECKSIDE COMMUNITY COUNCIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANFIELD BRECKSIDE COMMUNITY COUNCILEvent Date2017-01-13
In the High Court of Justice Manchester District Registry case number 2039 Kevin Lucas (IP No 9485 ), of Lucas Johnson Ltd , 32 Stamford Street, Altrincham, Cheshire WA14 1EY Further details contact: Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Alison Phillips, Email: alison.phillips@lucasjohnson.co.uk : Ag EF102243
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANFIELD BRECKSIDE COMMUNITY COUNCIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANFIELD BRECKSIDE COMMUNITY COUNCIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.