Dissolved 2015-10-15
Company Information for HARINGEY COMMUNITY AND POLICE CONSULTATIVE GROUP
LONDON, NW4,
|
Company Registration Number
06585747
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2015-10-15 |
Company Name | |
---|---|
HARINGEY COMMUNITY AND POLICE CONSULTATIVE GROUP | |
Legal Registered Office | |
LONDON | |
Charity Number | 1125580 |
---|---|
Charity Address | HARINGGEY COMMUNITY AND POLICE CONS, 14 TURNPIKE LANE, HORNSEY, LONDON, N8 0PT |
Charter | TO PROMOTE GOOD CITIZENSHIP AND GREATER PARTICIPATION IN MATTERS RELATING TO PUBLIC SAFETY AND THE PREVENTION AND SOLUTION OF CRIME. AND. THE PROTECTION OF PEOPLE AND PROPERTY FROM CRIME BY THE IMPROVEMENT & RELATIONSHIPS AND CO-OPERATION BETWEEN THE POLICE AND THE COMMUNITY (THE COMMUNITY BEING THOSE PEOPLE LIVING, WORKING AND VISITING HARINGEY). |
Company Number | 06585747 | |
---|---|---|
Date formed | 2008-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-10-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 08:31:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ENID ROSE LEDGISTER |
||
FRANK MESSIAH ELLIS |
||
SANDRA GOUVEIA |
||
RANDOLPH NATHANIEL WILLIAM GUY |
||
CHRISTOPHER HANNINGTON |
||
ANDREA HOLDEN |
||
GERARD AUGUSTINE JAMES MCGRATH |
||
DAVID SINGH |
||
IAN SYGRAVE |
||
DANIEL EMMANUEL UDOAKAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANAY JADE COCHRANE |
Director | ||
VIVIENNE HELEN MANHEIM |
Director | ||
RALPH ROBERT GEORGE CRISP |
Director | ||
FREDERIC GILBERT WILLIAMS |
Director | ||
DAVID ALAN BALL |
Director | ||
RONDOLPH WILLIAM NATHANEL GUY |
Director | ||
NEVIL NICHOLAS HARTLEY |
Director | ||
NORMA EVELYN LAMBIE |
Director | ||
INDU SHUKLA |
Director | ||
PAUL WADE STEPHENSON |
Director | ||
SAMUEL WYNTER |
Director | ||
SIMON PETER O'BRIEN |
Director |
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 29/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O ENID LEDGISTER RIVER PARK HOUSE HIGH ROAD WOOD GREEN LONDON HARINGEY N22 8HQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 06/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANAY COCHRANE | |
AP01 | DIRECTOR APPOINTED MR IAN SYGRAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MANHEIM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O ENID LEDGISTER 14 TURNPIKE LANE HORNSEY HARINGEY N8 0PT | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 06/05/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR RANDOLPH NATHANIEL WILLIAM GUY | |
AP01 | DIRECTOR APPOINTED MISS ANDREA HOLDEN | |
AP01 | DIRECTOR APPOINTED MR DANIEL EMMANUEL UDOAKAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH CRISP | |
AR01 | 06/05/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS JANAY JADE COCHRANE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 14 TURNPIKE LANE HARINGEY LONDON N8 0PT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GILBERT WILLIAMS / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGH / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD AUGUSTINE JAMES MCGRATH / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR VIVIENNE MANHEIM / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MESSIAH ELLIS / 06/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INDU SHUKLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA LAMBIE | |
AP01 | DIRECTOR APPOINTED SANDRA GOUVEIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONDOLPH GUY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL WYNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVIL HARTLEY | |
AP01 | DIRECTOR APPOINTED RALPH ROBERT GEORGE CRISP | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 06/05/09 | |
288a | DIRECTOR APPOINTED MRS NORMA EVELYN LAMBIE | |
288a | DIRECTOR APPOINTED MRS INDUMATI NANALAL SHUKLA | |
288a | DIRECTOR APPOINTED MR PAUL WADE STEPHENSON | |
288a | DIRECTOR APPOINTED MR DAVID ALAN BALL | |
288a | DIRECTOR APPOINTED MR RONDOLPH WILLIAM NATHANEL GUY | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 461A WEST GREEN ROAD SOUTH TOTTENHAM LONDON N15 3PW | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 18/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON O'BRIEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-09 |
Appointment of Liquidators | 2013-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
|
|
|
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 HARINGEY COMMUNITY AND POLICE CONSULTATIVE GROUP
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as HARINGEY COMMUNITY AND POLICE CONSULTATIVE GROUP are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HARINGEY COMMUNITY AND POLICING CONSULTATIVE GROUP (A COMPANY LIMITED BY GUARANTEE) | Event Date | 2013-04-30 |
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 30 April 2013 . Special Resolution 1. 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. Ordinary Resolution 2. That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 30 April 2013 the appointment of Jonathan Sinclair as Liquidator was confirmed. Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed as Liquidator of the Company on 30 April 2013 . The Companys registered office and the Companys principal trading address was River Park House, 225 High Road, Wood Green, London N22 8HQ. 30 April 2013 Chris Hannington Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARINGEY COMMUNITY AND POLICING CONSULTATIVE GROUP (A COMPANY LIMITED BY GUARANTEE) | Event Date | 2013-04-30 |
Jonathan Sinclair , Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
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. |