Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDWELL ARTS TRUST
Company Information for

SANDWELL ARTS TRUST

TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
06940284
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-08-13

Company Overview

About Sandwell Arts Trust
SANDWELL ARTS TRUST was founded on 2009-06-22 and had its registered office in Temple Row. The company was dissolved on the 2016-08-13 and is no longer trading or active.

Key Data
Company Name
SANDWELL ARTS TRUST
 
Legal Registered Office
TEMPLE ROW
BIRMINGHAM
 
Charity Registration
Charity Number 1137111
Charity Address SANDWELL ARTS TRUST, 4TH FLOOR CASTLEMILL, BURNT TREE, TIPTON, DY4 7UF
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06940284
Date formed 2009-06-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-08-13
Type of accounts FULL
Last Datalog update: 2016-10-19 18:01:10
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.
Companies with same name SANDWELL ARTS TRUST
The following companies were found which have the same name as SANDWELL ARTS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDWELL ARTS ENTERPRISES LIMITED ST. PHILIPS POINT TEMPLE ROW TEMPLE ROW BIRMINGHAM B2 5AF Dissolved Company formed on the 2010-10-26

Company Officers of SANDWELL ARTS TRUST

Current Directors
Officer Role Date Appointed
PAUL JAMES SLATER
Company Secretary 2009-06-22
LYNDA BATEMAN
Director 2010-05-04
BAWA SINGH DHALLU
Director 2009-09-30
ANDREW STEWART FRY
Director 2009-07-07
PAUL ARNOLD SANDARS
Director 2009-09-30
PAUL JAMES SLATER
Director 2009-07-07
PENELOPE JANE VENABLES
Director 2010-05-12
SIMON WALES
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL JOSEPH GEORGIOU
Director 2010-05-12 2015-01-28
CAROL MARGARET HARTILL
Director 2010-05-12 2015-01-27
HARCHARAN KAMAL SINGH HUNJAN
Director 2009-07-07 2013-09-17
MOHAMMED ABDUL ROHIM
Director 2010-10-14 2012-12-06
BRIAN RONALD SEYMOUR-SMITH
Director 2009-07-07 2010-02-09
LIMOR GONEN
Director 2009-06-22 2009-07-07
WHALE ROCK DIRECTORS LIMITED
Director 2009-06-22 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA BATEMAN SANDWELL LEISURE TRUST Director 2010-05-04 CURRENT 2004-01-09 Active
BAWA SINGH DHALLU SANDWELL PROPERTY LETTINGS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ANDREW STEWART FRY OAKLEAF COMMERCIAL SERVICES LIMITED Director 2017-10-18 CURRENT 2013-07-05 Active
ANDREW STEWART FRY THE COMMUNITY HOUSING GROUP LIMITED Director 2015-09-22 CURRENT 2003-02-28 Converted / Closed
ANDREW STEWART FRY HARRIS-FRY LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
PAUL JAMES SLATER SANDWELL ARTS ENTERPRISES LIMITED Director 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-08-13
PENELOPE JANE VENABLES JOHN TAYLOR HOSPICE COMMUNITY INTEREST COMPANY Director 2016-04-04 CURRENT 2011-02-17 Active - Proposal to Strike off
PENELOPE JANE VENABLES SANDWELL LEISURE TRUST Director 2014-02-04 CURRENT 2004-01-09 Active
SIMON WALES MOTIONHOUSE Director 2014-11-03 CURRENT 1990-06-26 Active

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
2016-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 4TH FLOOR CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF
2015-03-184.70DECLARATION OF SOLVENCY
2015-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL GEORGIOU
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HARTILL
2014-07-17AR0122/06/14 NO MEMBER LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARCHARAN HUNJAN
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARCHARAN HUNJAN
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART FRY / 17/07/2013
2013-07-10AR0122/06/13 NO MEMBER LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALES / 13/06/2013
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ROHIM
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0122/06/12 NO MEMBER LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALES / 01/05/2012
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE VENABLES / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET HARTILL / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET HARTILL / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL ROHIM / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JOSEPH GEORGIOU / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA BATEMAN / 20/07/2011
2011-07-14AR0122/06/11 NO MEMBER LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALES / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SLATER / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD SANDARS / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HARCHARAN KAMAL SINGH HUNJAN / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART FRY / 22/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAWA SINGH DHALLU / 22/02/2011
2011-01-14AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL ROHIM
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AP01DIRECTOR APPOINTED DARRYL JOSEPH GEORGIOU
2010-07-20AR0122/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD SANDARS / 22/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BAWA SINGH DHALLU / 22/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES SLATER / 22/06/2010
2010-05-27AP01DIRECTOR APPOINTED PENELOPE JANE VENABLES
2010-05-27AP01DIRECTOR APPOINTED CAROL MARGARET HARTILL
2010-05-27AP01DIRECTOR APPOINTED SIMON WALES
2010-05-17AP01DIRECTOR APPOINTED LYNDA BATEMAN
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEYMOUR-SMITH
2009-10-07AP01DIRECTOR APPOINTED PAUL ARNOLD SANDARS
2009-10-07AP01DIRECTOR APPOINTED BAWA SINGH DHALLU
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR LIMOR GONEN
2009-07-11288aDIRECTOR APPOINTED HARCHARAN LAMAL SINGH HUNJAN
2009-07-11288aDIRECTOR APPOINTED ANDREW STEWART FRY
2009-07-11288aDIRECTOR APPOINTED PAUL JAMES SLATER
2009-07-11288aDIRECTOR APPOINTED BRIAN RONALD SEYMOUR-SMITH
2009-07-07288aSECRETARY APPOINTED PAUL JAMES SLATER
2009-06-24225CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to SANDWELL ARTS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-18
Notices to Creditors2015-03-02
Appointment of Liquidators2015-03-02
Resolutions for Winding-up2015-03-02
Fines / Sanctions
No fines or sanctions have been issued against SANDWELL ARTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDWELL ARTS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SANDWELL ARTS TRUST

Intangible Assets
Patents
We have not found any records of SANDWELL ARTS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SANDWELL ARTS TRUST
Trademarks
We have not found any records of SANDWELL ARTS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SANDWELL ARTS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2013-8 GBP £703 Hire of Rooms
Sandwell Metroplitan Borough Council 2013-8 GBP £12,432
Sandwell Metroplitan Borough Council 2013-7 GBP £1,500
Sandwell Metroplitan Borough Council 2013-6 GBP £4,122
Sandwell Metroplitan Borough Council 2013-5 GBP £3,233
Sandwell Metroplitan Borough Council 2013-4 GBP £2,160
Sandwell Metroplitan Borough Council 2013-3 GBP £7,608
Sandwell Metroplitan Borough Council 2013-1 GBP £351,327
Sandwell Metroplitan Borough Council 2012-12 GBP £560
Sandwell Metroplitan Borough Council 2012-11 GBP £8,072
Sandwell Metroplitan Borough Council 2012-10 GBP £351,243
Sandwell Metroplitan Borough Council 2012-9 GBP £2,288
Sandwell Metroplitan Borough Council 2012-8 GBP £1,305
Sandwell Metroplitan Borough Council 2012-7 GBP £359,313
Sandwell Metroplitan Borough Council 2012-6 GBP £3,180
Sandwell Metroplitan Borough Council 2012-5 GBP £1,073
Sandwell Metroplitan Borough Council 2012-4 GBP £355,169
Sandwell Metroplitan Borough Council 2012-3 GBP £8,456
Sandwell Metroplitan Borough Council 2012-2 GBP £3,406
Sandwell Metroplitan Borough Council 2012-1 GBP £356,375
Shropshire Council 2012-1 GBP £600 Supplies And Services-Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2011-12 GBP £2,285
Sandwell Metroplitan Borough Council 2011-11 GBP £87,328
Sandwell Metroplitan Borough Council 2011-10 GBP £356,875
Sandwell Metroplitan Borough Council 2011-9 GBP £6,284
Sandwell Metroplitan Borough Council 2011-8 GBP £1,500
Walsall Metropolitan Borough Council 2011-7 GBP £1,036
Sandwell Metroplitan Borough Council 2011-7 GBP £1,562
Sandwell Metroplitan Borough Council 2011-6 GBP £589
Walsall Metropolitan Borough Council 2011-5 GBP £7,000 Category Not Yet Available
Sandwell Metroplitan Borough Council 2011-5 GBP £830
Sandwell Metroplitan Borough Council 2011-4 GBP £4,503
Sandwell Metroplitan Borough Council 2011-3 GBP £2,309
Sandwell Metroplitan Borough Council 2011-2 GBP £1,746
Sandwell Metroplitan Borough Council 2011-1 GBP £1,459
Sandwell Metroplitan Borough Council 2010-12 GBP £1,550
Sandwell Metroplitan Borough Council 2010-11 GBP £3,346

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.

Outgoings
Business Rates/Property Tax
No properties were found where SANDWELL ARTS TRUST 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 TypeNotices to Creditors
Defending partySANDWELL ARTS TRUSTEvent Date2015-02-24
NOTICE IS HEREBY GIVEN that the creditors or the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 3 April 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF were appointed Joint Liquidators of the Company on 24 February 2015 . Further information is available from Chris Lewis on 0121 214 3274. Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySANDWELL ARTS TRUSTEvent Date2015-02-24
Guy Edward Brooke Mander and Diana Frangou of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySANDWELL ARTS TRUSTEvent Date2015-02-24
NOTICE IS HEREBY GIVEN that a General Meeting of the above-named Company, duly convened at 4th Floor Castlemill, Burnt Tree, Tipton, West Midlands DY4 7UF on 24 February 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Guy Edward Brooke Mander and Diana Frangou of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Guy Edward Brooke Mander (IP Number 8845 ) and Diana Frangou (IP Number 9559 ) both of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF were appointed Joint Liquidators of the above named Company on 24 February 2015 . Further information is available from Chris Lewis on 0121 214 3274. Paul Slater , Chairman :
 
Initiating party ROY EVANS & SONS (MANUFACTURING BUTCHERS) LTDEvent TypePetitions to Wind Up (Companies)
Defending partyM AND N’S QUALITY FOODS LTDEvent Date2013-05-21
SolicitorLane & Co Solicitors Limited
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6302 A Petition to wind up the above-named Company of Registered Office 5 Blakeney Avenue, Westbury Park, Clayton, Newcastle-under-Lyme, Staffordshire ST5 4HN presented on 21 May 2013  by ROY EVANS & SONS (MANUFACTURING BUTCHERS) LTD whose address is situate at Unit E2, Oldfield Business Park, Galveston Grove, Fenton, Stoke on Trent ST4 3PE claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on 3 July 2013 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 July 2013 .
 
Initiating party Event TypeFinal Meetings
Defending partySANDWELL ARTS TRUSTEvent Date
Nature of business : Operation of arts facilities NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 27 April 2016 at 10.15am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Jo Baister, 0121 214 3100, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF Name, address & contact details of Joint Liquidators : Primary Office Holder : Guy Edward Brooke Mander, Appointed: 24 February 2015, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3100, IP Number: 8845 Joint Office Holder : Diana Frangou, Appointed: 24 February 2015, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3100, IP Number: 9559 Dated: 15 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDWELL ARTS TRUST 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 SANDWELL ARTS TRUST 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.