Liquidation
Company Information for REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED
DARWIN HOUSE, 7 KIDDERMINSTER ROAD, BROMSGROVE, B61 7JJ,
|
Company Registration Number
07759035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED | |
Legal Registered Office | |
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ Other companies in B97 | |
Company Number | 07759035 | |
---|---|---|
Company ID Number | 07759035 | |
Date formed | 2011-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 07:49:51 |
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 |
---|---|---|
GARY BARAK |
||
STEPHEN LESLIE |
||
KAREN ELIZABETH LUMLEY |
||
ANNE MCKENZIE |
||
CHRISTOPHER PAUL MCKINLEY SWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACINTHA MARGARET HODGSON |
Director | ||
DAVID TITTERSHILL |
Director | ||
MARK CHAPPELL |
Director | ||
ANDREW ROBERT SCHOULAR |
Director | ||
LISA MARGARET THOMSON |
Director | ||
STEPHEN LESLIE ARNOLD |
Director | ||
ANDREW ROBERT JOSEPH SCOULAR |
Director | ||
SALLIE ANN SWAN |
Company Secretary | ||
SALLIE ANN SWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDDITCH UNITED FOOTBALL CLUB LIMITED | Director | 2017-05-01 | CURRENT | 1972-11-15 | Active | |
ENDEAVOUR SCHOOLS TRUST LTD | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
R K L GEOLOGICAL SERVICES LIMITED | Director | 1991-07-31 | CURRENT | 1989-07-31 | Active | |
REDDITCH UNITED JUNIORS FOOTBALL CLUB LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
REDDITCH UNITED JUNIORS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
COBALT DEVELOPMENTS (ALVESTON) LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
REDDITCH UNITED FOOTBALL CLUB LIMITED | Director | 2011-03-21 | CURRENT | 1972-11-15 | Active | |
COBALT DEVELOPMENTS (WARWICK) LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
COBALT DEVELOPMENTS LIMITED | Director | 2004-01-21 | CURRENT | 2003-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM The Valley Stadium Bromsgrove Road Redditch Worcestershire B97 4RN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH LUMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MCKENZIE | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNE MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACINTHA HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TITTERSHILL | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH LUMLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID TITTERSHILL | |
AP01 | DIRECTOR APPOINTED MRS JACINTHA MARGARET HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHAPPELL | |
AP01 | DIRECTOR APPOINTED MR MARK CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOULAR | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STEPHEN LESLIE | |
AP01 | DIRECTOR APPOINTED GARY BARAK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA MARGARET THOMSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT SCHOULAR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT JOSEPH SCOULAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE ARNOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLIE ANN SWAN | |
TM02 | Termination of appointment of Sallie Ann Swan on 2016-04-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AR01 | 01/09/15 NO MEMBER LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/14 NO MEMBER LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN LESLIE ARNOLD | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT JOSEPH SCOULAR | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 NO MEMBER LIST | |
AA01 | PREVSHO FROM 30/09/2012 TO 30/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-09 |
Resolution | 2019-12-09 |
Meetings o | 2019-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED | Event Date | 2019-12-09 |
Company Number: 07759035 Name of Company: REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED Nature of Business: Charity Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Val… | |||
Initiating party | Event Type | Resolution | |
Defending party | REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED | Event Date | 2019-12-09 |
Initiating party | Event Type | Meetings o | |
Defending party | REDDITCH UNITED FOOTBALL IN THE COMMUNITY LIMITED | Event Date | 2019-11-27 |
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. |