Liquidation
Company Information for WEST SWINDON FAMILY AND COMMUNITY PROJECT
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
02783704
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
WEST SWINDON FAMILY AND COMMUNITY PROJECT | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in SN4 | |
Charity Number | 1017309 |
---|---|
Charity Address | MRS JULIE BATSON, 15 GAINSBOROUGH WAY, FRESHBROOK, SWINDON, SN5 8PD |
Charter | WEST SWINDON FAMILY AND COMMUNITY PROJECT AIMS TO PROVIDE SERVICE TO FAMILIES WITHIN THE COMMUNITY WHICH ENSURE POSITIVE OUTCOMES FOR CHILDREN, IN LINE WITH 'EVERY CHILD MATTERS'. WE DO THIS IN SEVERAL DIFFERENT WAYS INCLUDING GROUP WORK AND 1:1 WORK WITH INDIVIDUALS, BOTH IN THE CENTRE AND THEIR HOMES. WE ARE ABLE TO OFFER A WIDE RANGE OF SUPPORT INCLUDING: WELFARE BENEFITS ADVICE, EG SUPPORT WIT |
Company Number | 02783704 | |
---|---|---|
Company ID Number | 02783704 | |
Date formed | 1993-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 06:35:49 |
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 |
---|---|---|
MIKE DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DONELLY |
Director | ||
WHITEHILLBUSINESSSERVICES LIMITED |
Company Secretary | ||
SUSAN MARGARET GREEN |
Director | ||
IAN ANDREW ABBOTT |
Director | ||
JOANNE RUTH CUNNINGHAM |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BERIS DREW |
Company Secretary | ||
SARAH BATTERSHELL |
Director | ||
GEMMA LOUISE INSLEY |
Director | ||
TRUDIE GRIFFITHS |
Director | ||
TINA MACKIE |
Director | ||
IVY MARGARET ARMSTRONG |
Director | ||
GEORGE MCGILL |
Director | ||
TRACY CLIFFORD |
Director | ||
KAREN GIRVAN |
Director | ||
LORRAINE LEE PURSEY |
Company Secretary | ||
KIRSTY ROSSER |
Company Secretary | ||
SHARON ELIZABETH BOND |
Company Secretary | ||
JASWINDER KAUR BHOGAL |
Director | ||
SHARON ELIZABETH BOND |
Director | ||
JANICE COX |
Director | ||
ANNETTE CARROLL |
Company Secretary | ||
ANNETTE CARROLL |
Director | ||
ANNABELLE GROUVEL |
Director | ||
CAROL ANN MCGILL |
Company Secretary | ||
GEORGE MCGILL |
Director | ||
EMMA CLAY |
Director | ||
DEBORAH BANKS |
Director | ||
SIMON MARK HARLOW |
Director | ||
LAVINIA BANN |
Director | ||
LYNDA BUTCHER |
Director | ||
SIMON MARK HARLOW |
Company Secretary | ||
ROSLYN JEANNE DEAKIN |
Director | ||
DONA BARTOW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 3C Hopewell House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW SENIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DONELLY | |
AD03 | Registers moved to registered inspection location of 15 Gainsborough Way Freshbrook Swindon SN5 8PD | |
AD02 | Register inspection address changed to 15 Gainsborough Way Freshbrook Swindon SN5 8PD | |
TM02 | Termination of appointment of Whitehillbusinessservices Limited on 2017-03-17 | |
AP01 | DIRECTOR APPOINTED DR BRIAN ANDREW SENIOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW SENIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVIER PROFELIO WISE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MIKE DAVID SMITH | |
AP01 | DIRECTOR APPOINTED MRS JANET DONELLY | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ABBOTT | |
CH01 | Director's details changed for Javier Profelio Wise on 2016-02-12 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 26/01/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 15 GAINSBOROUGH WAY FRESHBROOK SWINDON WILTSHIRE SN5 8PD | |
AP04 | CORPORATE SECRETARY APPOINTED WHITEHILLBUSINESSSERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 26/01/13 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 14/09/2012 | |
AR01 | 26/01/12 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERIS DREW | |
AR01 | 26/01/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNE RUTH CUNNINGHAM | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW ABBOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PROFELIO WISE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GREEN / 26/01/2010 | |
AR01 | 26/01/09 AMEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BATTERSHELL | |
288b | APPOINTMENT TERMINATED DIRECTOR GULAB SHARMA | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SKINNER | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR INDEA WOOLHOUSE | |
363a | ANNUAL RETURN MADE UP TO 26/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notices to | 2017-10-10 |
Notices to | 2017-05-11 |
Appointmen | 2017-05-11 |
Resolution | 2017-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as WEST SWINDON FAMILY AND COMMUNITY PROJECT are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Swindon Borough Council | Welfare services for children and young people | GBP 5,930,000 | |
Welfare services for children and young people. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WEST SWINDON FAMILY AND COMMUNITY PROJECT | Event Date | 2017-05-09 |
Notice is hereby given that the following resolutions were passed on 5 May 2017 as a special resolution and an ordinary resolution respectively: "That West Swindon Family and Community Project be wound up voluntarily and that Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR is hereby appointed Liquidator for the purpose of winding up the Company's affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator." For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley. Ag IF20448 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WEST SWINDON FAMILY AND COMMUNITY PROJECT | Event Date | 2017-05-05 |
Notice is hereby given that creditors of the Company are required, on or before 12 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Monahans, 38-42 Newport Street, Swindon, SN1 3DR. If so required by notice from the Liquidator, creditor must produce any documents or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 May 2017 . Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley. Ag IF20448 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEST SWINDON FAMILY AND COMMUNITY PROJECT | Event Date | 2017-05-05 |
Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR : Ag IF20448 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WEST SWINDON FAMILY AND COMMUNITY PROJECT | Event Date | 2017-05-05 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that I intend to declare a first and final dividend to unsecured creditors of the Company within a 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, together with such documentary or other evidence necessary to substantiate the claim, to me at Monahans, 38-42 Newport Street, Swindon, SN1 3DR by no later than 3 November 2017, which is 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. Date of Appointment: 5 May 2017 Office Holder Details: Steve Elliott (IP No. 11110 ) of Monahans , 38-42 Newport Street, Swindon, SN1 3DR For further details contact the Liquidator on 01793 818300 . Alternative contact: Joe Whiley, Email: joe.whiley@monahans.co.uk Ag NF70495 | |||
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. |