Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
Company Information for

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
03083289
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Birmingham & Black Country Community Foundation
BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION was founded on 1995-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Birmingham & Black Country Community Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in B7
 
Previous Names
THE BIRMINGHAM COMMUNITY FOUNDATION21/09/2010
THE BIRMINGHAM COMMUNITY FOUNDATION LTD21/09/2010
THE BIRMINGHAM FOUNDATION23/09/2008
THE BIRMINGHAM FOUNDATION LIMITED07/09/1999
Charity Registration
Charity Number 1048162
Charity Address NECHELLS BATHS, NECHELLS PARK ROAD, NECHELLS, BIRMINGHAM, B7 5PD
Charter TO HELP LOCAL PEOPLE, PROVIDE SOLUTIONS THROUGH A RANGE OF EFFECTIVE GRANT MAKING PROGRAMMES IN AREAS OF POVERTY AND DEPRIVATION. TO STIMULATE NEW INITIATIVES AND PARTNERSHIPS WITHIN THE COMMUNITY AND TO LINK THESE WITH THE MAJOR REGENERATION INITIATIVES IN THE CITY. TO BUILD A LONG TERM ENDOWMENT FUND FOR THE SUSTAINABILITY OF COMMUNITIES WITHIN BIRMINGHAM AND THE BLACK COUNTRY.
Filing Information
Company Number 03083289
Company ID Number 03083289
Date formed 1995-07-19
Country United Kingdom
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2015-12-31
Latest return 2015-05-12
Return next due 2017-05-26
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
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 BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
PAUL ARGYLE
Company Secretary 2009-10-01
SUSAN JANE BRIDGETT
Director 2015-11-17
RICHARD JOHN HARRIS
Director 2008-02-09
DEREK THOMAS INMAN
Director 2015-11-17
JOHN ANTHONY JAMES
Director 2015-11-17
JOHN SAMUEL MATTHEWS
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BUCKNALL
Director 1997-11-06 2015-06-07
ANGELA ROSEMARY HENRY
Director 2005-11-01 2013-04-01
JOHN LESLIE ANDREWS
Director 2006-02-13 2013-03-27
KAY CADMAN
Director 2005-01-17 2013-03-26
SHAMIELA AHMED
Director 2006-09-25 2012-09-30
MAHMOOD HUSSAIN
Director 2003-01-27 2010-12-31
JOHN ANTHONY KIMBERLEY
Director 2003-09-22 2010-12-31
IAN WARWICK MOORE MCARDLE
Director 2001-02-26 2010-12-31
DORIAN CHAN
Director 2006-03-23 2010-01-21
DEREK THOMAS INMAN
Company Secretary 2007-04-25 2009-10-01
JAMES WILLIAM HIGGINS
Director 2002-12-09 2009-03-06
MICHAEL SAINT JOHN PAUL AMES
Director 2001-02-26 2008-01-01
YVONNE LORRAINE PALMER
Company Secretary 2006-08-25 2007-04-25
LOUISE JONES
Director 2004-06-21 2006-07-18
PETER ALEXANDER BACHE
Director 2002-09-02 2006-07-12
RICHARD JOHN CHARLES GRAVES
Director 2002-09-02 2006-07-12
GARETH GOULD
Director 1997-11-06 2005-10-03
DAVID JOHN COLLYER
Director 1998-01-01 2003-11-01
FREDERIK LOUIS TSUN MENG HSU
Director 1998-06-17 2001-07-19
FRANCIS CHARLES GRAVES
Director 1997-11-06 2001-06-04
WILLIAM GEORGE KEY CARTER
Director 1997-03-17 2000-09-19
DEBBIE BYRNE
Company Secretary 1997-11-06 2000-02-09
CHRISTINE KENRICK
Director 1998-01-01 2000-02-07
JOHN PATRICK GROSVENOR LAWRENCE
Director 1996-05-13 1998-09-29
SARA HUMPHREYS
Director 1995-08-14 1998-05-31
SARA HUMPHREYS
Company Secretary 1995-08-14 1997-11-06
PAUL CHEESERIGHT
Director 1995-07-19 1997-09-15
PHILIP RODWAY BUSHILL-MATTHEWS
Director 1995-08-14 1995-12-01
PETER JAMES RICHARDSON
Company Secretary 1995-07-19 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE BRIDGETT SEISMIC APIARIES LTD Director 2009-03-06 CURRENT 2009-03-03 Active - Proposal to Strike off
RICHARD JOHN HARRIS CNP HEALTH LIMITED Director 2016-12-23 CURRENT 2016-11-28 Active
RICHARD JOHN HARRIS GDST ACADEMY TRUST Director 2016-09-01 CURRENT 2006-11-16 Active
RICHARD JOHN HARRIS THE GIRLS' DAY SCHOOL TRUST Director 2015-05-13 CURRENT 1872-06-26 Active
RICHARD JOHN HARRIS SEPSIS ENTERPRISES LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
RICHARD JOHN HARRIS UNITED KINGDOM SEPSIS TRUST LIMITED Director 2015-02-12 CURRENT 2013-08-08 Active
RICHARD JOHN HARRIS STARTHERE Director 2011-09-22 CURRENT 1998-03-10 Dissolved 2017-04-18
RICHARD JOHN HARRIS FOUNDATIONS UK Director 2010-11-10 CURRENT 2003-09-24 Active - Proposal to Strike off
RICHARD JOHN HARRIS SIMPLYHEALTH ACCESS Director 2010-07-19 CURRENT 1922-07-11 Active
RICHARD JOHN HARRIS SIMPLYHEALTH GROUP LIMITED Director 2010-07-19 CURRENT 2005-05-06 Active
DEREK THOMAS INMAN LORDSWOOD ACADEMIES TRUST Director 2014-04-10 CURRENT 2011-03-16 Active - Proposal to Strike off
DEREK THOMAS INMAN CITY TV BROADCASTING LIMITED Director 2012-01-25 CURRENT 2010-01-11 Dissolved 2014-05-13
DEREK THOMAS INMAN NECHELLS REGENERATION PROJECT Director 2008-05-07 CURRENT 2005-03-21 Dissolved 2017-02-10
DEREK THOMAS INMAN MIDLANDS REGEN LIMITED Director 2007-06-05 CURRENT 2001-11-26 Dissolved 2017-11-24
JOHN SAMUEL MATTHEWS NECHELLS REGENERATION PROJECT Director 2015-11-17 CURRENT 2005-03-21 Dissolved 2017-02-10
JOHN SAMUEL MATTHEWS LAND APPRAISAL AND DEVELOPMENT LIMITED Director 1999-03-10 CURRENT 1999-03-10 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
2017-08-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2016
2016-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2016
2016-02-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM NECHELLS BATHS NECHELLS PARK ROAD NECHELLS BIRMINGHAM WEST MIDLANDS B7 5PD
2015-11-26AP01DIRECTOR APPOINTED JOHN ANTHONY JAMES
2015-11-26AP01DIRECTOR APPOINTED MR DEREK THOMAS INMAN
2015-11-26AP01DIRECTOR APPOINTED SUSAN JANE BRIDGETT
2015-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL
2015-05-19AR0112/05/15 NO MEMBER LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BUCKNALL / 19/05/2015
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0112/05/14 NO MEMBER LIST
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HENRY
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0112/05/13 NO MEMBER LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KAY CADMAN
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2013-01-11MEM/ARTSARTICLES OF ASSOCIATION
2013-01-11RES0117/12/2012
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL MATTHEWS / 18/12/2012
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIELA AHMED
2012-06-01AP01DIRECTOR APPOINTED MR JOHN SAMUEL MATTHEWS
2012-05-24AR0112/05/12 NO MEMBER LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCARD
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0112/05/11 NO MEMBER LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOLL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCARDLE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIMBERLEY
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HUSSAIN
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21RES15CHANGE OF NAME 26/07/2010
2010-09-21CERTNMCOMPANY NAME CHANGED THE BIRMINGHAM COMMUNITY FOUNDATION CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14MISCAMENDING 288A
2010-05-25AR0112/05/10 NO MEMBER LIST
2010-05-24AP03SECRETARY APPOINTED MR PAUL ARGYLE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THE BIRMINGHAM COMMUNITY FOUNDATION
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SCARD / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KIMBERLEY / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MAHMOOD HUSSAIN / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY CADMAN / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMIELA AHMED / 01/10/2009
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY DEREK INMAN
2010-03-15AP02CORPORATE DIRECTOR APPOINTED THE BIRMINGHAM COMMUNITY FOUNDATION
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN CHAN
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-22363aANNUAL RETURN MADE UP TO 12/05/09
2009-06-22288aDIRECTOR APPOINTED MR GRAHAM NICOLL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES HIGGINS
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-04363aANNUAL RETURN MADE UP TO 12/05/08
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SUITE 2A ST GEORGES COURT 1 ALBION STREET BIRMINGHAM WEST MIDLANDS B1 3AH
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-07-09CERTNMCOMPANY NAME CHANGED THE BIRMINGHAM FOUNDATION CERTIFICATE ISSUED ON 23/09/08
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL AMES
2008-05-01288aDIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR AMER WAHEED
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TRAXSON
2007-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-21363aANNUAL RETURN MADE UP TO 12/05/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2006-08-25288bSECRETARY RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-05-16
Notice of 2017-05-16
Appointment of Liquidators2016-11-17
Meetings of Creditors2016-01-12
Appointment of Administrators2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER PROPERTY 2009-08-20 Outstanding FUTUREBUILDERS ENGLAND LIMITED
LEGAL CHARGE 2009-08-19 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2005-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

Intangible Assets
Patents
We have not found any records of BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
Trademarks
We have not found any records of BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-03-01 GBP £3,350
Sandwell Metroplitan Borough Council 2013-07-18 GBP £3,350
Sandwell Metroplitan Borough Council 2013-06-01 GBP £3,350
Sandwell Metroplitan Borough Council 2013-01-04 GBP £3,350
Sandwell Metroplitan Borough Council 2013-01-01 GBP £3,350
Sandwell Metroplitan Borough Council 2012-09-01 GBP £3,350

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 BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION 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 Liquidators
Defending partyBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATIONEvent Date2016-11-09
Richard Paul James Goodwin , of Butcher Woods Ltd , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATIONEvent Date2016-11-09
Notice is hereby given, that I Richard Paul James Goodwin, the Liquidator of the above named company, intend declaring a final dividend to the non-preferential creditors within two months of the last date for proving specified below. Creditors who have not already proved are required on or before 6 June 2017, the last date for proving, to submit a proof of debt to me at Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP and if so requested by me, 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 date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 9 November 2016 Office Holder Details: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP Further details contact: Dan Trinham, Tel: 0121 236 6001 or by email at dan.trinham@butcher-woods.co.uk Ag IF20673
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATIONEvent Date2016-11-09
Notice is hereby given, by Richard Paul James Goodwin that a decision is to be sought from the creditors of the above named Company to form a committee, and if one is not formed, to increase the Liquidator's remuneration. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP by no later than 23.59 hours on 6 June 2017 , the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 9 November 2016 Office Holder Details: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP Further details contact: Dan Trinham, Tel: 0121 236 6001 or by email at dan.trinham@butcher-woods.co.uk Ag IF20673
 
Initiating party Event TypeMeetings of Creditors
Defending partyBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATIONEvent Date2016-01-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8441 Notice is hereby given, pursuant to Rule 2.35 (4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of Birmingham & Black Country Community Foundation to enable creditors to consider and vote on the formal proposals to achieve the objective of the Administration of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. A separate resolution will also be considered at the meeting in respect of the Administrator’s pre-appointment remuneration as well as the pre-appointment remuneration of the Administrator’s solicitors. The meeting will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 25 January 2016 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Administrator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Administrator any proxy which he intends to be used on his behalf. Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP. Date of appointment: 17 November 2015. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATIONEvent Date2015-11-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8441 Richard Paul James Goodwin (IP No 9727 ), of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP For further details contact: Dan Trinham on tel: 0121 236 6001 or email: dan.trinham@butcher-woods.co.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHEQUER HOMES (KENT) LIMITEDEvent Date2009-09-24
In the High Court of Justice (Chancery Division) Companies Court case number 18947 A Petition to wind up the above-named Company of Oakdene House, 34 Bell Street, Reigate, Surrey RH2 7SL , presented on 24 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 November 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1438411/37/N/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION 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 BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION 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.