Company Information for THE COMMUNITY DEVELOPMENT COMPANY LIMITED
Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
03111401
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
THE COMMUNITY DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in HU5 | |
Charity Number | 1086502 |
---|---|
Charity Address | DOC, THE COMMUNITY DEVLOPMENT, COMPANY LTD, THE COMMUNITY ENTERPRISE CENTRE, COTTINGHAM ROAD, HULL, HU5 2DH |
Charter | THE ORGANISATION WORKS WITH A BROAD CROSS SECTION OF COMMUNITIES ACROSS HULL AND EAST RIDING OF YORKSHIRE. WE HAVE FOUR DOMINANT WORK AREAS, THESE ARE: COMMUNITY DEVELOPMENT, COMMUNITY ECONOMIC DEVELOPMENT, YOUTH DEVELOPMENT, WORK WITH BLACK AND MINORITY ETHNIC COMMUNITIES. |
Company Number | 03111401 | |
---|---|---|
Company ID Number | 03111401 | |
Date formed | 1995-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-22 11:57:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE COMMUNITY DEVELOPMENT COMPANY OF THE JEWISH FEDERATION OF GREATER BUFFALO, INC. | KIRSCHNER & GAGLIONE,P.C 420 MAIN ST. STE 1500 BUFFALO NY 14202 | Active | Company formed on the 1983-06-15 | |
THE COMMUNITY DEVELOPMENT COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN CLIVE CAWKWELL |
||
ANDREW MICHAEL DORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAHMAT AZIZ SALIK |
Director | ||
STEPHEN THOMAS KAY |
Director | ||
JOANNE CARRIE TANTON |
Company Secretary | ||
MICHAEL MATONGO |
Director | ||
EDWARD BROOKS |
Director | ||
NICOLA CLAIRE GELDER |
Company Secretary | ||
MAUREEN SHAW |
Director | ||
GILLIAN CLAIR HUGHES |
Director | ||
HELEN LAWS |
Director | ||
ROSEMARY PURDUE |
Director | ||
FRANCES CHERIE MCSTAY |
Director | ||
RICHELLE TRERICE ARUNDEL |
Director | ||
ROSLYN MARY ABBOTT |
Director | ||
JOHN MITCHELL DENNETT |
Director | ||
ENRICO PIANI |
Company Secretary | ||
SALLY ANN JACKSON |
Director | ||
JANE BIRD |
Director | ||
KEVIN CLIVE CAWKWELL |
Director | ||
MEL SAMUEL |
Director | ||
LYNDA CHRISTINE BROWN |
Director | ||
VALERIE MOORE |
Director | ||
PAUL SPOONER |
Company Secretary | ||
ELAINE SCHOFIELD |
Director | ||
FRANCES SUSAN HARRIS |
Director | ||
MARTIN AGNEW |
Director | ||
DAVID ALAN ROGERS |
Director | ||
RAMON LAURIE DUFFILL |
Director | ||
ANDREA HUMPHREY |
Director | ||
LESLEY DOREEN SANTIAGO |
Director | ||
RITA HALLS |
Director | ||
DAVID ALAN ROGERS |
Company Secretary | ||
JILL BUCKINGHAM |
Director | ||
IAN HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWC CARE SERVICES LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
PAUL RICHARDSON CARE LIMITED | Director | 2013-07-01 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
PWC CARE (ACMS) LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active - Proposal to Strike off | |
COMMUNITY ENTERPRISE CENTRE LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Liquidation | |
PWC CARE (OAK TREE) LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
WESTYATE PROPERTIES LTD | Director | 2009-02-18 | CURRENT | 2008-11-21 | Dissolved 2016-02-09 | |
PWC CARE (THORN HALL) LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Active | |
PWC CARE LIMITED | Director | 2003-10-06 | CURRENT | 2003-03-12 | Active | |
G & C SECRETARIES LIMITED | Director | 2001-02-07 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
G & C PROFESSIONALS LTD | Director | 1996-04-26 | CURRENT | 1996-04-22 | Active | |
K C PROFESSIONALS LTD | Director | 1996-03-25 | CURRENT | 1996-03-20 | Active | |
G & C SERVICES LIMITED | Director | 1996-03-25 | CURRENT | 1996-03-20 | Active | |
ETERNAL BENEFITS LTD | Director | 2013-07-12 | CURRENT | 2000-11-17 | Active | |
THE CHURCH URBAN FUND | Director | 2010-04-27 | CURRENT | 1987-06-09 | Active | |
BRIDGES HULL LTD | Director | 2008-01-09 | CURRENT | 2008-01-09 | Active | |
NORTH BRANSHOLME DEVELOPMENT TRUST | Director | 2007-10-18 | CURRENT | 2007-03-09 | Active | |
HULL COMMUNITY AND VOLUNTARY SERVICES LTD. | Director | 1996-11-27 | CURRENT | 1981-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM The Chapel Bridge Street Driffield East Yorkshire YO25 6DA England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM The Community Enterprise Centre Cottingham Road Hull East Yorkshire HU5 2DH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHMAT AZIZ SALIK | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS KAY | |
TM02 | Termination of appointment of Joanne Carrie Tanton on 2015-03-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATONGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TANTON | |
AP03 | SECRETARY APPOINTED MRS JOANNE CARRIE TANTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA GELDER | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MATONGO | |
AR01 | 09/10/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN SHAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CARRIE ROWSON / 29/11/2010 | |
AR01 | 09/10/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PURDUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LAWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MCSTAY | |
AP01 | DIRECTOR APPOINTED MR EDWARD BROOKS | |
AP01 | DIRECTOR APPOINTED MR KEVIN CLIVE CAWKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHELLE ARUNDEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAHMAT AZIZ SALIK / 22/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 09/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SHAW / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAHMAT AZIZ SALIK / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CARRIE ROWSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PURDUE / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CHERIE MCSTAY / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAWS / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS KAY / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIR HUGHES / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DORTON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RICHELLE TRERICE ARUNDEL / 09/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSLYN ABBOTT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAWS / 18/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SHAW / 18/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHELLE ARUNDEL / 18/08/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 11/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED HELEN LAWS | |
288a | DIRECTOR APPOINTED ROSEMARY PURDUE | |
288a | DIRECTOR APPOINTED JOANNE CARRIE ROWSON | |
363a | ANNUAL RETURN MADE UP TO 09/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 84 TWELFTH AVENUE HULL NORTH HUMBERSIDE HU6 9LE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 09/10/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2021-03-03 |
Appointmen | 2019-12-05 |
Winding-Up Orders | 2019-11-21 |
Petitions to Wind Up (Companies) | 2019-09-23 |
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 n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Capital |
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE COMMUNITY DEVELOPMENT COMPANY LIMITED | Event Date | 2021-03-03 |
Initiating party | Event Type | Appointmen | |
Defending party | THE COMMUNITY DEVELOPMENT COMPANY LIMITED | Event Date | 2019-12-05 |
Leeds District Registry Court Number: CR-2019-000928 THE COMMUNITY DEVELOPMENT COMPANY LIMITED (Company Number 03111401 ) Activities of other membership organisations not elsewhere classified Register… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THE COMMUNITY DEVELOPMENT COMPANY LIMITED | Event Date | 2019-11-12 |
In the Leeds District Registry case number 000928 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE COMMUNITY DEVELOPMENT COMPANY LIMITED | Event Date | 2019-08-21 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-LDS-000928 A Petition to wind up the above-named company of The Community Development Company Limited, The Community Enterprise Centre, Cottingham Road, Hull, HY5 2HD presented on 21 August 2019 by VERITY TRUSTEES LIMITED , Verity House, 6 Canal Wharf, Leeds, LS11 5BQ Claiming to be a creditor of the company will be heard at The Leeds Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG Date: 8 October 2019 Time: 10:30hours (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 his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 7 October 2019 | |||
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. |