Company Information for CLOWNE AND DISTRICT COMMUNITY TRANSPORT
WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
03181507
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
CLOWNE AND DISTRICT COMMUNITY TRANSPORT | |
Legal Registered Office | |
WILSON FIELD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S43 | |
Charity Number | 1055035 |
---|---|
Charity Address | UNIT 10, 10 CRESWELL ROAD, CLOWNE, CHESTERFIELD, S43 4PW |
Charter | PROVISION OF ACCESSIBLE TRANSPORT TO INDIVIDUALS AND COMMUNITY GROUPS. |
Company Number | 03181507 | |
---|---|---|
Company ID Number | 03181507 | |
Date formed | 1996-04-02 | |
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 | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 13:42:52 |
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 |
---|---|---|
JILL MEEDS |
||
ROYCE COOLING |
||
DAVID SAUL FISH |
||
JOHN GIBB JEFFREY |
||
DENIS JOHN LANGAN |
||
NEIL PAGE |
||
JOHN SIDDALL |
||
BERYL ELAINE TINKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUE GILLIAM GOTT |
Director | ||
JULIAN LEIGH MILLER |
Director | ||
COLIN MITCHELL |
Director | ||
CHRISTINE ANN MITCHELL |
Director | ||
FRANCES MARY LIMB |
Director | ||
JAMES ALAN CLIFTON |
Director | ||
JAMES DUNCAN HAYWOOD |
Director | ||
JOHN GIBB JEFFREY |
Director | ||
PAUL ANTHONY WILLIAM COLBERT |
Director | ||
JOHN COX |
Director | ||
DERRICK GORDON CHECKLEY |
Director | ||
IAN WILLIAM EAMES |
Director | ||
JOHN LESLIE BRAMALL |
Director | ||
ROBERT GALE |
Director | ||
CHRISTINE ANNE JOHNSON |
Director | ||
GARY JOHN MILLS |
Director | ||
DENIS JOHN LANGAN |
Director | ||
JOHN GIBB JEFFREY |
Director | ||
MAUREEN GREENSMITH |
Director | ||
ALBERT BARNES |
Director | ||
CHRISTINE ANNE JOHNSON |
Director | ||
GERALDINE LANGAN |
Director | ||
JAMES ALAN CLIFTON |
Director | ||
TERRY GASCOYNE |
Director | ||
PAMELA ELIZABETH BITE |
Director | ||
MALCOLM JOHN BAKER |
Director | ||
THOMAS PETTINGER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.D.C.T. LTD. | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
C.D.C.T. LTD. | Director | 2017-07-26 | CURRENT | 2001-07-26 | Active - Proposal to Strike off | |
SENTTRA LIMITED | Director | 2017-07-05 | CURRENT | 2016-11-28 | Dissolved 2018-05-08 | |
B.J.C. BRITISH JUDO FOUNDATION | Director | 2015-09-05 | CURRENT | 2010-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 10 CROSSROADS BUSINESS PARK 10 CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ELAINE TINKER / 25/08/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYCE COOLING | |
AP01 | DIRECTOR APPOINTED MR DAVID SAUL FISH | |
PSC07 | CESSATION OF MICHELLE THOMPSON AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JOHN SIDDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE GOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/03/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WILLISON-GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WILLISON-GRAY | |
AP01 | DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY | |
AP01 | DIRECTOR APPOINTED MR ROGER DONALD WILLISON-GRAY | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROYCE COOLING | |
AR01 | 02/04/16 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE GILLIAM GOTT / 26/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SUE GILLIAM GOTT | |
AP01 | DIRECTOR APPOINTED MRS BERYL ELAINE TINKER | |
AP01 | DIRECTOR APPOINTED MR JOHN GIBB JEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MITCHELL | |
AR01 | 02/04/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MITCHELL / 26/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE ANN MITCHELL / 26/02/2015 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. NEIL PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SNOWBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIAN STOCKDALE | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ANN SNOWBALL | |
AR01 | 02/04/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MICHELLE THOMPSON / 27/01/2014 | |
AP01 | DIRECTOR APPOINTED MR JULIAN LEIGH MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA TURNER | |
AP01 | DIRECTOR APPOINTED MR. DENIS JOHN LANGAN | |
AP01 | DIRECTOR APPOINTED MR COLIN MITCHELL | |
AP01 | DIRECTOR APPOINTED MRS. MICHELLE THOMPSON | |
AP01 | DIRECTOR APPOINTED MRS. CHRISTINE ANN MITCHELL | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES LIMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFTON | |
AP01 | DIRECTOR APPOINTED CLLR. MARIAN STOCKDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWING | |
AR01 | 02/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLBERT | |
AP01 | DIRECTOR APPOINTED MR JOHN GIBB JEFFREY | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 02/04/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM UNIT 10 CROSSROADS BUSINESS PARK 10 CRESWELL ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4PW | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAM COLBERT | |
AP01 | DIRECTOR APPOINTED MR JAMES DUNCAN HAYWOOD | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK NEWING | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY PATRICK | |
AR01 | 02/04/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA TURNER / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RICHARDSON / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY PATRICK / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY LIMB / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COX / 02/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED JOHN COX | |
363a | ANNUAL RETURN MADE UP TO 02/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | ANNUAL RETURN MADE UP TO 02/04/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 02/04/05 | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-10-05 |
Notices to | 2017-10-05 |
Appointmen | 2017-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
|
|
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 CLOWNE AND DISTRICT COMMUNITY TRANSPORT
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLOWNE AND DISTRICT COMMUNITY TRANSPORT | Event Date | 2017-09-29 |
Notice is hereby given that the following resolutions were passed on 29 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NF70223 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLOWNE AND DISTRICT COMMUNITY TRANSPORT | Event Date | 2017-09-29 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 14 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 September 2017 For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NF70223 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLOWNE AND DISTRICT COMMUNITY TRANSPORT | Event Date | 2017-09-29 |
Andrew Philip Wood (IP No. 9148 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag NF70223 | |||
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. |