Dissolved 2018-04-11
Company Information for SOUND BASE STUDIOS TRUST
STEVENAGE, HERTS, SG1,
|
Company Registration Number
03285052
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
SOUND BASE STUDIOS TRUST | |
Legal Registered Office | |
STEVENAGE HERTS | |
Charity Number | 1060616 |
---|---|
Charity Address | SOUND BASE STUDIO, 21 BANCROFT, HITCHIN, SG5 1JW |
Charter | EDUCATION OF MARGINALIZED YOUNG PEOPLE. |
Company Number | 03285052 | |
---|---|---|
Date formed | 1996-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-13 07:23:12 |
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 |
---|---|---|
JOHN BRIAN PARKER |
||
MAX MICHAEL BENNETT |
||
SIVIWE JOHN KHANYISO MNGAZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN SMITH |
Director | ||
KEITH RICHARD HOSKINS |
Director | ||
VERYL JOE |
Director | ||
CARLOS CHARLES BUHAGIAR |
Director | ||
DIANNE WARREN |
Director | ||
PATRICIA ANN SMITH |
Director | ||
KAYE BARNES |
Director | ||
JOHN SHANE PAKULSKI |
Director | ||
ALEXANDER BHINDER |
Director | ||
CLIFFORD ANTHONY CHARLES ELMORE |
Director | ||
JASON JOHN IZZET |
Director | ||
LESLEY FRY |
Director | ||
DUNCAN REID |
Director | ||
NICOLETTE WILKINSON |
Director | ||
PAUL WILLIAM ALAN WILKINSON |
Director | ||
SUSAN JEAN TUPPER |
Director | ||
JOANNE KAY FAULKNER |
Director | ||
ELIZABETH ANNE COFFEY |
Director | ||
SALLI LOUISE GRIFFIN |
Director | ||
JODY HOWARD-MCLEISH |
Director | ||
CAROLINE SUE MARAIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ISLE OF DOGS PARISH TRUST | Company Secretary | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
DOCKLANDS YOUTH SERVICE | Company Secretary | 2002-07-29 | CURRENT | 2002-07-29 | Dissolved 2017-02-28 | |
ROYAL DOCKS LEARNING & ACTIVITY CENTRE | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Active | |
TOY HOUSE LIBRARIES ASSOCIATION OF TOWER HAMLETS | Company Secretary | 1999-03-23 | CURRENT | 1994-03-25 | Active | |
SOUTHWARK CHILDREN'S FOUNDATION | Company Secretary | 1999-01-04 | CURRENT | 1991-01-23 | Active - Proposal to Strike off | |
DOCKLANDS OUTREACH COMPANY LIMITED | Company Secretary | 1998-12-09 | CURRENT | 1997-12-18 | Active | |
THE ANDREW LEES TRUST | Company Secretary | 1998-08-19 | CURRENT | 1998-08-19 | Active | |
TRINITY BUOY WHARF TRUST | Company Secretary | 1997-11-17 | CURRENT | 1997-11-17 | Active | |
INCLUSION NETWORK NEWHAM | Company Secretary | 1997-05-30 | CURRENT | 1997-05-30 | Dissolved 2016-06-28 | |
CROYDON YOUTH DEVELOPMENT TRUST | Company Secretary | 1996-09-06 | CURRENT | 1996-09-06 | Dissolved 2013-12-24 | |
SPLASH (SOUTH POPLAR & LIMEHOUSE) | Company Secretary | 1996-07-09 | CURRENT | 1996-07-09 | Active | |
CAPITAL KIDS CRICKET | Company Secretary | 1996-03-21 | CURRENT | 1996-03-21 | Active | |
JACK CORNWELL COMMUNITY ASSOCIATION | Company Secretary | 1996-02-02 | CURRENT | 1996-02-02 | Dissolved 2013-12-31 | |
ARTS INFORM | Company Secretary | 1995-08-11 | CURRENT | 1995-08-11 | Dissolved 2014-01-07 | |
THE ISLAND SPORTS TRUST | Company Secretary | 1995-05-31 | CURRENT | 1995-05-31 | Active | |
ROYAL DOCKS TRUST (LONDON) | Company Secretary | 1995-03-07 | CURRENT | 1995-03-07 | Active | |
MANOR PARK COMMUNITY ASSOCIATION | Company Secretary | 1995-01-17 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
APEX HOUSE (UK) LTD | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-02-24 | |
M B RECORDS LIMITED | Director | 2011-01-21 | CURRENT | 2007-01-31 | Dissolved 2017-04-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 37 RUSHEY GREEN CATFORD LONDON SE6 4AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 28/11/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HOSKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERYL JOE | |
AP01 | DIRECTOR APPOINTED SIVIWE JOHN KHANYISO MNGAZA | |
AP01 | DIRECTOR APPOINTED MR MAX MICHAEL BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 28/11/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS BUHAGIAR | |
AR01 | 28/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED PATRICIA ANN SMITH | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 28/11/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANNE WARREN | |
AP01 | DIRECTOR APPOINTED KEITH RICHARD HOSKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 28/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE WARREN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERYL JOE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CHARLES BUHAGIAR / 20/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 28/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 28/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 28/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 28/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | ANNUAL RETURN MADE UP TO 28/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 28/11/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 77/79 RUSHEY GREEN CATFORD LONDON SE6 4AF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 28/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 28/11/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/11/99 |
Notices to Creditors | 2015-09-10 |
Appointment of Liquidators | 2015-09-10 |
Resolutions for Winding-up | 2015-09-10 |
Meetings of Creditors | 2015-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified
|
|
|
|
|
|
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 SOUND BASE STUDIOS TRUST
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation not elsewhere classified) as SOUND BASE STUDIOS TRUST are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUND BASE STUDIOS TRUST | Event Date | 2015-09-04 |
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required before 22 October 2015, to send in their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Norman Cowan (IP No 001884) and Panos Papas (IP No 008035) both of Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Email: insol@wildercoe.co.uk or telephone 01438 847200. Alternative contact: Matthew Pain on 01438 847204. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUND BASE STUDIOS TRUST | Event Date | 2015-09-04 |
Norman Cowan and Panos Papas , both of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Email: insol@wildercoe.co.uk or telephone 01438 847200. Alternative contact Matthew Pain on 01438 847204. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUND BASE STUDIOS TRUST | Event Date | 2015-09-04 |
At a General Meeting of the above-named Company, duly convened and held at Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD 04 September 2015 the following Resolutions were duly passed, as a Special Resolution and as Ordinary Resolutions respectively: “That the Company be wound up voluntarily, and that Norman Cowan , of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD and Panos Papas , of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos 001884 and 008035) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators be authorised to act jointly or severally in the liquidation for the purposes of such winding up.” For further details contact the Joint Liquidators at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD. Alternative contact: Matthew Pain on 01438 847200. Max Bennett , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUND BASE STUDIOS TRUST | Event Date | 2015-08-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD on 04 September 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD , on the two working days before the creditors meeting date of 4 September 2015 between the hours of 10.00 am and 4.00 pm. For further details contact: Matthew Pain, Email: matthew.pain@wildercoe.co.uk Tel: 01438 847200 | |||
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. |