Dissolved
Dissolved 2015-12-23
Company Information for THE COMMONWEALTH INSTITUTE
RIVERSIDE, LONDON, SE1,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2015-12-23 |
Company Name | |
---|---|
THE COMMONWEALTH INSTITUTE | |
Legal Registered Office | |
RIVERSIDE LONDON | |
Charity Number | 1078736 |
---|---|
Charity Address | PRICEWATERHOUSECOOPERS LLP, 1 EMBANKMENT PLACE, LONDON, WC2N 6RH |
Charter | THE INSTITUTE APPLIES ITS ASSETS TO THE BENEFIT OF EDUCATION ACROSS THE COMMONWEALTH |
Company Number | 03736792 | |
---|---|---|
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-07-31 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-29 06:56:28 |
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 COMMONWEALTH INSTITUTE OF SOCIAL RESEARCH | STATION B A P.O.BOX 1103 OTTAWA Ontario | Dissolved | Company formed on the 1958-12-17 |
![]() |
THE COMMONWEALTH INSTITUTE, INC. | 4919 S HOGAN SPOKANE WA 99223 | Dissolved | Company formed on the 1988-01-19 |
![]() |
The Commonwealth Institute for Fiscal Analysis | 1329 EAST CARY STREET, SUITE 202 RICHMOND VA 23219 | Active | Company formed on the 2009-12-29 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH PENELOPE CURRY |
||
JOHN GORDON CLUFF |
||
ROBERT FELLOWES |
||
JUDITH CHRISTINE HANRATTY |
||
GARVIN EDWARD TIMOTHY NICHOLAS |
||
HELEN ROBINSON |
||
JOAN RWABYOMERE |
||
KAMALESH SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROANNA GOPAUL |
Director | ||
GAIL PAULA GUY |
Director | ||
JOSEPH ZAMMIT TABONA |
Director | ||
MICHAEL ANGELO REFALO |
Director | ||
JOHN SECURUS JEREMIE |
Director | ||
DONALD CHARLES MCKINNON |
Director | ||
JOHN GORDON CLUFF |
Director | ||
ROBERT FELLOWES |
Director | ||
JUDITH CHRISTINE HANRATTY |
Director | ||
CHRISTOPHER KOLADE |
Director | ||
MALEEHA LODHI |
Director | ||
GLENDA PATRICIA MOREAN PHILLIP |
Director | ||
MICHAEL ANGELO REFALO |
Director | ||
HELEN ROBINSON |
Director | ||
JOAN RWABYOMERE |
Director | ||
HASSAN OMARGUMBO KIBELLOH |
Director | ||
MELVIN SAMUEL CAPPE |
Director | ||
CEDRIC RUSSELL MARSHALL |
Director | ||
GEORGE BONELLO DUPUIS |
Director | ||
PETER PATRICK SIMMONS |
Director | ||
DAVID FRENCH |
Company Secretary | ||
PAUL CLAYTON EAST |
Director | ||
FILIMONE JITOKO |
Director | ||
ENG FONG PANG |
Director | ||
DAVID THOMPSON |
Director | ||
MARY ELIZABETH MARSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUFF & SONS LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
POURA GOLD LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2017-05-30 | |
WINSTON OIL & RESOURCES LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
SCO GROUP LTD | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active - Proposal to Strike off | |
CLUFF ENERGY (SCOTLAND) LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2017-07-18 | |
CHIZY'S SPYWARE LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2014-07-15 | |
DELTIC ENERGY PLC | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
CLUFF AFRICA COAL LIMITED | Director | 2011-06-22 | CURRENT | 2010-11-09 | Dissolved 2017-11-14 | |
THE GLOBAL WARMING POLICY FOUNDATION | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- T G WALSH REPLACES R V Y SETCHIM 28/04/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROANNA GOPAUL | |
AP01 | DIRECTOR APPOINTED GARVIN EDWARD TIMOTHY NICHOLAS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM PRICEWATERHOUSE COOPERS LLP 12 PLUMTREE COURT LONDON EC4A 4HT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM, PRICEWATERHOUSE COOPERS LLP, 12 PLUMTREE COURT, LONDON, EC4A 4HT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ZAMMIT TABONA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL GUY | |
AP01 | DIRECTOR APPOINTED ROANNA GOPAUL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM PRICEWATER COOPERS LLP PLUMTREE COURT LONDON EC4A 4HT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM, PRICEWATER COOPERS LLP, PLUMTREE COURT, LONDON, EC4A 4HT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, C/O ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF | |
AP01 | DIRECTOR APPOINTED GAIL PAULA GUY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMIE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2009 | |
288a | DIRECTOR APPOINTED HIGH COMMISSIONER JOSEPH ZAMMIT TABONA | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL REFALO | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008:AMENDING FORM | |
288a | DIRECTOR APPOINTED THE RT HON THE LORD ROBERT FELLOWES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/10/2008 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | DIRECTOR APPOINTED JUDITH CHRISTINE HANRATTY | |
288a | DIRECTOR APPOINTED JOHN GORDON CLUFF | |
288a | DIRECTOR APPOINTED DR OF LAWS MICHAEL ANGELO REFALO | |
288a | DIRECTOR APPOINTED HIGH COMMISSIONER JOAN RWABYOMERE | |
288a | DIRECTOR APPOINTED HELEN ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENDA MOREAN PHILLIP | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KOLADE | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH HANRATTY | |
288b | APPOINTMENT TERMINATED DIRECTOR MALEEHA LODHI | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CLUFF | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT FELLOWES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOAN RWABYOMERE | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL REFALO | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN ROBINSON | |
288a | DIRECTOR APPOINTED HIGH COMMISSIONER JOHN SECURUS JEREMIE | |
288a | DIRECTOR APPOINTED KAMALESH SHARMA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TQ | |
4.70 | DECLARATION OF SOLVENCY | |
MISC | RES RE: LIQUIDATORS' POWERS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR |
Final Meetings | 2015-07-09 |
Notices to Creditors | 2014-11-12 |
Final Meetings | 2014-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ADDISON DEVELOPMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (8010 - Primary education) as THE COMMONWEALTH INSTITUTE are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE COMMONWEALTH INSTITUTE | Event Date | 2014-11-11 |
On 12 March 2009, Ian Oakley Smith and Richard Setchim were appointed as joint liquidators of the above-named company, which was a charity and whose principal address is c/o PricewaterhouseCoopers LLP, 7 More London Riverside SE1 2RT. Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a final distribution to any remaining creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 December 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Ian Oakley Smith of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE COMMONWEALTH INSTITUTE | Event Date | |
Ian Oakley Smith and Richard Setchim were appointed liquidators of the above company on 12 March 2009. Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at Marlborough House, Pall Mall, London SW1Y 5HX on 17 October 2014 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 16 October 2014. Ian Oakley Smith (IP Number: 8890) and Tim Walsh (IP Number: 8371) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Further information is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Ian Oakley Smith Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE COMMONWEALTH INSTITUTE | Event Date | |
Ian Oakley Smith and Richard Setchim were appointed liquidators of the above company on 12 March 2009 . Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company will be held at Marlborough House, Pall Mall, London SW1Y 5HX on 17 August 2015 commencing at 10:00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. Under S.324 Companies Act 2006 a member of a company is entitled to appoint a proxy, being a person entitled to exercise any or all of the members rights to attend vote and speak at the meeting. Proxies must be lodged with us at the registered office address given below by not later than 12.00 hours on 14 August 2015. Further information: Office holders: Office holder licence numbers: Ian Oakley Smith : 8890 , Tim Walsh : 8371 Registered office address: 7 More London Riverside, London SE1 2RT Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 . | |||
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. |