Company Information for NORTHERN REFUGEE CENTRE
RSM RESTRUCTING ADVISORY LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
03872439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
NORTHERN REFUGEE CENTRE | |
Legal Registered Office | |
RSM RESTRUCTING ADVISORY LLP ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in S3 | |
Charity Number | 1078816 |
---|---|
Charity Address | SCOTIA WORKS, LEADMILL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S1 4SE |
Charter | THE COMPANY'S OBJECTS AND PRINCIPAL ACTIVITIES ARE TO PROMOTE THE WELFARE AND PROVIDE SUPPORT AND ASSISTANCE TO NEW MIGRANTS,REFUGEESAND ASYLUM SEEKERS THROUHOUT THE YORKSHIRE AND HUMBER REGION,AND TO PROMOTE THEIR RIGHTS. NORTHERN REFUGEE CENTRE ADVICE SERVICE SAW AN ESTIMATED 2,015 (2008- 2,343) CLIENTS DURING THE YEAR. |
Company Number | 03872439 | |
---|---|---|
Company ID Number | 03872439 | |
Date formed | 1999-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 02/11/2014 | |
Return next due | 30/11/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 03:38:16 |
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 |
---|---|---|
CATHERINE ANN RODGERS |
||
JIM STEINKE |
||
SYLVIA ANGINOTTI |
||
STEPHEN MARTIN IBBETSON |
||
ROGER LASKO |
||
GARY DAVID SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE COOKE |
Director | ||
KEITH CORNISH |
Director | ||
MARY BERYL CLIFTON |
Director | ||
CHRISTINE DAVIES |
Director | ||
RAYMOND HADLEY |
Company Secretary | ||
CHRISTOPHER STEPHEN FAWCETT |
Director | ||
CRAIG MICHAEL GAMBLE PUGH |
Director | ||
YVONNE MICHELLE CASS |
Director | ||
DAVID MORTON |
Director | ||
JEAN ROSEMARY KNOX ALLEN |
Company Secretary | ||
JEAN ROSEMARY KNOX ALLEN |
Director | ||
GEORGINA ANN MARIE CLAYTON |
Director | ||
BARBARA KING |
Director | ||
CHARLIE KHAN |
Director | ||
ADAM ROBERTSON |
Director | ||
PATRICIA MARIA BAIRSTO |
Director | ||
NAV KHERA |
Director | ||
ABDUL GALIL SHAIF |
Director | ||
EDIN BEGIC |
Director | ||
RACHEL REES |
Director | ||
BARRY RYLAND HOLMES |
Director | ||
ABDO GASS |
Company Secretary | ||
ABDO GASS |
Director | ||
ABDUL HAMID AL-ANSI |
Director | ||
NOOR RAIESI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARKH (ASYLUM SEEKERS AND REFUGEES KINGSTON UPON HULL) | Director | 2012-06-01 | CURRENT | 2002-05-16 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM EXCHANGE BREWERY 2 BRIDGE STREET SHEFFIELD SOUTH YORKSHIRE S3 8NS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MR JIM STEINKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CORNISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COOKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN IBBETSON / 14/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID SHAW | |
AR01 | 02/11/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CLIFTON | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES | |
RES01 | ADOPT ARTICLES 15/04/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MISS CATHERINE ANN RODGERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND HADLEY | |
AR01 | 02/11/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/11/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SCOTIA WORKS LEADMILL ROAD SHEFFIELD SOUTH YORKSHIRE S1 4SE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAWCETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN IBBETSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GAMBLE PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE CASS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTON / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN FAWCETT | |
AP01 | DIRECTOR APPOINTED MS YVONNE MICHELLE CASS | |
AP01 | DIRECTOR APPOINTED MR CRAIG MICHAEL GAMBLE PUGH | |
AP01 | DIRECTOR APPOINTED MS MARY CLIFTON | |
AP01 | DIRECTOR APPOINTED MR KEITH CORNISH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 02/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER LASKO / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAVIES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANGINOTTI / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 02/11/08 | |
288a | SECRETARY APPOINTED MR RAYMOND HADLEY | |
288b | APPOINTMENT TERMINATED SECRETARY JEAN ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGINA CLAYTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 02/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 02/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 02/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/11/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: CARVER HOUSE 2 CARVER STREET SHEFFIELD SOUTH YORKSHIRE S1 4FS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
Meetings of Creditors | 2017-03-17 |
Appointment of Liquidators | 2016-06-02 |
Appointment of Liquidators | 2016-05-24 |
Petitions to Wind Up (Companies) | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 NORTHERN REFUGEE CENTRE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford Metropolitan District Council | |
|
Child Specialist Svs |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Sheffield City Council | |
|
|
Bradford City Council | |
|
|
Leeds City 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 | Meetings of Creditors | |
---|---|---|---|
Defending party | NORTHERN REFUGEE CENTRE | Event Date | 2017-03-14 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 A Meeting of Creditors of the above-named Company has been summoned by the Liquidators under Section 141 of the Insolvency Act 1986 (as amended) to consider forming a liquidation committee, or in the alternative, to fix the basis of the Liquidators remuneration. The meeting will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF , on 30 March 2017 , at 10.00 am. A proxy form must be lodged at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF not later than 12.00 noon on 29 March 2017 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have already lodged one). Date of Appointment: 13 May 2016. Correspondence address & contact details of case manager: Mark Knight, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, Tel: 0121 214 3000. Office Holder details: Diana Frangou and Guy Mander, (IP Nos: 9559 and 8845), of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Tel: 0121 214 3100. Ag GF121779 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHERN REFUGEE CENTRE | Event Date | 2016-06-02 |
In the Sheffield County Court case number 79 Nature of business: Other Service Activities not elsewhere classified Joint Liquidators appointed to the above company on: 13 May 2016 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Name, address & contact details of Joint Liquidators Primary Office Holder: Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, 0121 214 3329, IP Number: 9559 Joint Office Holder: Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHERN REFUGEE CENTRE | Event Date | 2016-05-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Nature of business: Other Service Activities not elsewhere classified Joint Liquidators appointed to the above company on: 13 May 2016 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Name, address & contact details of Joint Liquidators Primary Office Holder: Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, 0121 214 3329, IP Number: 9559 Joint Office Holder: Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845 | |||
Initiating party | ROGER JOHN LASKO | Event Type | Petitions to Wind Up (Companies) |
Defending party | NORTHERN REFUGEE CENTRE LTD | Event Date | 2015-12-23 |
Solicitor | Aaron & Partners LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3329 A Petition to wind up the above-named Company of Exchange Brewery, 2 Bridge Street, Sheffield, South Yorkshire S3 8NS , presented on 23 December 2015 by ROGER JOHN LASKO , of Fircroft, 25 Cavendish Avenue, Sheffield S17 3NJ , and others being the directors of the Company, will be heard at Manchester District Registry, Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 7 March 2016 , at 1000 hours (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 . | |||
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. |