Liquidation
Company Information for THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
03888251
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in SO15 | ||
Previous Names | ||
|
Charity Number | 1079666 |
---|---|
Charity Address | GROSVENOR HOUSE, 14 BENNETTS HILL, BIRMINGHAM, B2 5RS |
Charter | PROVIDES STRATEGIC LEADERSHIP AND PROMOTES CHANGE FOR MUSEUMS LIBRARIES AND ARCHIVES |
Company Number | 03888251 | |
---|---|---|
Company ID Number | 03888251 | |
Date formed | 1999-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 30/11/2011 | |
Return next due | 28/12/2012 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-05 14:38:26 |
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 |
---|---|---|
PAUL ANTHONY LANDER |
||
NANCY BELL |
||
GEOFFREY CHARLES BOND |
||
ANGELA HILDA DEAN |
||
HELEN FORDE |
||
GLENVILLE RICHARD LAWES |
||
ANDREW PETER MOTION |
||
KAREN TYERMAN |
||
FREDERICK ROBERT WAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YINNON EZRA |
Director | ||
PATRICIA BARBARA CULLEN |
Director | ||
NICHOLAS HENRY DODD |
Director | ||
JOHN EDWARD HICKS |
Director | ||
ALEXANDER CUNNINGHAM |
Director | ||
GEOFFREY HOLLAND |
Director | ||
SARAH CARTHEW |
Director | ||
JANE MARGARET HARWOOD |
Company Secretary | ||
ROY ALEXANDER GEORGE CLARE |
Director | ||
TERENCE WILLIAM MARSHALL |
Company Secretary | ||
CHARLES DAVID OGILVY BARRIE |
Director | ||
LYNNE JANIE BRINDLEY |
Director | ||
AJAY CHOWDHURY |
Director | ||
LOYD DANIEL GILMAN GROSSMAN |
Director | ||
NICHOLAS WILLIAM KINGSLEY |
Director | ||
DAVID GEORGE HENSHAW |
Director | ||
MARK JONES |
Director | ||
ROBERT NEIL MACGREGOR |
Director | ||
MAURNA CROZIER |
Director | ||
WILLIAM JOHN MACNAUGHT |
Director | ||
VICTOR WILLIAM GRAY |
Director | ||
VIVIEN MARGARET GRIFFITHS |
Director | ||
ALFRED RICHARD NICHOLAS HODGSON |
Director | ||
MATTHEW EVANS |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
KAREN KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BECKET SCHOOL ROWING CLUB LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
THE ROLLS BUILDING ART & EDUCATION TRUST | Director | 2010-12-30 | CURRENT | 2010-12-30 | Active | |
TREASURES OF THE LIVERY COMPANIES EXHIBITION 2012 | Director | 2010-12-29 | CURRENT | 2010-12-29 | Dissolved 2015-12-08 | |
SCOTTISH BYRON SOCIETY | Director | 2009-07-14 | CURRENT | 2009-07-14 | Dissolved 2017-01-10 | |
YORK MUSEUMS AND GALLERY TRUST | Director | 2017-09-01 | CURRENT | 2002-02-26 | Active | |
INTERNATIONAL HOUSE TRUST LIMITED | Director | 2009-06-16 | CURRENT | 1976-01-02 | Active | |
MARC FITCH FUND | Director | 2002-04-17 | CURRENT | 1956-07-30 | Active | |
THE DARWIN BIRTHPLACE SOCIETY LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
POWER2 LTD | Director | 2018-05-29 | CURRENT | 2000-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-05 | |
REGISTERED OFFICE CHANGED ON 21/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM C/O Grant Thornton 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-05 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-05 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM Grosvenor House 14 Bennetts Hill Birmingham B2 5RS United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YINNON EZRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CULLEN | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DODD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/11 FROM Grosvenor House Bennetts Hill Birmingham B2 5RS United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Dodd on 2010-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY BELL / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW PETER MOTION / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA HILDA DEAN / 01/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY LANDER on 2010-12-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MS NANCY BELL | |
AP01 | DIRECTOR APPOINTED DR ANGELA HILDA DEAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW PETER MOTION / 20/05/2010 | |
AR01 | 30/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN TYERMAN / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW PETER MOTION / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE RICHARD LAWES / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN FORDE / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YINNON EZRA / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DODD / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICIA BARBARA CULLEN / 05/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS | |
AP01 | DIRECTOR APPOINTED KAREN TYERMAN | |
AP01 | DIRECTOR APPOINTED PROFESSOR PATRICIA BARBARA CULLEN | |
RES01 | ADOPT MEM AND ARTS 24/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH CARTHEW | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER CUNNINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TARRANT | |
288a | DIRECTOR APPOINTED PROFESSOR ANDREW MOTION | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM VICTORIA HOUSE SOUTHAMPTON ROW LONDON WC1B 4EA | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR SARA SELWOOD | |
288a | SECRETARY APPOINTED MR PAUL ANTHONY LANDER | |
288b | APPOINTMENT TERMINATED SECRETARY JANE HARWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.26 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL are:
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. |