Liquidation
Company Information for TREES COMMUNITY CENTRE LTD
C/O CG & CO GREGS BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
04204053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
TREES COMMUNITY CENTRE LTD | |
Legal Registered Office | |
C/O CG & CO GREGS BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in WA12 | |
Charity Number | 1089225 |
---|---|
Charity Address | 143 ALDER STREET, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 8HR |
Charter | TREES COMMUNITY CENTRE CURRENTLY PROVIDE .... ÔÇÓ BASIC SKILLS AND SKILLS FOR LIFE EDUCATION WHICH IS ESSENTIAL FOR EMPLOYMENT. ÔÇÓ CAREER GUIDANCE AND EMPLOYABILITY SERVICE ÔÇÓ INFORMATION AND ADVICE FOR LOCAL RESIDENTS, ÔÇÓ WELFARE SUPPORT IN RESPONSE TO LOCAL NEEDS AND ÔÇÓ PROJECTS FOR YOUTH. |
Company Number | 04204053 | |
---|---|---|
Company ID Number | 04204053 | |
Date formed | 2001-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 06:24:38 |
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 | ||
---|---|---|---|---|
TREES COMMUNITY CENTRE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICHARD BROUGH |
||
DANIEL IAN PAUL GUEST |
||
IAN JOHN GUEST |
||
MARJORIE SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE ELIZABETH WEIR |
Director | ||
MICHELLE EILEEN HARRISON |
Director | ||
JANET HARRISON |
Director | ||
MARGARET CONHEENEY |
Director | ||
JENNIE WILLIAMS |
Director | ||
EMMA JANE GORTON |
Company Secretary | ||
EMMA GORTON |
Director | ||
ISTVAN JUHASZ |
Director | ||
ALAN ARTHUR MAINES |
Company Secretary | ||
ALAN ARTHUR MAINES |
Director | ||
AMANDA MARGARET BOUCHER |
Director | ||
PETER LAWRENCE ANDERTON |
Director | ||
SUZANNE KNIGHT |
Director | ||
JAMES LEE BAIRD |
Director | ||
PETER JOHN MALLETT |
Director | ||
IAN JOHN GUEST |
Director | ||
ROGER GILBERT BROOKFIELD |
Director | ||
STEPHEN SHIRLING |
Director | ||
HARRY WORRALL |
Director | ||
GARETH ANDREW LATHAM |
Company Secretary | ||
CHRISTOPHER GEORGE WRIGHT |
Director | ||
JANET HARRISON |
Company Secretary | ||
HAZEL MARGARET CLARE |
Director | ||
JAMES ANDREW LAIRD |
Director | ||
JANICE AGNES DOWIE |
Director | ||
JOHN GEORGE CLARE |
Director | ||
JOSEPH RAYMOND HARRISON |
Director | ||
CAROL LENNON |
Director | ||
CHRISTINE ANN SHAW |
Company Secretary | ||
CHRISTINE ANN SHAW |
Director | ||
PATRICIA MELLING |
Director |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 143 ALDER STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 8HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD BROUGH | |
AA | 30/04/16 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE SINCLAIRE / 08/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE WEIR | |
AR01 | 12/04/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA GORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA GORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CONHEENEY | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET HARRISON | |
AR01 | 10/03/15 NO MEMBER LIST | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISTVAN JUHASZ | |
AP03 | SECRETARY APPOINTED MRS EMMA JANE GORTON | |
AP01 | DIRECTOR APPOINTED MR DANIEL IAN PAUL GUEST | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MAINES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MAINES | |
AR01 | 10/03/14 NO MEMBER LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MARJORIE SINCLAIRE | |
AP01 | DIRECTOR APPOINTED MRS EMMA GORTON | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE EILEEN HARRISON | |
AP01 | DIRECTOR APPOINTED MRS JENNIE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BOUCHER | |
AR01 | 10/03/13 NO MEMBER LIST | |
AR01 | 09/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERTON | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE KNIGHT | |
AR01 | 10/03/12 NO MEMBER LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ELIZABETH WEIR / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KNIGHT / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISTVAN JUHASZ / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HARRISON / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CONHEENEY / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET BOUCHER / 12/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE ANDERTON / 12/05/2011 | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 10/03/10 NO MEMBER LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BAIRD | |
363a | ANNUAL RETURN MADE UP TO 09/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MALLETT | |
AA | 30/04/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 10/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN GUEST | |
RES01 | ALTER ARTICLES 13/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN SHIRLING | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BROOKFIELD | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/03/07 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2018-11-27 |
Notices to | 2017-11-01 |
Appointmen | 2017-11-01 |
Resolution | 2017-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL LOTTERY CHARITIES BOARD |
Cash Bank In Hand | 2012-04-30 | £ 79,090 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 15,470 |
Current Assets | 2012-04-30 | £ 79,723 |
Current Assets | 2011-04-30 | £ 21,804 |
Debtors | 2012-04-30 | £ 633 |
Debtors | 2011-04-30 | £ 6,334 |
Fixed Assets | 2012-04-30 | £ 296,420 |
Fixed Assets | 2011-04-30 | £ 312,567 |
Shareholder Funds | 2012-04-30 | £ 295,342 |
Shareholder Funds | 2011-04-30 | £ 260,359 |
Tangible Fixed Assets | 2012-04-30 | £ 296,420 |
Tangible Fixed Assets | 2011-04-30 | £ 312,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as TREES COMMUNITY CENTRE LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | TREES COMMUNITY CENTRE LTD | Event Date | 2017-11-01 |
Initiating party | Event Type | Appointmen | |
Defending party | TREES COMMUNITY CENTRE LTD | Event Date | 2017-11-01 |
Company Number: 04204053 Name of Company: TREES COMMUNITY CENTRE LTD Nature of Business: Operators of a pre-school nursery Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o… | |||
Initiating party | Event Type | Resolution | |
Defending party | TREES COMMUNITY CENTRE LTD | Event Date | 2017-11-01 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TREES COMMUNITY CENTRE LTD | Event Date | 2017-10-30 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at CG&Co, Greg's Building, 1 Booth Street, Manchester M2 4DU by no later than 31 December 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Office Holder Details: Daniel Richardson and Jonathan E Avery-Gee (IP numbers 12650 and 1549 ) of CG&Co , Greg's Building, 1 Booth Street, Manchester M2 4DU . Date of Appointment: 30 October 2017 . Further information about this case is available from Andrew Walker at the offices of CG&Co on 0161 358 0210. Daniel Richardson and Jonathan E Avery-Gee , Joint Liquidators | |||
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. |