Dissolved
Dissolved 2017-04-03
Company Information for NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES
CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
04385383
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 3DT Other companies in N1 | |
Charity Number | 1093386 |
---|---|
Charity Address | 3RD FLOOR, LANCASTER HOUSE, 33 ISLINGTON HIGH STREET, LONDON, N1 9LH |
Charter | PROVISION OF INFRASTRUCTURAL SUPPORT TO MEMBERS IN ENGLAND |
Company Number | 04385383 | |
---|---|---|
Date formed | 2002-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 03:31:16 |
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 |
---|---|---|
SUSANNE BRIDGETTE RAUPRICH |
||
MARK ALLEN BOYD |
||
NATALIE CAMPBELL |
||
ANN CLEMENTS |
||
JOHN DOWNES |
||
LOUIS HOWELL |
||
ROSEMARY ELIZABETH THOMAS |
||
GETHYN MEYRICK WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE VERSTEEG BRYANT |
Director | ||
ADRIAN KEVIN CURLEY |
Director | ||
DIONISA HADZIU |
Director | ||
COLETTE ELIZABETH HARRISON |
Director | ||
MARK WILLIAM GOODMAN |
Director | ||
NATALIE GRANT |
Director | ||
NAT JOHN EHIGIE-OBANO |
Company Secretary | ||
ANDREW DAVID HANSON |
Director | ||
LEON BRUFF |
Director | ||
JILL ADAMSON |
Director | ||
SIMON ANTHROBUS |
Director | ||
ROBERT ALEXANDER COOK |
Director | ||
SALIMA HAFEJEE |
Director | ||
DAVID MICHAEL GILL |
Director | ||
SUSANNE BRIGITTE RAUPRICH |
Company Secretary | ||
AMAR ABASS |
Director | ||
JOHN ARTHUR WILLIAM BATEMAN |
Director | ||
BING MARK FINDLATOR |
Director | ||
RAVI KRISHNAN GURUMURTHY |
Director | ||
CHRISTOPHER FROST |
Director | ||
AMANDA JAYNE FOWLER |
Director | ||
SUSAN BRODIE |
Company Secretary | ||
BOLT BURDON SECRETARIES LIMITED |
Company Secretary | ||
SUSANNE BRIGITTE RAUPRICH |
Company Secretary | ||
CARVER ANDERSON |
Director | ||
DENISE EILEEN BARROWS |
Director | ||
TERRY ECCLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNIE CLEMENTS LTD | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
PFC GLOBAL LTD | Director | 2017-09-27 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
AUTISM AND ADHD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
MANCHESTER ALLIANCE FOR COMMUNITY CARE | Director | 2012-09-27 | CURRENT | 2011-09-27 | Active | |
THE ADNAN JAFFERY EDUCATIONAL TRUST | Director | 2017-10-25 | CURRENT | 2011-02-24 | Active | |
REVOLUTION HIVE EDUCATION CIC | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
EXPONENTIAL MARKETING LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
AMBROOK BUSINESS CONSULTANTS LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM CAN MEZZANINE 49 - 51 EAST ROAD LONDON N1 6AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 01/03/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR LOUIS HOWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GETHYN MEYRICK WILLIAMS / 05/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIKRAM PATEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE CAMPBELL / 28/03/2016 | |
AP01 | DIRECTOR APPOINTED MS ANNIE CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLESSING MAREGERE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 01/03/15 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1ST FLOOR 28 BRUNSWICK PLACE LONDON N1 6DZ | |
AP01 | DIRECTOR APPOINTED MR BLESSING MAREGERE | |
AP01 | DIRECTOR APPOINTED MR VIKRAM PATEL | |
AP01 | DIRECTOR APPOINTED MR GETHYN MEYRICK WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS NATALIE CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIONISA HADZIU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BRYANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY SWEETLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER OGOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 01/03/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAT EHIGIE-OBANO | |
AP03 | SECRETARY APPOINTED MS SUSANNE BRIDGETTE RAUPRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KANCHAN JADEJA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX MASTIHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN HOGARTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS JENNIFER ROSELYN OGOLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHAN JADEJA / 17/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NAT JOHN EHIGIE-OBANO / 17/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O 1ST FLOOR 28 BRUNSWICK PLACE BRUNSWICK PLACE LONDON N1 6DZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDY JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 3RD FLOOR LANCASTER HOUSE 33 ISLINGTON HIGH STREET LONDON N1 9LH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MISS DIONISA HADZIU | |
AP01 | DIRECTOR APPOINTED MS VIRGINIA LUNN | |
AP01 | DIRECTOR APPOINTED MR ADRIAN KEVIN CURLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN DOWNES | |
AR01 | 01/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARON SWINBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUNN | |
AP01 | DIRECTOR APPOINTED MISS NATALIE GRANT | |
AP01 | DIRECTOR APPOINTED MS JANE VERSTEEG BRYANT | |
AP01 | DIRECTOR APPOINTED MRS COLETTE ELIZABETH HARRISON | |
AP01 | DIRECTOR APPOINTED MR ALEX MASTIHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON BRUFF | |
AP01 | DIRECTOR APPOINTED MR ASHLEY CHARLES SWEETLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR MARK ALLEN BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN WATHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN PUSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL ADAMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN MILLWARD | |
AR01 | 01/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA ALEXANDRA WILLIAMS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN WATHAN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARON SWINBURN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ATHONY PUSEY / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA MARTIN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART MARTIN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA LUNN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KANCHAN JADEJA / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN HOGARTH / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HANSON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GOODMAN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON BRUFF / 30/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHROBUS |
Final Meetings | 2016-10-14 |
Appointment of Liquidators | 2016-04-27 |
Resolutions for Winding-up | 2016-04-27 |
Meetings of Creditors | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BALTIC INVESTMENTS CORPORATION |
|
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 NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES | Event Date | 2016-04-22 |
Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP . : Enquiries should be sent to McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP Email: info@mw-w.com (office: 0203 405 5450, Fax: 0207 580 5487) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES | Event Date | 2016-04-22 |
At a General Meeting of the members of the above-named Company, duly convened, and held at 26 Bedford Square, London, WC1B 3HP on 22 April 2016 at 10.30 am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP Nos 026649 and 007242) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com (office: 01603 877540, Fax: 01603 877549) Natalie Campbell , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES | Event Date | 2016-04-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 13 December 2016 at 10.00 am and 10.15 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 10 October 2016 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 22 April 2016 Office Holder details: Anthony Davidson , (IP No. 0026649) and Andrew McTear , (IP No. 007242) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Anthony Davidson , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES | Event Date | 2016-04-05 |
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 26 Bedford Square, London WC1B 3HP on 22 April 2016 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (fax: 01603 877549). The proxy form must be lodged not later than 12.00 noon on 21 April 2016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Anthony Davidson (IP No 026649) and Andrew McTear (IP 007242), of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP, will make available a list of the names and addresses of the Companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 26 Bedford Square, London WC1B 3HP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw-w.com, Tel: 01603 877540, fax: 01603 877549. | |||
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. |