Dissolved
Dissolved 2014-05-28
Company Information for HANLEY HOPE CENTRE
1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK, STOKE ON TRENT, ST1,
|
Company Registration Number
04410694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2014-05-28 |
Company Name | |
---|---|
HANLEY HOPE CENTRE | |
Legal Registered Office | |
1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT | |
Charity Number | 1093163 |
---|---|
Charity Address | R S M TENON RECOVERY, 5 RIDGE HOUSE, RIDGE HOUSE DRIVE, STOKE-ON-TRENT, ST1 5SJ |
Charter | LARGE RANGE OF EDUCATIONAL, LEISURE AND SOCIAL WELFARE ACTIVITIES AIMED AND INTENDED TO PROMOTE THE BENEFIT OF THE INHABITANTS OF STOKE-ON-TRENT AND STAFFORDSHIRE. |
Company Number | 04410694 | |
---|---|---|
Date formed | 2002-04-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2014-05-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-04 16:08:45 |
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 |
---|---|---|
STEVEN MARK PERRY |
||
RICHARD ANSON |
||
PAUL BREEZE |
||
STEVEN MARK PERRY |
||
KAREN POXON |
||
SEAN JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANE SPRUCE |
Director | ||
PETER MICHAEL COOKE |
Director | ||
JOSEPH ROCHESTER |
Director | ||
SUSAN MORRIS |
Director | ||
EDWARD PATRICK PARKES |
Director | ||
EDWARD PATRICK PARKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE BROADCAST COMPANY | Director | 2016-09-11 | CURRENT | 2016-09-11 | Active | |
SECOND LOOK STOKE | Director | 2016-01-10 | CURRENT | 2014-04-30 | Active | |
A1 BROADCAST COMPANY LTD | Director | 2015-04-01 | CURRENT | 2013-08-02 | Dissolved 2015-10-27 | |
WEST END PARTNERSHIP (STOKE) | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2016-03-15 | |
QUEEN'S THEATRE ACADEMY | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2017-03-28 | |
ACCESS CHRISTIAN MEDIA | Director | 2007-10-18 | CURRENT | 2007-10-18 | Active | |
HOPE COMMUNITY CHURCH | Director | 2007-03-27 | CURRENT | 2007-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.40 - J P O'HARA CEASED TO ACT AS LIQUIDATOR 14/11/13 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5SJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM GARTH STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 2DA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA SPRUCE | |
363a | ANNUAL RETURN MADE UP TO 08/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
AA | 30/04/06 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/04/08 | |
288a | DIRECTOR APPOINTED MR RICHARD ANSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COOKE | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 08/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/04/05 | |
RES13 | APP OF DIR 17/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/04 | |
363s | ANNUAL RETURN MADE UP TO 08/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 08/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-30 |
Notices to Creditors | 2011-06-16 |
Notices to Creditors | 2010-08-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | KINGDOM BANK LIMITED | |
LEGAL CHARGE | Satisfied | ASSEMBLIES OF GOD PROPERTY TRUST |
The top companies supplying to UK government with the same SIC code (8030 - Higher education) as HANLEY HOPE CENTRE are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HANLEY HOPE CENTRE | Event Date | 2013-12-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the Creditors of the above named Company will be held at Baker Tilly, Festival Way, Stoke on Trent, ST1 5BB on 19 February 2014 at 10.00am (members) and 10.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Baker Tilly, Festival Way, Stoke on Trent, ST1 5BB no later than 12.00 noon on 18 February 2014. Date of appointment: 16 August 2010. Office Holder details: Lindsey Jane Cooper, (IP No. 8931) and Paul Finnity, (IP No. 8768) both of Festival Way, Stoke on Trent, ST1 5BB, Tel: +44 (0)1782 406376. Alternative contact: Rachel Hardy, Email: rachel.hardy@bakertilly.co.uk, Tel: 01782 406376. Lindsey Jane Cooper and Paul Finnity , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HANLEY HOPE CENTRE | Event Date | 2011-06-13 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 11 July 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to John-Paul OHara and Paul Finnity the joint liquidators of the said company, at RSM Tenon Recovery, 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Rachel Hardy, E-mail: rachel.hardy@rsmtenon.com, Tel: 01782 275611. John-Paul O'Hara and Paul Finnity , Joint Liquidators (IP No 9621 and 8768) : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HANLEY HOPE CENTRE | Event Date | 2010-08-18 |
Princicpal Trading Address: Garth Street, Hanley, Stoke on Trent, Staffordshire, ST1 2DA We hereby give notice that we, John-Paul OHara and Paul Finnity of RSM Tenon Recovery, 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ and 1 New Park Place, Pride Park, Derby, DE24 8DZ respectively were appointed Joint Liquidators of the above-named Company on 16 August 2010 by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 16 September 2010 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any) to the undersigned, John-Paul OHara of RSM Tenon Recovery, 5 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ the appointed Joint Liquidator of the said Company, and, if so required by notice in writing from the said appointed Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Further details: Melissa Whittaker, Tel: 01782 275611, Email: melissa.whittaker@rsmtenon.com John-Paul O'Hara , Joint Liquidator : | |||
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. |