Company Information for BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
05009850
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in E1 | |
Charity Number | 1103624 |
---|---|
Charity Address | BROKEN RAINBOW LGBT, DOMESTIC VIOLENCE SERVICE UK, J414 TOWER BRIDGE BUSINESS COMPLEX, 100 CLEMENTS RD, LONDON, SE16 4DG |
Charter | BROKEN RAINBOW OFFERS SUPPORT TO EVERYONE THROUGH A NATIONAL LGBT DOMESTIC VIOLENCE HELPLINE. WE SUPPORT VICTIMS, SURVIVORS, FAMILY AND FRIENDS OF LGBT PEOPLE EXPERIENCING DOMESTIC VIOLENCE. IN ADDITION TO THE HELPLINE, BROKEN RAINBOW WORKS TO PROVIDE TRAINING AND ASSISTANCE IN RAISING AWARENESS OF THE SPECIALIST SUPPORT NEEDED BY LGBT PEOPLE DEALING WITH DOMESTIC VIOLENCE. |
Company Number | 05009850 | |
---|---|---|
Company ID Number | 05009850 | |
Date formed | 2004-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:22:44 |
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 |
---|---|---|
ROBERT BROWN |
||
ADERONKE APATA |
||
ROBERT BROWN |
||
ROBERT BROWN |
||
ABIGAIL KAY |
||
DEANN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDAL BUCKLEY |
Director | ||
PETER JAMES WALTERS |
Director | ||
PETER WALTERS |
Director | ||
JO HARVEY BARRINGER |
Director | ||
SHAUN DELANEY |
Director | ||
ANU PRASHAR |
Director | ||
MILENA POPOVA |
Director | ||
IAN STENNER COLE |
Director | ||
COLIN BLANCHFLOWER |
Director | ||
JAMES HARRISON |
Company Secretary | ||
JAMES HARRISON |
Director | ||
AIMEE WHITE |
Company Secretary | ||
SHARON YELDA PINNER |
Director | ||
MALEK WAN DAVID |
Director | ||
ANNIE SOUTHERST |
Director | ||
NICK WALLBRIDGE |
Director | ||
EDWARD PATRICK PHILLIPS |
Director | ||
MICHAEL VERRIER |
Director | ||
PAULA BLODWEN THOMAS |
Director | ||
STEVIE LEAVES |
Director | ||
DEE SHELLEY |
Director | ||
CAROLINE JONES |
Company Secretary | ||
CAROLINE JONES |
Director | ||
MARTIN LLEWELLYN WHITEROD |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
PATRICK EDWARDS |
Company Secretary | ||
PATRICK EDWARDS |
Director | ||
LUCIENE JAMES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM Arthur House Chorlton Street Manchester M1 3FH England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDAL BUCKLEY | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Brown as company secretary on 2016-01-16 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BROWN | |
AP01 | DIRECTOR APPOINTED MR PETER WALTERS | |
CH01 | Director's details changed for Mr Randal Buckley on 2016-05-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR RANDAL BUCKLEY | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEANN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR PETER WALTERS | |
AP01 | DIRECTOR APPOINTED MS ADERONKE APATA | |
AP01 | DIRECTOR APPOINTED MISS ABIGAIL KAY | |
AP01 | DIRECTOR APPOINTED MR ROBERT BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO HARVEY BARRINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM PO BOX 68947 LONDON E1W 9JJ ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JO BARRINGER / 20/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILENA POPOVA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SUITE 3.10 E1 BUSINESS CENTRE 7, WHITECHAPEL ROAD TOWER HAMLET LONDON E1 1DU | |
AR01 | 15/12/13 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANU PRASHAR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 86 CALEDONIAN ROAD LONDON N1 9DN UNITED KINGDOM | |
AR01 | 15/12/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BLANCHFLOWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COLE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 15/12/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O 86 CALEDONIAN ROAD 86 CALEDONIAN ROAD LONDON N1 9DN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR COLIN BLANCHFLOWER | |
AP01 | DIRECTOR APPOINTED MS MILENA POPOVA | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM J414 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG | |
AR01 | 08/01/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HARRISON | |
AP03 | SECRETARY APPOINTED MR JAMES HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AIMEE WHITE | |
AP01 | DIRECTOR APPOINTED MR SHAUN DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PINNER | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 08/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANU PRASHAR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON YELDA PINNER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARRISON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STENNER COLE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JO BARRINGER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS AIMEE WHITE / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MS ANU PRASHAR | |
225 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MALEK WAN DAVID | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | ANNUAL RETURN MADE UP TO 08/01/09 | |
288a | DIRECTOR APPOINTED MR IAN STENNER COLE | |
288a | DIRECTOR APPOINTED MS SHARON PINNER | |
288a | DIRECTOR APPOINTED MR JAMES HARRISON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL VERRIER | |
288b | APPOINTMENT TERMINATED DIRECTOR NICK WALLBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNIE SOUTHERST | |
288a | SECRETARY APPOINTED MS AIMEE WHITE | |
MISC | AUDITORS RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM CABIN Q CLARENDON BUILDINGS 11 RONALDS ROAD LONDON N5 1XJ | |
363a | ANNUAL RETURN MADE UP TO 08/01/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: UNIT 45 ST OLAVS COURT CITY BUSINESS CENTRE LOWER ROAD ROTHERHITHE LONDON SE16 2XB | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-07-11 |
Resolutions for Winding-up | 2016-07-11 |
Meetings of Creditors | 2016-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation 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 BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK)
BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) owns 1 domain names.
broken-rainbow.co.uk
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) | Event Date | 2016-07-05 |
Liquidator's name and address: Kevin Lucas , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) | Event Date | 2016-07-05 |
At a GENERAL MEETING of the above-named Company, duly convened and held at Bruntwood Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP on 05 July 2016 at 12:00noon the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas Liquidator ( 9485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666 , Email: alex.ainsworth@lucasjohnson.co.uk Alternative Contact: Alex Ainsworth D Thompson Trustee : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROKEN RAINBOW LGBT DOMESTIC VIOLENCE SERVICE (UK) | Event Date | 2016-06-10 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 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 12:30 pm on 5 July 2016 at Bruntwood, Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . | |||
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. |