Liquidation
Company Information for SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY
C/O NORTHPOINT COBALT BUSINESS EXCHANGE, COBALT PARK WAY, WALLSEND, NEWCASTLE UPON TYNE, NE28 9NZ,
|
Company Registration Number
06796421
Community Interest Company
Liquidation |
Company Name | |
---|---|
SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
C/O NORTHPOINT COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND NEWCASTLE UPON TYNE NE28 9NZ Other companies in SR2 | |
Company Number | 06796421 | |
---|---|---|
Company ID Number | 06796421 | |
Date formed | 2009-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 08:11:54 |
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 |
---|---|---|
LINDA PARKER |
||
MARGARET ELIZABETH ELLIOTT |
||
GRAHAM KEITH LEWIS |
||
KEVIN MARQUIS |
||
BARRIE PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HESKETT SADDINGTON |
Director | ||
LINDA RICHARDSON |
Director | ||
GEOFFREY DODDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNDERLAND RESOURCE CENTRE LIMITED | Director | 2002-04-22 | CURRENT | 1988-06-15 | Active - Proposal to Strike off | |
BISHOPWEARMOUTH CO-OPERATIVE COMMUNITY INTEREST COMPANY | Director | 2015-09-24 | CURRENT | 2010-08-20 | Active | |
CORE DRUG AND ALCOHOL TRAINING AND CONSULTANCY SERVICES COMMUNITY INTEREST COMPANY | Director | 2013-08-17 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
AZ-1 COMMUNITY INTEREST COMPANY | Director | 2012-10-16 | CURRENT | 2009-07-16 | Dissolved 2013-08-20 | |
SOCIAL ENTERPRISE NORTH EAST COMMUNITY INTEREST COMPANY | Director | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2014-02-04 | |
RAICH CARTER SPORTS CENTRE | Director | 1999-08-03 | CURRENT | 1999-07-16 | Dissolved 2016-05-31 | |
SUNDERLAND RESOURCE CENTRE LIMITED | Director | 1996-11-06 | CURRENT | 1988-06-15 | Active - Proposal to Strike off | |
ECO ENTERPRISES LTD | Director | 2002-01-11 | CURRENT | 2002-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-05-14 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-05-14 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100661,PR003005 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100661 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/18 FROM The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF MARK HESKETT-SADDINGTON AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HESKETT SADDINGTON | |
PSC07 | CESSATION OF GEOFFREY DODDS AS A PSC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067964210008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DODDS | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BARRIE PETERS | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH LEWIS / 30/09/2014 | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 44 MOWBRAY ROAD SUNDERLAND TYNE AND WEAR SR2 8EL | |
AR01 | 20/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 20/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA PARKER / 19/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DODDS / 18/01/2011 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELIZABETH ELLIOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA RICHARDSON / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARQUIS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH LEWIS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETT SADDINGTON / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DODDS / 19/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED GRAHAM KEITH LEWIS | |
288a | DIRECTOR APPOINTED MARK HESKETT SADDINGTON | |
288a | DIRECTOR APPOINTED KEVIN MARQUIS | |
CICINC | CIC INCORPORATION |
Resolution | 2018-03-21 |
Appointmen | 2018-03-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE COUNCIL OF THE CITY OF SUNDERLAND | ||
DEED OF LEGAL CHARGE | Outstanding | INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED | |
DEED OF LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEED OF LEGAL CHARGE | Outstanding | INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED | |
DEED OF LEGAL CHARGE | Outstanding | ONE NORTH EAST | |
DEED OF LEGAL CHARGE | Outstanding | ONE NORTH EAST | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Newcastle City Council | research and development services and related consultancy services | 2011/10/03 | GBP 997,000 |
Enterprising Newcastle (EN) is the successor to the Newcastle Enterprise Package (NEP), which was fundedby the European Regional Development Fund 2007-2013 and Newcastle City Council, due to come to an end in June 2011. |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY | Event Date | 2018-03-21 |
Initiating party | Event Type | Appointmen | |
Defending party | SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY | Event Date | 2018-03-21 |
Name of Company: SUSTAINABLE ENTERPRISE STRATEGIES COMMUNITY INTEREST COMPANY Company Number: 06796421 Nature of Business: Provision of office space and small business support Registered office: The C… | |||
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. |