Company Information for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
3 The Courtyard, Woodlands, Bradley Stoke, BRISTOL, BS32 4NQ,
|
Company Registration Number
07173061
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED | |
Legal Registered Office | |
3 The Courtyard Woodlands Bradley Stoke BRISTOL BS32 4NQ Other companies in BS21 | |
Charity Number | 1136521 |
---|---|
Charity Address | WICK HOUSE, 191 WICK ROAD, BRISTOL, BS4 4HW |
Charter | NO INFORMATION RECORDED |
Company Number | 07173061 | |
---|---|---|
Company ID Number | 07173061 | |
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-23 12:58:57 |
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 |
---|---|---|
IAN GEORGE MACDONALD |
||
PHILIP GEOFFREY BARNETT |
||
PHILIPPE CLARK |
||
REGINALD JOHN ISON |
||
IAN GEORGE MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOELLE HOLLAND |
Director | ||
RICHARD CHARLES COOK |
Director | ||
MARLENE DAWN RISDALE |
Director | ||
SALLY ELIZABETH ZAMPARELLI |
Company Secretary | ||
MICHELLE ZAMPARELLI |
Director | ||
SALLY ELIZABETH ZAMPARELLI |
Director | ||
DEBORAH MARY SYMMONS |
Director | ||
GUIDO MICHELLE ZAMPARELLI |
Director | ||
DAVID COOPER |
Director | ||
DAVID STRONG |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL AIRPORT HOTEL LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Active | |
NEW MEDIA TELEVISION (UK) LIMITED | Director | 2007-01-29 | CURRENT | 2006-06-21 | Dissolved 2013-08-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM Wick House Wick Road Bristol BS4 4HW | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN ISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEX LEIGH CHEWINS | |
AP01 | DIRECTOR APPOINTED MS LISA MAGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY BARNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOELLE HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Reginald John Ison on 2017-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NOELLE HOLLAND / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NOELLE HOLLAND / 01/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLENE DAWN RISDALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Ian George Macdonald as company secretary on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ZAMPARELLI | |
TM02 | Termination of appointment of Sally Elizabeth Zamparelli on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ZAMPARELLI | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES COOK | |
AP01 | DIRECTOR APPOINTED MR REGINALD JOHN ISON | |
AP01 | DIRECTOR APPOINTED MS NOELLE HOLLAND | |
MISC | Section 519 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY SYMMONS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ELIZABETH ZAMPARELLI on 2014-11-01 | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEOFFREY BARNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR MICHELLE ZAMPARELLI | |
AP01 | DIRECTOR APPOINTED MR MICHELLE ZAMPARELLI | |
AR01 | 01/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS DEBORAH MARY SYMMONS | |
AR01 | 01/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO ZAMPARELLI | |
AP01 | DIRECTOR APPOINTED MRS MARLENE RISDALE | |
AR01 | 01/03/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 01/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED IAN GEORGE MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER | |
AP01 | DIRECTOR APPOINTED PHILIPPE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STRONG | |
RES01 | ALTER ARTICLES 12/05/2010 | |
AP03 | SECRETARY APPOINTED SALLY ELIZABETH ZAMPARELLI | |
AP01 | DIRECTOR APPOINTED DAVID COOPER | |
AP01 | DIRECTOR APPOINTED DAVID STRONG | |
AP01 | DIRECTOR APPOINTED GUIDO MICHELLE ZAMPARELLI | |
AP01 | DIRECTOR APPOINTED SALLY ELIZABETH ZAMPARELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-06-28 |
Appointmen | 2019-10-07 |
Appointmen | 2019-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
|
|
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 BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED | Event Date | 2022-06-28 |
Initiating party | Event Type | Appointmen | |
Defending party | BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED | Event Date | 2019-10-07 |
Initiating party | Event Type | Appointmen | |
Defending party | BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED | Event Date | 2019-10-01 |
In the Bristol District Registry Court Number: CR-2019-110 BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (Company Number 07173061 ) Nature of Business: Other accommodation Registered office: Wick… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED | Event Date | 2019-06-20 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES CHANCERY DIVISION BRISTOL DISTRICT REGISTRY case number CR-2019-BRS-000110 A Petition to wind up the above-named company (registered no 07173061) of Wick House, Wick Road, Bristol, BS4 4HW presented on 20 June 2019 by Gudaar Investments Limited of St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ (the Petitioner) claiming to be a creditor of the company, will be heard at Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR Date: Thursday 15 August 2019 Time: 10:00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 14 August 2019 . | |||
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. |