Dissolved 2017-07-19
Company Information for WEST LEICESTERSHIRE MIND
MERIDIAN BUSINESS PARK, LEICESTER, LE19,
|
Company Registration Number
07585356
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-07-19 |
Company Name | |
---|---|
WEST LEICESTERSHIRE MIND | |
Legal Registered Office | |
MERIDIAN BUSINESS PARK LEICESTER | |
Company Number | 07585356 | |
---|---|---|
Date formed | 2011-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-07-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-30 01:16:27 |
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 |
---|---|---|
IRENE ASHTON |
||
LESLEY ANNE BEST |
||
MARGARET OAKDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA CLAY |
Director | ||
JANE GRIFFIN |
Director | ||
KELVIN ALEXANDER JOHNSON |
Director | ||
CHRISTOPHER GOACHER |
Director | ||
KEITH WILLIAM CORNFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINDPAY SERVICE | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LEICESTERSHIRE LE19 1BY | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE CONSTITUTIONAL HOUSE 8A STATION ROAD HINCKLEY LEICESTER LEICESTERSHIRE LE10 1AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 31/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 31/03/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM AMNITY HOUSE 6 HOLLIERS WALK HINCKLEY LEICESTER LEICESTERSHIRE LE10 1QW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOACHER | |
AR01 | 31/03/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM AMITY HOUSE 6 HOLLIERS WALK HINCKLEY LE10 1QW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CORNFORD | |
RES01 | ADOPT ARTICLES 08/02/2012 | |
RES01 | ADOPT ARTICLES 26/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM AMITY HOUSE 6 DRUID STREET HINCKLEY LEICESTERSHIRE LE10 1QW UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-07 |
Appointment of Liquidators | 2016-02-03 |
Resolutions for Winding-up | 2016-02-03 |
Notices to Creditors | 2016-02-03 |
Meetings of Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
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 WEST LEICESTERSHIRE MIND
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as WEST LEICESTERSHIRE MIND are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Eastern Shires Purchasing Organisation (see www.espo.org) on behalf of Leicestershire County Council | Health and social work services | GBP 74,000,000 | |
Health and social work services. Leicestershire County Council and Rutland County Council: Supported Living. |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WEST LEICESTERSHIRE MIND LIMITED | Event Date | 2016-01-28 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 March 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to John Anthony Lowe at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, 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 dividend paid before such debts/claims are proved. Date of Appointment: 26 January 2016. Office Holder details: John Anthony Lowe and Christopher John Stirland (IP Nos 9513 and 9368) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. For further details contact: John Anthony Lowe, E-mail: john.lowe@frpadvisory.com or Christopher John Stirland, E-mail: chris.stirland@frpadvisory.com, Tel: 0116 303 3333. Alternative contact: Erin Breen. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WEST LEICESTERSHIRE MIND LIMITED | Event Date | 2016-01-26 |
John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact: John Anthony Lowe, E-mail: john.lowe@frpadvisory.com or Christopher John Stirland, E-mail: chris.stirland@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEST LEICESTERSHIRE MIND LIMITED | Event Date | 2016-01-26 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, LE19 1BY on 26 January 2016 at 11.00 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 John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9513 and 9368) be and are hereby appointed Joint Liquidators for the purposes of such winding up.” For further details contact: John Anthony Lowe, E-mail: john.lowe@frpadvisory.com or Christopher John Stirland, E-mail: chris.stirland@frpadvisory.com. Irene Ashton , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WEST LEICESTERSHIRE MIND | Event Date | 2016-01-26 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 06 April 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 26 January 2016 Office Holder details: John Anthony Lowe , (IP No. 009513) and Christopher John Stirland , (IP No. 9368) both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL . For further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com Tel: 01273 916689. Alternative contact: Amanda Veck John Anthony Lowe , Joint Liquidators : Ag FF110359 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WEST LEICESTERSHIRE MIND | Event Date | 2016-01-15 |
By Order of the Board, 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 FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 26 January 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and 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 proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Erin Breen on tel: 0116 303 3339 | |||
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. |