Company Information for HOUSING LEADERSHIP FOUNDATION
269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
07743581
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
HOUSING LEADERSHIP FOUNDATION | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in CV37 | |
Company Number | 07743581 | |
---|---|---|
Company ID Number | 07743581 | |
Date formed | 2011-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:08:35 |
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 |
---|---|---|
NITIN DOSHI |
||
NEIL DENNIS JARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOBS AT HOME |
Director | ||
GARETH BRIAN LEWIS |
Director | ||
DAVID CAMPBELL ORR |
Director | ||
JOBS AT HOME SOUTHEAST ENTERPRISE |
Director | ||
JANE ELIZABETH PORTER |
Director | ||
ALLAN RAYMOND KENNETH PETCHEY |
Director | ||
PAUL DENNISTON HACKETT |
Director | ||
MICHAEL FRANCIS PETER MCVEIGH |
Company Secretary | ||
AMBER ILAINE CHRISTOU |
Director | ||
DEBORAH PAULINE GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOBS AT HOME MIDLANDS LIMITED | Director | 2015-04-26 | CURRENT | 2015-04-26 | Liquidation | |
CW ACADEMY LIMITED | Director | 2015-02-17 | CURRENT | 2010-02-19 | Active - Proposal to Strike off | |
CW INFRASTRUCTURE LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2016-01-26 | |
CW OPERATIONS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2017-07-05 | |
JOBS AT HOME YORKSHIRE AND HUMBERSIDE | Director | 2014-10-20 | CURRENT | 2014-10-20 | Dissolved 2017-02-07 | |
JOBS AT HOME NATIONAL | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
JOBS AT HOME SOUTH EAST ENTERPRISE | Director | 2012-05-10 | CURRENT | 2012-05-10 | Liquidation | |
COLLABORATIVE WORKING CENTRE (UK) LIMITED | Director | 2004-06-04 | CURRENT | 2004-06-04 | Liquidation | |
ARDENGROVE LIMITED | Director | 1998-08-06 | CURRENT | 1998-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 5, SHOTTERY BROOK TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR ENGLAND | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOBS AT HOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOBS AT HOME SOUTHEAST ENTERPRISE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 14 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP | |
AR01 | 17/08/15 NO MEMBER LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED JOBS AT HOME SOUTHEAST ENTERPRISE | |
AP02 | CORPORATE DIRECTOR APPOINTED JOBS AT HOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN PETCHEY | |
AR01 | 17/08/14 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NITIN DOSHI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCVEIGH | |
AP01 | DIRECTOR APPOINTED MS JANE ELIZABETH PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBER CHRISTOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HACKETT | |
AR01 | 17/08/13 NO MEMBER LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARETH BRIAN LEWIS | |
AR01 | 17/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFITHS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP | |
RES01 | ADOPT ARTICLES 18/04/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED DEBORAH PAULINE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED AMBER ILAINE CHRISTOU | |
AP01 | DIRECTOR APPOINTED ALLAN RAYMOND KENNETH PETCHEY | |
AP01 | DIRECTOR APPOINTED MR DAVID CAMPBELL ORR | |
AP01 | DIRECTOR APPOINTED MR PAUL DENNISTON HACKETT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 11/10/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-06 |
Appointment of Liquidators | 2016-09-06 |
Meetings of Creditors | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 HOUSING LEADERSHIP FOUNDATION
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HOUSING LEADERSHIP FOUNDATION are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOUSING LEADERSHIP FOUNDATION | Event Date | 2016-08-31 |
At a General Meeting of members of the said company held at Unit 5, Shottery Brook, Timothys Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9NR on 31 August 2016 the following Resolution was passed as a Special Resolution: That the company be wound up voluntarily. Contact details: Rosalind Mary Hilton , (IP No. 8604 ), Liquidator , Adcroft Hilton Ltd , Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield, S41 0TZ . Tel No 01246 201293 , email recover@adcrofthilton.co.uk Mr N D Jarrett Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOUSING LEADERSHIP FOUNDATION | Event Date | 2016-08-31 |
Liquidator's name and address: Rosalind Mary Hilton , Liquidator , Adcroft Hilton Ltd , Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield, S41 0TZ . Tel No 01246 201293 , email recover@adcrofthilton.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOUSING LEADERSHIP FOUNDATION | Event Date | 2016-08-03 |
NOTICE is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named company will be held on 31 August 2016 , at 11.15 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact James Annerson at Adcroft Hilton Limited , telephone number 01246 201293 for the dial-in details to be used at the designated time. An unsecured creditor may, with the concurrence of 10% in value of the creditors (including the creditor in question), request that a physical meeting be held. Any request must be accompanied by a list of the creditors making or concurring with the request and the amounts of their respective debts. This request must be made within seven business days on which this notice has been sent. Notice is also hereby given that, for the purpose of voting, Secured creditors are required, unless they surrender their Security, to lodge at the offices of Adcroft Hilton Limited , Insolvency Practitioners, Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield S41 0TZ before the meeting, a statement giving particulars of their Security, the date it was given and the value at which it is assessed. Proxies must be lodged with Adcroft Hilton Limited , at Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield S41 0TZ not later than 12 noon on 30 August 2016. In order to qualify for voting rights, proxies should be accompanied by a statement of claim, otherwise they will only be accepted for voting purposes at the discretion of the Chairman of the meeting. Creditors should be aware that additional Resolutions may be passed at the meeting. These can include Resolutions approving the cost of preparing the Statement of Affairs and calling the meeting, and also fixing the basis of the Liquidators remuneration. A copy of the Guidance Notes on Liquidators Remuneration can be found at http://www.insolvency-practitioners.org.uk/regulation-and-guidance/guides-to-fees. However, a hard copy can be provided upon request. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at Tapton Park Innovation Centre, Brimington Road, Tapton, Chesterfield S41 0TZ, two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604 ). Email: recover@adcrofthilton.co.uk tel: 01246 201293 , alternative contact: James Annerson. Dated this 3 August 2016 | |||
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. |