Liquidation
Company Information for MERSEYSIDE WELFARE RIGHTS LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
02175886
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
MERSEYSIDE WELFARE RIGHTS LIMITED | ||
Legal Registered Office | ||
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L1 | ||
Previous Names | ||
|
Charity Number | 519185 |
---|---|
Charity Address | 1ST FLOOR, 35-37 BOLD STREET, LIVERPOOL, L1 4DN |
Charter | MWR'S AIMS ARE TO COMBAT POVERTY, ISOLATION, DISADVANTAGE AND DISCRIMINATION BY PROVIDING FREE AND INDEPENDENT, QUALITY ASSURED LEGAL ADVICE AND REPRESENTATION, WITHIN A FRAMEWORK OF EQUALITY WE PROVIDE CITYWIDE SPECIALIST ADVICE IN, WELFARE BENEFITS, HOUSING & DEBT WE PROVIDE LEGAL HELP AND ASSISTANCE FROM INITIAL ADVICE, TRIBUNAL AND COURT REPRESENTATION. |
Company Number | 02175886 | |
---|---|---|
Company ID Number | 02175886 | |
Date formed | 1987-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 19:41:17 |
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 |
---|---|---|
MARGARET PATRICIA KELLY |
||
ANTOUMAN MBOWE |
||
GILLIAN ANNE MOGLIONE |
||
VALERIE MOLLOY |
||
NAOMI PINDER |
||
MARK WEIGHTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM NOEL |
Director | ||
ELAINE O'HAGAN |
Director | ||
JANET MARIA COE |
Director | ||
RICHARD GRAHAM |
Director | ||
LYNDA MAY THOMPSON |
Director | ||
NIGEL WILLIAM WHITELEY MELLOR |
Director | ||
GILLIAN ANNE MOGLIONE |
Company Secretary | ||
GILLIAN ANNE MOGLIONE |
Director | ||
MURIEL MAYOR |
Director | ||
ANTHONY HOOD |
Director | ||
ARTHUR SHIELDS |
Director | ||
JANE CAROLYN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANTJAC LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2017-05-09 | |
BIG LOVE SISTA C.I.C. | Director | 2018-02-22 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
LOESJE, ENGLAND | Director | 2015-08-15 | CURRENT | 2015-08-15 | Dissolved 2017-09-26 | |
LIVERPOOL WOMEN'S COLLECTIVE VOICE COMMUNITY INTEREST COMPANY | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
MERSEYSIDE LAW CENTRE LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
MERSEYSIDE LEGAL REPRESENTATION UNIT LTD | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2014-06-03 | |
LIVERPOOL LAW SOCIETY | Director | 2013-12-10 | CURRENT | 1869-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 1st Floor 35-37 Bold Street Liverpool L1 4DN | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS GILLIAN ANNE MOGLIONE | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NOEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM NOEL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NAOMI PINDER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MOLLOY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOUMAN MBOWE / 02/10/2009 | |
AR01 | 19/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEIGHTS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MOLLOY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOUMAN MBOWE / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 19/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAINE O'HAGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 19/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET COE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERSEYSIDE WELFARE RIGHTS RESOURCE CENTRE LIMITED CERTIFICATE ISSUED ON 02/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 19/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/05 | |
363s | ANNUAL RETURN MADE UP TO 19/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 06/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 06/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 06/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 06/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 06/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 06/04/97 |
Appointment of Liquidators | 2017-05-10 |
Resolutions for Winding-up | 2017-05-10 |
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.
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MERSEYSIDE WELFARE RIGHTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MERSEYSIDE WELFARE RIGHTS LIMITED | Event Date | 2017-05-10 |
At a General Meeting of the above-named Company, duly convened and held at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 3 May 2017 at 10.00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound-up voluntarily and that Ian C Brown (IP No 8621) and John P Fisher (IP No 9420) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact: by telephone on 0151 236 4331 or by email at dj@parkinsbooth.co.uk Ian C Brown , Joint Liquidator : Dated 3 May 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERSEYSIDE WELFARE RIGHTS LIMITED | Event Date | 2017-05-03 |
Liquidator's name and address: Ian C Brown and John P Fisher of Parkin S Booth & Co ., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. For further details contact by telephone 0151 236 4331 or by email at dj@parkinsbooth.co.uk : | |||
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. |