Company Information for LIFE EDUCATION CENTRES WEST MIDLANDS
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
02820677
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
LIFE EDUCATION CENTRES WEST MIDLANDS | ||
Legal Registered Office | ||
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in B72 | ||
Previous Names | ||
|
Charity Number | 1022915 |
---|---|
Charity Address | THE BIG PEG, 6TH FLOOR STUDIO 614/615B, 120 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF |
Charter | VISITING PRIMARY SCHOOLS -TALKING TO CHILDREN ABOUT GENERAL HEALTH ISSUES AND HELPING THEM TO MAKE HEALTHLY CHOICES. |
Company Number | 02820677 | |
---|---|---|
Company ID Number | 02820677 | |
Date formed | 1993-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-06 21:04:49 |
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 |
---|---|---|
WENDY ANN ANTHONY |
||
DANIEL MARTN DONOVAN |
||
SYBILLE ANGELA FINNEGAN |
||
CLARE ELIZABETH LUCAS |
||
CATHERINE THERESA MARY MCMANUS |
||
SANDRA PASSMORE |
||
DAVID SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN LYNDON |
Director | ||
JOANNE LESLEY TABIS |
Director | ||
LYNN REILLY |
Director | ||
SYBILLE ANGELA FINNEGAN |
Company Secretary | ||
JEAN ELSIE TURNER |
Director | ||
JOHN FRANCIS ELSWORTH |
Director | ||
GEORGINA BETTY SOUTHEY |
Director | ||
JOHN THOMAS MAKIN WALLIS |
Director | ||
JOHN BENNETT |
Director | ||
SUSAN ANDREWS |
Director | ||
KATHY BIRD |
Director | ||
ANDREW JOHN COOPER |
Director | ||
ROBERT BAXTER |
Director | ||
JOHN ERNEST QUINTON |
Director | ||
RICHARD TEMPLE COX |
Director | ||
JO BARR |
Director | ||
JANE MILLARD |
Director | ||
CHRISTOPHER GORDON DUFFIELD |
Director | ||
NICHOLAS BRIAN LAWRENCE |
Director | ||
KENNETH ELLIOTT |
Director | ||
WILLIAM HAMILTON GUEST |
Director | ||
MARILYN HEATHER BAILEY |
Director | ||
ROBERT EDWARD BRUCE GILBERT |
Director | ||
VALERIE MARGARET MCMILLAN |
Director | ||
KEVIN GEORGE JAMES BIRCH |
Director | ||
BEVERLEY PAULINE COSSE |
Director | ||
FREDERICK JOHN LLOYD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O HARWOODS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL LYNDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TABIS | |
AR01 | 24/05/16 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 15/03/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AR01 | 24/05/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LESLEY TABIS / 16/12/2014 | |
AP01 | DIRECTOR APPOINTED MS CLARE ELIZABETH LUCAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MISS JOANNE LESLEY TABIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN REILLY | |
AR01 | 24/05/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR SANDRA PASSMORE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 24/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SYBILLE ANGELA FINNEGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SYBILLE FINNEGAN | |
AR01 | 24/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SYKES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN TURNER | |
AR01 | 24/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED LYNN REILLY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SYBILLE ANGELA FINNEGAN / 01/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA SOUTHEY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM THE BIG PEG 6TH FLOOR STUDIO 614-615 B 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NF | |
AR01 | 24/05/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JEAN TURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MAKIN WALLIS / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BETTY SOUTHEY / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THERESA MARY MCMANUS / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN LYNDON / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTN DONOVAN / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ANTHONY / 10/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 24/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BENNETT | |
288a | DIRECTOR APPOINTED CATHERINE THERESA MARY MCMANUS | |
288a | DIRECTOR APPOINTED CAROL ANN LYNDON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 24/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 24/05/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 24/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 28 OLIVER STREET NECHELLS BIRMINGHAM B7 4NX | |
363s | ANNUAL RETURN MADE UP TO 24/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/05/03 |
Notice of Intended Dividends | 2017-10-10 |
Resolutions for Winding-up | 2017-05-02 |
Appointment of Liquidators | 2017-05-02 |
Meetings of Creditors | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Walsall Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Walsall Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Walsall Council | |
|
|
Wolverhampton City Council | |
|
|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LIFE EDUCATION CENTRES WEST MIDLANDS | Event Date | 2017-10-03 |
Notice is given under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that I, Gerald Irwin, the Liquidator of the above-named Company, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 10 November 2017 the last date for proving, to submit a proof of debt to me at Irwin Insolvency, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. Liquidator: Gerald Irwin (IP No. 8753) of Irwin Insolvency , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Date of appointment: 19 April 2017 For further details contact Gerald Irwin on telephone 0121 321 1700, or by email at mail@irwinuk.net | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LIFE EDUCATION CENTRES WEST MIDLANDS | Event Date | 2017-04-19 |
Registered Charity Number: 1022915 At a General Meeting of the above named company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 19 April 2017 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily 2. That Gerald Irwin of Irwin and Company , Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 David Sykes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIFE EDUCATION CENTRES WEST MIDLANDS | Event Date | 2017-04-19 |
Liquidator's name and address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No: 0121 321 1700 . Registered Charity Number: 1022915 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIFE EDUCATION CENTRES WEST MIDLANDS | Event Date | 2017-04-03 |
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 the office of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU , on 19 April 2017 at 10.30 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin of Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Office Holder Number: 8753 , Tel No: 0121 321 1700 | |||
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. |