Company Information for RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
03162232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||||
---|---|---|---|---|
RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD | ||||
Legal Registered Office | ||||
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in SY1 | ||||
Previous Names | ||||
|
Charity Number | 1054670 |
---|---|
Charity Address | RELATE SHROPSHIRE AND, HEREFORDSHIRE LIMITED, THE ROY FLETCHER CENTRE, 12-17 CROSS HILL, SHREWSBURY SHROPSHIRE, SY1 1JE |
Charter | TO DELIVER A RANGE OF COUNSELLING SERVICES TO BOTH ADULTS, YOUNG PEOPLE AND FAMILIES WHO ARE EXPERIENCING RELATIONSHIP AND FAMILY BREAKDOWN. A WIDE RANGE OF LIFE SKILLS COURSES ARE ALSO AVAILABLE FOR DELIVERY. |
Company Number | 03162232 | |
---|---|---|
Company ID Number | 03162232 | |
Date formed | 1996-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:22:52 |
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 |
---|---|---|
PETER SHEPHERD BENNETT |
||
SANDIE MICHELLE DENT |
||
MORGAN GHEJENNA FITZPATRICK |
||
ROBERT RYAN JERVIS |
||
DARREN JOHNSON |
||
ANDREW DUNCAN MITCHELL |
||
MARY ANNE STUART RICHEY |
||
ANITA JANE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN SUSAN FITZMAURICE |
Director | ||
ALAN JAMES COOPER |
Director | ||
SUE FRANKFORT |
Director | ||
GORDON CHANNON |
Director | ||
LINDA ELIZABETH FOLEY |
Company Secretary | ||
MORGAN GHEJENNA CLARK |
Director | ||
LYNN HOSKING |
Director | ||
MARY MORRIS CARPENTER |
Director | ||
IAN STUART BURGESS |
Director | ||
MICHAEL EDWARD HARDIMAN |
Director | ||
ANNE GEE |
Director | ||
PAMELA GREEN |
Director | ||
IAN WILLIAM MACLEOD |
Director | ||
PATRICIA HARRIS |
Director | ||
ELIZABETH PHILIPPA DREW |
Director | ||
HELEN ELIZABETH FLETCHER |
Director | ||
DIANE JUNE LEE |
Director | ||
ROY WILLIAM GARRATT |
Director | ||
PETER WILSON BISHOP |
Director | ||
BERYL JANE COWARD |
Director | ||
HAROLD JAMES EDWARDS |
Director | ||
SARAH LOUISE CARLTON |
Director | ||
ZOE ANN FRASER |
Director | ||
PETER JOHN BOTTOMLEY |
Director | ||
DAVID NEWTON CALVERT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION | Director | 2015-03-19 | CURRENT | 2008-06-09 | Active | |
SHROPSHIRE AND WEST MIDLANDS AGRICULTURAL SOCIETY | Director | 2012-03-16 | CURRENT | 1986-11-12 | Active | |
CASTLEFIELDS ACCOUNTANCY LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
OWEN ORGANIZATION PENSIONS LIMITED | Director | 2007-12-06 | CURRENT | 1957-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 5 SWAN HILL COURT SWAN HILL SHREWSBURY SY1 1NP ENGLAND | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE ROY FLETCHER CENTRE 12-17 CROSS HILL SHREWSBURY SHROPSHIRE SY1 1JE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN MAUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN FITZMAURICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY | |
AP01 | DIRECTOR APPOINTED SANDIE MICHELLE DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER | |
AR01 | 11/02/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS MORGAN GHEJENNA FITZPATRICK | |
AP01 | DIRECTOR APPOINTED MRS ANITA JANE ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PEMBERTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN LOUISE BECKETT / 31/01/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE FRANKFORT | |
AR01 | 11/02/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE WALTERS | |
AP01 | DIRECTOR APPOINTED DARREN JOHNSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DUNCAN MITCHELL | |
AR01 | 11/02/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES15 | CHANGE OF NAME 19/06/2013 | |
CERTNM | COMPANY NAME CHANGED RELATE SHROPSHIRE & HEREFORDSHIRE LTD CERTIFICATE ISSUED ON 12/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS SUE FRANKFORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CHANNON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA FOLEY | |
AR01 | 11/02/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORTMAN | |
AP01 | DIRECTOR APPOINTED MR. ROBERT RYAN JERVIS | |
AP01 | DIRECTOR APPOINTED MR JOHN KEITH RILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES COOPER | |
AP01 | DIRECTOR APPOINTED PETER SHEPHERD BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED CAROLYN SUSAN FITZMAURICE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARRISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORGAN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN HOSKING | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AR01 | 11/02/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDIMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS | |
AP01 | DIRECTOR APPOINTED MISS SIAN LOUISE BECKETT | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS PARRISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE GEE | |
AP01 | DIRECTOR APPOINTED MRS VALERIE ANNE WALTERS | |
AP01 | DIRECTOR APPOINTED MRS MARY MORRIS CARPENTER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH SCURFIELD | |
AP01 | DIRECTOR APPOINTED MR GORDON CHANNON | |
AP01 | DIRECTOR APPOINTED MR. IAN STUART BURGESS | |
AP01 | DIRECTOR APPOINTED 23/06/1939 ANNE GEE | |
AP01 | DIRECTOR APPOINTED MR. ROGER BRENTNALL PEMBERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GREEN | |
AR01 | 11/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAYLEIGH RHIANON WALKER / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHORTMAN / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM SESTON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RIMMER / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN HOSKING / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA HARRIS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HARDIMAN / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GREEN / 11/02/2010 |
Resolutions for Winding-up | 2016-11-21 |
Appointment of Liquidators | 2016-11-21 |
Meetings of Creditors | 2016-11-03 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
|
Shropshire 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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD | Event Date | 2016-11-14 |
At a Special General Meeting of the above-named Company, duly convened, and held at The Mytton & Mermaid Hotel, Atcham, Shrewsbury, SY5 6QG on 14 November 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. Sandie Dent , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD | Event Date | 2016-11-14 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RELATE SHROPSHIRE HEREFORDSHIRE & NORTH STAFFORDSHIRE LTD | Event Date | 2016-11-01 |
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 Mytton & Mermaid Hotel, Atcham, Shrewsbury, Shropshire SY5 6QG on 14 November 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield (IP No. 8202) of Griffin & King , 26/28 Goodall Street, Walsall, WS1 1QL , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King, 26-28 Goodall Street, Walsall WS1 1QL on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details contact: Email: enquiries@griffinandking.co.uk or Tel: 01922 722205. | |||
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. |