Company Information for DETENTION ADVICE SERVICE
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
03289045
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
DETENTION ADVICE SERVICE | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC1M | |
Charity Number | 1060145 |
---|---|
Charity Address | UNIT B3, DETENTION ADVICE SERVICE, 62 BEECHWOOD ROAD, LONDON, E8 3DY |
Charter | THE CHARITY IS ESTABLISHED FOR THE PROVISION OF RELIEF FOR IMMIGRATION ACT DETAINEES WHO ARE IN CONDITIONS OF NEED, HARDSHIP OR DISTRESS, IN PARTICULAR BY THE PROVISION OF INFORMATION AND ADVICE. |
Company Number | 03289045 | |
---|---|---|
Company ID Number | 03289045 | |
Date formed | 1996-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 24/11/2013 | |
Return next due | 22/12/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-05 03:00:24 |
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 |
---|---|---|
NIGEL BERNARD ANDREW CALEB |
||
MOHAMMED KASSIM GAFFAR |
||
EDWARD MAW |
||
ANNELL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN ELIZABETH NORMAN |
Director | ||
MARTINE LIGNON |
Director | ||
MARIA TATSUKO FRICKE |
Director | ||
JONATHAN BENJAMIN COLLINS |
Director | ||
JASBINDAR BHATOA |
Director | ||
FRANCESCA JANE COONEY |
Director | ||
FAZIL N/A KAWANI |
Director | ||
KATHARINE RACHEL CLARE LORENZ |
Director | ||
JONATHAN RICHARD FREDERICK PARR |
Director | ||
ROY MILLARD |
Director | ||
NOEL HALIFAX |
Director | ||
DEREK SAMUEL EDWARD BEOKU-BETTS |
Director | ||
NEIL JOHN FREDERICK AMAS |
Director | ||
MARIANNE YOLANDE NIENHUIS |
Director | ||
FIONA HANNAN |
Director | ||
SALAR HAMARASH |
Director | ||
MOHAMED MOHAMED NACER |
Director | ||
ANWAR IBRAHIM MOHAMMED |
Director | ||
EILEEN BYE |
Director | ||
KENNETH OSEI-AFRIYIE |
Director | ||
EMMA JANE DAVIES |
Director | ||
JOE N'DANGA KOROMA |
Director | ||
ADMASU HAILE SELASSIE |
Director | ||
ANIELA PESHKEPIJA |
Director | ||
RAGNHILD WITHEROW |
Company Secretary | ||
RUMWOLD LEIGH |
Director | ||
KWAME BOATENG |
Director | ||
JANE ASPDEN |
Director | ||
ALEXANDER EDWARD BUCHAN |
Director | ||
KOJO ASARE |
Director | ||
NEIL MORRANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST LONDON FAIR HOUSING GROUP LIMITED | Company Secretary | 1998-09-22 | CURRENT | 1974-06-10 | Dissolved 2014-07-29 | |
PRISONERS' ADVICE SERVICE | Director | 2015-09-02 | CURRENT | 1996-04-01 | Active | |
TECHRUN TECHNOLOGIES LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/14 FROM Unit B3 62 Beechwood Road London E8 3DY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN NORMAN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINE LIGNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNE STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA FRICKE | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADELINE TRUDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS | |
AP01 | DIRECTOR APPOINTED MS JEANNE BARBARA STEELE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED KASSIM GAFFAR | |
AP01 | DIRECTOR APPOINTED MS MARIA TATSUKO FRICKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASBINDAR BHATOA | |
AP01 | DIRECTOR APPOINTED DR ADELINE MARGARET TRUDE | |
AP01 | DIRECTOR APPOINTED MS JULIAN ELIZABETH NORMAN | |
RES01 | ADOPT ARTICLES 10/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MS ANNELL SMITH | |
AP01 | DIRECTOR APPOINTED MR JOHN BURKE TOWNLEY | |
AR01 | 24/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BENJAMIN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO TRISTRAM | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/11/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS MARTINE LIGNON | |
AP01 | DIRECTOR APPOINTED MR EDWARD MAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO TRISTRAM / 21/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE LORENZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAZIL KAWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA COONEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/11/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS KATHARINE RACHEL CLARE LORENZ | |
AP01 | DIRECTOR APPOINTED MR FAZIL N/A KAWANI | |
AP01 | DIRECTOR APPOINTED MRS JASBINDAR BHATOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY ROCQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO TRISTRAM / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROCQUE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD FREDERICK PARR / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA JANE COONEY / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL BERNARD ANDREW CALEB / 10/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL HALIFAX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 24/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK BEOKU-BETTS | |
288a | DIRECTOR APPOINTED JONATHAN RICHARD FREDERICK PARR | |
288a | DIRECTOR APPOINTED DEREK SAMUEL EDWARD BEOKU-BETTS | |
288a | DIRECTOR APPOINTED NOEL HALIFAX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED FRANCESCA JANE COONEY | |
363a | ANNUAL RETURN MADE UP TO 24/11/07 |
Resolutions for Winding-up | 2014-06-11 |
Appointment of Liquidators | 2014-06-11 |
Meetings of Creditors | 2014-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
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 63990 - Other information service activities n.e.c.
|
|
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 DETENTION ADVICE SERVICE
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as DETENTION ADVICE SERVICE are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DETENTION ADVICE SERVICE | Event Date | 2014-06-05 |
At a General Meeting of the above named Company Limited by Guarantee, duly convened, and held at the offices of BM Advisory, 82 St John Street, London EC1M 4JN on 05 June 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company Limited by Guarantee 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, pursuant to 84(1)(b) of the Insolvency Act 1986 and that Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. For further details contact: The Joint Liquidators or Jack McGinley on 020 7549 2366. Kassim Gaffar , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DETENTION ADVICE SERVICE | Event Date | 2014-06-05 |
Michael Solomons and Andrew Pear , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: The Joint Liquidators or Jack McGinley on 020 7549 2366. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DETENTION ADVICE SERVICE | Event Date | 2014-05-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the Company Limited by Guarantee will be held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN , on 23 May 2014 , at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of BM Advisory LLP, 82 St John Street, London EC1M 4JN not later than 12 noon on the working day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of BM Advisory LLP, 82 St John Street, London EC1M 4JN before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further information is available from Michael Solomons (IP No 9043), Andrew Pear (IP No 9016) or Jack McGinley at BM Advisory LLP on 0207 549 2366. | |||
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. |