Dissolved 2017-09-26
Company Information for DONCASTER CITIZENS ADVICE BUREAU
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
03712238
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-09-26 |
Company Name | |
---|---|
DONCASTER CITIZENS ADVICE BUREAU | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
Charity Number | 1076123 |
---|---|
Charity Address | OLD GUILDHALL YARD, FRENCH GATE, DONCASTER, SOUTH YORKSHIRE, DN1 1QW |
Charter | PROVISION OF FREE, CONFIDENTIAL, IMPARTIAL AND INDEDPENDENT ADVICE AND INFORMATION FOR THE BENEFIT OF THE LOCAL COMMUNITY, TO EXERCISE A RESPONSIBLE INFLUENCE ON THE DEVELOPMENT OF SOCIAL POLICIES AND SERVICES AND TO ENSURE INDIVIDUALS DO NOT SUFFER THROUGH A LACK OF KNOWLEDGE OR AN INABILITY TO EXPRESS THEIR NEEDS EFFECTIVELY. |
Company Number | 03712238 | |
---|---|---|
Date formed | 1999-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-09-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 00:33:23 |
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 |
---|---|---|
SARAH NAYLOR |
||
KEVIN TERENCE RODGERS |
||
CAREW JOHN SATCHWELL |
||
DAVID ANDREW SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY CHARLES KERRIGAN |
Director | ||
MICK JAMESON |
Director | ||
WILLIAM MORRISON DENNETT |
Director | ||
MATTHEW BENNIE |
Company Secretary | ||
ROBERT MICHAEL DOBBING |
Director | ||
MICHAEL GREY |
Director | ||
PAT HALL |
Director | ||
ANTHONY HADRIAN BLAKESLEY |
Director | ||
MOIRA HOOD |
Director | ||
ROBERT DENNISON |
Director | ||
JOHN MICHAEL PATRICK BURKE |
Director | ||
GLYN ALLEN JONES |
Director | ||
KENNETH SAMUEL CAMPBELL |
Director | ||
ELSIE BUTLER |
Director | ||
EDWARD ASHE |
Director | ||
ELAINE KEE |
Director | ||
REGINALD DIXON |
Director | ||
MAUREEN EDGAR |
Director | ||
GILLIAN GOODMAN |
Director | ||
MARJORIE KATHLEEN FYSH |
Company Secretary | ||
HELEN LOUISE GRASSI |
Director | ||
DIANA HAWLEY |
Director | ||
JANE KIDD |
Director | ||
WILLIAM RICHARD BLACK |
Director | ||
SUSAN MARGARET HINTON |
Director | ||
WILLIAM MORRISON DENNETT |
Director | ||
EDWARD FITZGERALD FLANAGAN |
Director | ||
CHARLES WILLIAM HARRISON |
Director | ||
ALISON KILGOUR MILLER |
Director | ||
DONALD JOHN BIRD |
Director | ||
GEORGE ADAMSON BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERMAFUTURE AGROECOLOGY LIMITED | Director | 2017-10-12 | CURRENT | 2015-11-24 | Active | |
SCAWTHORPE LIBRARY COMMUNITY ASSOCIATION | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM HIGHFIELD HOUSE 9-13 HIGHFIELD ROAD DONCASTER SOUTH YORKSHIRE DN1 2LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASMIN MCMATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERRIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASMIN MCMATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERRIGAN | |
AR01 | 07/02/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CAREW JOHN SATCHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICK JAMESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGUINNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBBING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENNETT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES KERRIGAN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MDLONGWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NICKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAT HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM GUILDHALL ADVICE CENTRE OLD GUILDHALL YARD DONCASTER SOUTH YORKSHIRE DN1 1QW | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MORRISON DENNETT | |
AR01 | 07/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAKESLEY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ROUGHLEY | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE NICKLIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GREY | |
AR01 | 07/02/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY ROUGHLEY | |
AP01 | DIRECTOR APPOINTED MISS SARAH NAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WARD | |
AP01 | DIRECTOR APPOINTED MR KEVIN TERENCE RODGERS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAT HALL | |
AP01 | DIRECTOR APPOINTED MR MICK JAMESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAT PORRITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNISON | |
AR01 | 07/02/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOBBING / 07/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MISS GILLIAN WARD | |
AR01 | 11/02/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCGUINNESS / 21/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCGUINNESS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAT PORRITT / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MDLONGWA / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YASMIN MCMATH / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCALL / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE MADELEINE LANE / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HOOD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNISON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOBBING / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADRIAN BLAKESLEY / 11/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCALL | |
288a | DIRECTOR APPOINTED COUNCILLOR PAT PORRITT | |
288a | DIRECTOR APPOINTED ROBERT DENNISON | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH CAMPBELL | |
363a | ANNUAL RETURN MADE UP TO 11/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ABRAHAM MDLONGWA | |
288b | APPOINTMENT TERMINATED DIRECTOR ELSIE BUTLER | |
288b | APPOINTMENT TERMINATED DIRECTOR REBECCA SMITH | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-24 |
Resolutions for Winding-up | 2015-06-22 |
Appointment of Liquidators | 2015-06-22 |
Meetings of Creditors | 2015-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 34,779 |
---|
Creditors and other liabilities
|
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 DONCASTER CITIZENS ADVICE BUREAU
Cash Bank In Hand | 2012-04-01 | £ 158,742 |
---|---|---|
Current Assets | 2012-04-01 | £ 189,679 |
Debtors | 2012-04-01 | £ 30,937 |
Fixed Assets | 2012-04-01 | £ 10,050 |
Shareholder Funds | 2012-04-01 | £ 118,199 |
Tangible Fixed Assets | 2012-04-01 | £ 10,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DONCASTER CITIZENS ADVICE BUREAU are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DONCASTER CITIZENS ADVICE BUREAU | Event Date | 2015-07-09 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 22 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 July 2015 Office Holder details: Peter Gotham , (IP No. 4117) and Paul Michael Davis , (IP No. 7805) both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Joint Liquidators, Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: Scott.Parish@mhllp.co.uk Peter Gotham , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DONCASTER CITIZENS ADVICE BUREAU | Event Date | 2015-06-09 |
Notice is hereby given that the following resolutions were passed on 09 June 2015 as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Peter Gotham and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 4117 and 7805) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: James Mackie on email: james.mackie@mhllp.co.uk or on tel: 0207 429 3496. David Shaw , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DONCASTER CITIZENS ADVICE BUREAU | Event Date | 2015-06-09 |
Peter Gotham and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: James Mackie on email: james.mackie@mhllp.co.uk or on tel: 0207 429 3496. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DONCASTER CITIZENS ADVICE BUREAU | Event Date | 2015-05-27 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Point, 16 South Parade, Doncaster, DN1 2DR on 09 June 2015 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Peter Gotham, Email: peter.gotham@mhllp.co.uk Tel: 0207 429 4100 or Paul Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: James Mackie, email: james.mackie@mhllp.co.uk, tel: 0207 429 3496 | |||
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. |