Company Information for COTSWOLD AND STROUD VOLUNTEERS
PRIORY LODGE, LONDON ROAD, CHELTENHAM, GL52 6HH,
|
Company Registration Number
04953960
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
COTSWOLD AND STROUD VOLUNTEERS | ||
Legal Registered Office | ||
PRIORY LODGE LONDON ROAD CHELTENHAM GL52 6HH Other companies in GL7 | ||
Previous Names | ||
|
Charity Number | 1103109 |
---|---|
Charity Address | COTSWOLD COUNCIL, FOR VOLUNTARY SERVICE, 23 SHEEP STREET, CIRENCESTER, GL7 1QW |
Charter | COMMUNITY TRANSPORT IN THE COTSWOLDS, DAY CARE IN CIRENCESTER AND TETBURY AND VOLUNTEER CENTRES IN CIRENCESTER, TETBURY AND FAIRFORD. |
Company Number | 04953960 | |
---|---|---|
Company ID Number | 04953960 | |
Date formed | 2003-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-05 03:39:24 |
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 |
---|---|---|
ERIC JAMES PATERSON |
||
CHRISTINE BENZIE |
||
ANNE ELIZABETH CLARK |
||
PETER REDDING DAY |
||
GEORGE PETER ELLIS |
||
STEPHEN GARTLAND HIRST |
||
FREDA MARY LANG |
||
ELIZABETH MARY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM GEORGE NOEL |
Company Secretary | ||
ROSALIND MARY LEIGH |
Director | ||
JOHN GOWANS PATERSON |
Director | ||
PENELOPE ANNE VAUGHAN RKAINA |
Director | ||
NIGEL GIBBS |
Director | ||
CHRISTINE MOYLAN |
Director | ||
DERYCK JOHN NASH |
Director | ||
LYNDA PICKESS |
Director | ||
PAUL HUMPHREY LEFANU FISHER |
Director | ||
NICHOLAS CHARLES BRAYSHAW HOLLIDAY |
Director | ||
FRANK CHARLES JENKINS |
Company Secretary | ||
HYLTON THOMAS |
Director | ||
PAUL KING |
Director | ||
LESTER BUCK |
Director | ||
MICHAEL BALL |
Director | ||
IAN KENNETH DONALDSON |
Company Secretary | ||
JANE WINSTANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTSWOLD COUNSELLING | Director | 2005-04-11 | CURRENT | 2005-03-09 | Active | |
COMMUNITY CONNEXIONS | Director | 2017-04-28 | CURRENT | 2006-07-18 | Active | |
NEWCO 102 LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2013-11-19 | |
SUPERCRECHE LIMITED | Director | 1995-08-21 | CURRENT | 1995-04-26 | Active | |
SIR WILLIAM ROMNEY'S LEISURE LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Liquidation | |
COTSWOLD CVS TRADING LIMITED | Director | 2012-12-03 | CURRENT | 2008-11-17 | Liquidation | |
S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS | Director | 2012-03-01 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
SIR WILLIAM ROMNEY'S SCHOOL | Director | 2011-11-30 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
TETBURY HOSPITAL TRUST LIMITED | Director | 2007-07-09 | CURRENT | 1992-01-28 | Active | |
TETBURY RAIL LANDS REGENERATION TRUST LIMITED | Director | 2004-08-19 | CURRENT | 2000-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017 | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT 9 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 19/11/2015 | |
CERTNM | COMPANY NAME CHANGED COTSWOLD COUNCIL FOR VOLUNTARY SERVICE CERTIFICATE ISSUED ON 29/01/16 | |
MISC | NE01 | |
RES15 | CHANGE OF NAME 19/11/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 05/11/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR ERIC JAMES PATERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NOEL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 05/11/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND LEIGH | |
AR01 | 05/11/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 05/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE RKAINA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 23 SHEEP STREET CIRENCESTER GLOUCESTERSHIRE GL7 1QW | |
AP01 | DIRECTOR APPOINTED DOCTOR CHRISTINE BENZIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOYLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GIBBS | |
AR01 | 05/11/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOWANS PATERSON / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOYLAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAY / 30/06/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/07/2011 | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH CLARK | |
AP01 | DIRECTOR APPOINTED MRS FREDA MARY LANG | |
AP01 | DIRECTOR APPOINTED STEPHEN HIRST | |
AR01 | 05/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERYCK NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERYCK NASH | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE VAUGHAN RKAINA / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOWANS PATERSON / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR DERYCK JOHN NASH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MOYLAN / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARY LEIGH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GIBBS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAY / 05/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA PICKESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NOEL / 06/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS HOLLIDAY | |
288a | DIRECTOR APPOINTED LYNDA PICKESS | |
288a | DIRECTOR APPOINTED MRS ROSALIND MARY LEIGH | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR NICHOLAS CHARLES BRAYSHAW HOLLIDAY | |
363a | ANNUAL RETURN MADE UP TO 05/11/08 | |
288a | SECRETARY APPOINTED MR GRAHAM GEORGE NOEL | |
288a | DIRECTOR APPOINTED MR PETER DAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 05/11/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 05/11/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2016-05-06 |
Appointment of Liquidators | 2016-05-06 |
Resolutions for Winding-up | 2016-05-06 |
Meetings of Creditors | 2016-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
|
|
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 COTSWOLD AND STROUD VOLUNTEERS
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | COTSWOLD CVS TRADING LIMITED | 2012-01-26 | Outstanding |
We have found 1 mortgage charges which are owed to COTSWOLD AND STROUD VOLUNTEERS
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as COTSWOLD AND STROUD VOLUNTEERS are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COTSWOLD AND STROUD VOLUNTEERS | Event Date | 2016-04-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 27 April 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy together with a full statement of account at Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which is is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Clive Hobbs, Email: clive.hobbs@moorestephens.com, Tel: 0117 9225522. Reference: BR86357 | |||
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. |