Dissolved 2017-03-21
Company Information for THE NERVE-CENTRE KIRKLEES
HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL,
|
Company Registration Number
05480269
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
THE NERVE-CENTRE KIRKLEES | |
Legal Registered Office | |
HUDDERSFIELD WEST YORKSHIRE HD1 1RL Other companies in HD1 | |
Charity Number | 1110436 |
---|---|
Charity Address | 2ND FLOOR, STANDARD HOUSE, HALF MOON STREET, HUDDERSFIELD, HD1 2JF |
Charter | TO IMPROVE THE QUALITY OF LIFE OF PEOPLE LIVING WITH A NEUROLOGICAL CONDITION AND THEIR CARERS |
Company Number | 05480269 | |
---|---|---|
Date formed | 2005-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-28 18:05:24 |
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 |
---|---|---|
BRIDGET AGNES COOKSON |
||
DOROTHY GOODALL |
||
JACKIE GROVE-HAWORTH |
||
STANTER KANDOLA |
||
KEITH PARRY |
||
LESLIE PRICE |
||
PAUL TERRANCE CHRISTOPHER QUIRKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HENRY RICHTER |
Director | ||
AMANDA ADELE VIGAR |
Director | ||
BEVERLEY TAYLOR |
Director | ||
PHILIP JOHN BECKETT |
Director | ||
DEBORAH KEMP |
Director | ||
LYNDA ELIZABETH MARGARET CRAIG DAVIES |
Director | ||
ANDREW GERARD DONNELLY |
Director | ||
DAVID ERNEST HENZELL |
Director | ||
JANET LOIS TAYLOR |
Director | ||
SARAH ELIZABETH YOUNG |
Director | ||
BEVERLEY TAYLOR |
Company Secretary | ||
DOROTHY GOODALL |
Director | ||
RACHAEL MARIA BLACK |
Director | ||
ROBERT TELLEZ |
Director | ||
JENNIFER VERIC TELLEZ |
Director | ||
WILLIAM DEWARD HANLON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEMP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 4 6 6A GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER | |
AP01 | DIRECTOR APPOINTED JACKIE GROVE-HAWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA VIGAR | |
AR01 | 23/03/14 NO MEMBER LIST | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY TAYLOR | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY GOODALL | |
AP01 | DIRECTOR APPOINTED DAVID HENRY RICHTER | |
AR01 | 23/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BECKETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRANCE CHRISTOPHER QUIRKE / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BECKETT / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA ADELE VIGAR / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY TAYLOR / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PRICE / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KEMP / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PARRY / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANTER KANDOLA / 21/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET AGNES COOKSON / 21/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL TERRANCE CHRISTOPHER QUIRKE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE NERVE CENTRE 2ND FLOOR STANDARD HOUSE HALF MOON STREET HUDDERSFIELD WEST YORKSHIRE HD1 2JF | |
AP01 | DIRECTOR APPOINTED AMANDA ADELE VIGAR | |
AR01 | 23/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY TAYLOR / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PRICE / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PARRY / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANTER KANDOLA / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET AGNES COOKSON / 23/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BECKETT / 23/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DEBORAH KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA DAVIES | |
RP04 | SECOND FILING WITH MUD 23/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 23/03/11 | |
AP01 | DIRECTOR APPOINTED DAVID ERNEST HENZELL | |
AP01 | DIRECTOR APPOINTED MS LYNDA ELIZABETH MARGARET CRAIG DAVIES | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 17/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH YOUNG | |
AP01 | DIRECTOR APPOINTED MR ANDREW GERARD DONNELLY | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 17/06/09 | |
288b | APPOINTMENT TERMINATED SECRETARY BEVERLEY TAYLOR | |
288a | DIRECTOR APPOINTED JANET LOIS TAYLOR | |
288a | DIRECTOR APPOINTED STANTER KANDOLA | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY GOODALL | |
363a | ANNUAL RETURN MADE UP TO 14/06/08 | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT TELLEZ | |
288a | DIRECTOR APPOINTED SARAH ELIZABETH YOUNG |
Final Meetings | 2016-10-10 |
Notice of Intended Dividends | 2016-03-18 |
Appointment of Liquidators | 2014-10-13 |
Resolutions for Winding-up | 2014-10-13 |
Meetings of Creditors | 2014-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
|
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 THE NERVE-CENTRE KIRKLEES
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as THE NERVE-CENTRE KIRKLEES are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE NERVE-CENTRE KIRKLEES | Event Date | 2016-03-16 |
Principal Trading Address: 4,6 and 6a Greenhead Road, Huddersfield, HD1 4EN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 29 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared their debt is proved. Office Holder details: Charles Brook (IP No. 9157) and Michelle Chatterton (IP No. 13730) both of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. Date of Appointment: 8 October 2014. The Joint Liquidators can be contacted by Email: info@brookbusinessrecovery.com or Tel: 0845 269 9268. Alternative contact: Manraj Mand. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE NERVE-CENTRE KIRKLEES | Event Date | 2014-10-08 |
Charles Brook and Michelle Chatterton , both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL . : For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE NERVE-CENTRE KIRKLEES | Event Date | 2014-10-08 |
Notice is hereby given that the following resolutions were passed on 08 October 2014 as a special and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly and that the Company be wound up voluntarily and that Charles Brook , of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , (IP Nos. 9157 and 13730) be appointed as Joint Liquidators or the purposes of such voluntary winding-up. For further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand Leslie Price , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE NERVE-CENTRE KIRKLEES | Event Date | 2014-10-08 |
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; passing a resolution granting the release of the Joint Liquidators and determining the manner in which the books and records of the Company will be disposed of. The meetings will be held at the offices of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL on 06 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 Joint Liquidators at The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 08 October 2014 Office Holder details: Charles M Brook , (IP No. 9157) and Michelle L Chatterton , (IP No. 13730) both of Brook Business Recovery , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL . For further details contact the Joint Liquidators on Email: info@brookbusinessrecovery.com Alternative contact: Manraj Mand Charles M Brook , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE NERVE-CENTRE KIRKLEES | Event Date | 2014-09-10 |
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 Nerve-Centre, 4, 6 and 6a Greenhead Road, Huddersfield, HD1 4EN , on 08 October 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, 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. Charles Brook and Michelle Chatterton both of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and disbursements paid. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Email: info@brookbusinessrecovery.com, Tel: 0845 2699 268. Alternative contact: Manraj Mand | |||
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. |