THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST

THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00382493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST located?

    Registered Office Address
    Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST?

    Previous Company Names
    Company NameFromUntil
    ROYAL BRITISH LEGION ATTENDANTS COMPANY LIMITED(THE)Sep 01, 1943Sep 01, 1943

    What are the latest accounts for THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Total exemption full accounts made up to Sep 30, 2015

    11 pagesAA

    Registered office address changed from 3 Brunswick Street Liverpool L2 0PQ to Pannell House 159 Charles Street Leicester LE1 1LD on Mar 22, 2016

    2 pagesAD01

    Declaration of solvency

    13 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2016

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 18, 2015 no member list

    5 pagesAR01

    Director's details changed for Miss Heather Nicholson on Apr 25, 2015

    2 pagesCH01

    Director's details changed for Mr Ronald Harry Campbell-Smith on Apr 25, 2015

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2014

    20 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Annual return made up to Apr 18, 2014 no member list

    5 pagesAR01

    Appointment of Mr Gerald John Paxton as a director

    2 pagesAP01

    Director's details changed for Mr Hamish Grant Mackinlay on May 13, 2014

    2 pagesCH01

    Termination of appointment of Michael Seabourne as a director

    1 pagesTM01

    Director's details changed for Mr David Alastair Weech Pearson on May 13, 2014

    2 pagesCH01

    Director's details changed for Miss Heather Nicholson on May 13, 2014

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Apr 18, 2013 no member list

    7 pagesAR01

    Director's details changed for Mr Ronald Harry Campbell-Smith on May 13, 2013

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Apr 18, 2012 no member list

    8 pagesAR01

    Who are the officers of THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sally Ann
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Secretary
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    146637610001
    BARNARD, Andrew Philip
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish119833340002
    BURRILL, Barry Clifford
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish84217910002
    CAMPBELL-SMITH, Ronald Harry
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish40563810004
    MACKINLAY, Hamish Grant
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish45597880002
    NICHOLSON, Heather
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish106513650005
    PAXTON, Gerald John
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    United KingdomBritish201394830001
    PEARSON, David Alastair Weech
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritish84890690001
    CAMPBELL-SMITH, Ronald Harry
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    Secretary
    13 Beech Road
    Beetley
    NR20 4EZ Dereham
    Norfolk
    British40563810001
    DAY, Michael Garvey
    4 Oakfields
    Hemingford Grey
    PE18 9BE Huntingdon
    Cambridgeshire
    Secretary
    4 Oakfields
    Hemingford Grey
    PE18 9BE Huntingdon
    Cambridgeshire
    British26409710001
    LEE, Sandra Dawn
    Victoria Park Avenue
    PR25 1UG Leyland
    64
    Lancashire
    Secretary
    Victoria Park Avenue
    PR25 1UG Leyland
    64
    Lancashire
    British128499960001
    BERRY, Micheal Robert
    Pitt Cottage Church Road
    Little Waldingfield
    CO10 0SW Sudbury
    Suffolk
    Director
    Pitt Cottage Church Road
    Little Waldingfield
    CO10 0SW Sudbury
    Suffolk
    British60846240001
    BUCKINGHAM, Ronald William
    15 Webster Road
    SO22 5NT Winchester
    Hampshire
    Director
    15 Webster Road
    SO22 5NT Winchester
    Hampshire
    British8226230001
    FAIRCLOUGH, John Ronald
    6 Carus Park
    Arkholme
    LA6 1AY Carnforth
    Lancashire
    Director
    6 Carus Park
    Arkholme
    LA6 1AY Carnforth
    Lancashire
    British26409740001
    GARRETT, Simon Charles
    Bassetlea
    Bassetsbury Lane
    HP11 1QU High Wycombe
    Buckinghamshire
    Director
    Bassetlea
    Bassetsbury Lane
    HP11 1QU High Wycombe
    Buckinghamshire
    United KingdomBritish119855290001
    GASKELL, John
    73 Loop Road North
    CA28 6LT Whitehaven
    Cumbria
    Director
    73 Loop Road North
    CA28 6LT Whitehaven
    Cumbria
    British26409750001
    GATES, Colin William
    31 Garstone Croft
    Fulwood
    PR2 3WY Preston
    Lancashire
    Director
    31 Garstone Croft
    Fulwood
    PR2 3WY Preston
    Lancashire
    EnglandBritish60846190001
    JOBSON, Edward Robert
    33 Broomfields Mews
    SS13 3LH Basildon
    Essex
    Director
    33 Broomfields Mews
    SS13 3LH Basildon
    Essex
    United KingdomBritish8781690001
    KNOWLES, David Trevor
    6 Woodside Way
    Salford
    RH1 5BD Redhill
    Surrey
    Director
    6 Woodside Way
    Salford
    RH1 5BD Redhill
    Surrey
    British61683390002
    MCCLUSKEY, Patrick Dennis
    1 The Quadrant
    SG6 4TY Letchworth
    Hertfordshire
    Director
    1 The Quadrant
    SG6 4TY Letchworth
    Hertfordshire
    British45597810001
    MEARS, Kenneth James, Brigadier
    27 The Cobs
    Woodbury Lane
    TN30 6JH Tenterden
    Kent
    Director
    27 The Cobs
    Woodbury Lane
    TN30 6JH Tenterden
    Kent
    British26409730002
    SEABOURNE, Michael
    12 Troutbeck Close
    PE4 7JP Peterborough
    Cambridgeshire
    Director
    12 Troutbeck Close
    PE4 7JP Peterborough
    Cambridgeshire
    EnglandBritish70634250001
    SWITZER, David
    173 Baldock Road
    SG6 2EJ Letchworth
    Hertfordshire
    Director
    173 Baldock Road
    SG6 2EJ Letchworth
    Hertfordshire
    British26409760001
    TINSLEY, Peter Hugh
    Monks Way
    Calderbridge
    CA20 1DN Seascale
    Cumbria
    Director
    Monks Way
    Calderbridge
    CA20 1DN Seascale
    Cumbria
    British31626710001
    WHEELDON, John Michael
    Sound Ground The Sounds
    Dalham
    CB8 8TJ Newmarket
    Suffolk
    Director
    Sound Ground The Sounds
    Dalham
    CB8 8TJ Newmarket
    Suffolk
    British5007050002
    WILSON, Reginald Denis
    7 Queens Way
    Oakington
    CB5 5AW Cambridge
    Cambridgeshire
    Director
    7 Queens Way
    Oakington
    CB5 5AW Cambridge
    Cambridgeshire
    British26409720001
    WOOD, Francis David Andrew
    Orchard House 136 Rochdale Road
    Greetland
    HX4 8JE Halifax
    West Yorkshire
    Director
    Orchard House 136 Rochdale Road
    Greetland
    HX4 8JE Halifax
    West Yorkshire
    British38777560001
    YOUNG, Donald Hainsworth
    Flat 2 Cavendish Court
    HG2 8HY Harrogate
    North Yorkshire
    Director
    Flat 2 Cavendish Court
    HG2 8HY Harrogate
    North Yorkshire
    British8620900001

    Does THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 10, 1994
    Delivered On Aug 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 33 garstang rd,preston,lancs with all buildings and fixtures thereon; t/no.la 119253; goodwill of business and the benefit of all guarantees or covenants; fixed charge over shares and all rights,benefits..........etc.all rentals payable. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1994Registration of a charge (395)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 11, 1993
    Delivered On Jun 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a or being 33 garstang road,preston lancs t/n LA119253 together with all buildings and fixtures assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1993Registration of a charge (395)
    • Oct 21, 2015Satisfaction of a charge (MR04)

    Does THE ROYAL BRITISH LEGION ATTENDANTS COMPANY TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2016Commencement of winding up
    Jan 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0