ST. EDMUND'S ARTS TRUST LIMITED
Overview
Company Name | ST. EDMUND'S ARTS TRUST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01412263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. EDMUND'S ARTS TRUST LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is ST. EDMUND'S ARTS TRUST LIMITED located?
Registered Office Address | Salisbury Arts Centre Bedwin St SP1 3UT Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. EDMUND'S ARTS TRUST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ST. EDMUND'S ARTS TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2017 | 34 pages | AA | ||||||||||
Termination of appointment of Paula Virginia Elizabeth Redway as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jim Brewster as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jim Brewster as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Paul Malcolm Stephenson as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Elizabeth Salisbury as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 38 pages | AA | ||||||||||
Appointment of Ms Paula Virginia Elizabeth Redway as a secretary on Mar 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gemma Okell as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 11, 2015 no member list | 12 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 31 pages | AA | ||||||||||
Appointment of Dr Louise Juliet Govier as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Rebecca Louise Taylor as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Occhipinti as a director on Jan 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Robert Williams as a director on May 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ST. EDMUND'S ARTS TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARKER, Katharine Lois | Director | Glasses Lane Sutton Mandeville SP3 5NB Salisbury Angel Cottage England | England | British | Business Development Consultant | 86651680002 | ||||
CHURCHILL, Gini, Ms. | Director | Burford Road SP2 8AW Salisbury 42 Wiltshire England | England | British | Artist | 165672710001 | ||||
COONEY, Michael John | Director | 7 Ventry Close SP1 3ES Salisbury Wiltshire | United Kingdom | British | Retired Accountant | 71205200002 | ||||
DALTON, Kathryn Louise | Director | School Row Burcombe SP2 0ER Salisbury 1 England | England | British | Counsellor Psychotherapist | 184815290001 | ||||
GANN, Jane Christine | Director | 37 Wain A Long Road SP1 1LJ Salisbury Wiltshire | United Kingdom | British | Solicitor | 56381330001 | ||||
GOVIER, Louise Juliet, Dr | Director | Ebblake Close BH31 6GF Verwood 53 Dorset England | England | British | Visitor Experience & Communities Manager | 139758010001 | ||||
KIRBY, Ian Geoffrey | Director | 88 Belle Vue Road SP1 3YD Salisbury Wiltshire | United Kingdom | British | Education | 117426860001 | ||||
TAYLOR, Rebecca Louise | Director | Belmont Road BH14 0DB Poole 43 Dorset England | England | British | Fundraiser | 199619430001 | ||||
TUNNARD, Connolly Finnur | Director | Salisbury Arts Centre Bedwin St SP1 3UT Salisbury | England | British | Compliance Consultant | 165634380001 | ||||
CURRY, John | Secretary | 2 Rosary Court Dinton SP3 5EG Salisbury Wiltshire | British | Financial Manager | 32131310001 | |||||
LOW, Jill Margery | Secretary | 13 Middlebridge Street SO51 8HJ Romsey Hampshire | British | Company Secretary | 4277950001 | |||||
NEWLAND, Deryck Kenneth | Secretary | Potts Close Batheaston BA1 7NG Bath Silver Birches Avon | British | 118032580002 | ||||||
OKELL, Gemma | Secretary | Salisbury Arts Centre Bedwin St SP1 3UT Salisbury | 170923250001 | |||||||
REDWAY, Paula Virginia Elizabeth | Secretary | College Street SP1 3AL Salisbury 28 England | 206194860001 | |||||||
VALENTINE, Paul Graham | Secretary | 34 West Street SP2 7SQ Salisbury Wiltshire | British | 16889020001 | ||||||
ABEL, Hugh | Director | 36 Moberly Road SP1 3BY Salisbury Wiltshire | British | Company Representative | 25766870001 | |||||
BATES, Timothy John | Director | 9 Russell Road SP2 7LR Salisbury Wiltshire | United Kingdom | British | Teacher | 117426870001 | ||||
BELL, Laura | Director | 38 Elm Grove Road SP1 1JW Salisbury Wiltshire | British | Adult Education Lecturer | 39042050001 | |||||
BEXON, Georgina | Director | Warren End Fittleton SP4 9QA Salisbury Wiltshire | British | Arts Manager | 50961630001 | |||||
BRAY, Pauline | Director | 16 St Francis Road SP1 3QS Salisbury Wiltshire | British | Arts Administrator | 11742760001 | |||||
BREWSTER, Jim | Director | Bedwin Street SP1 3UT Salisbury Salisbury Arts Centre England | England | British | Marketing Consultant | 236385860001 | ||||
BUCKINGHAM, Alex | Director | 47 Manor Road SP1 1JT Salisbury Wiltshire | British | Photographer | 26718050001 | |||||
CHALLIS, Roland Ernest Howard | Director | Croydon Pennings Drove Coombe Bissett SP5 4NA Salisbury Wiltshire | British | Retired | 46448730001 | |||||
CHINEMANA, Frances Anne | Director | 16 Longland SP2 7ET Salisbury Wiltshire | England | British | Director Of Research | 101191450001 | ||||
CLISSOLD, Roger | Director | 100 Harnham Road SP2 8JW Salisbury | British | Theatre Director | 33745290001 | |||||
COLLIER, Sally | Director | 45 St Ann Street SP1 2DP Salisbury Wiltshire | British | Housewife | 26717980001 | |||||
CURRY, John | Director | 2 Rosary Court Dinton SP3 5EG Salisbury Wiltshire | British | Financial Manager | 32131310001 | |||||
DAVIES, Charles David Roland | Director | 100 Milford Avenue MK11 1HE Stony Stratford Buckinghamshire | England | British | Typesetter | 80377030001 | ||||
GLAYSHER, Andrea | Director | The Old Farmhouse Quidhampton SP2 9AS Salisbury Wiltshire | British | Teacher | 26718020001 | |||||
GOUGH, Gathorne James | Director | 12 Palmer Road SP2 7LX Salisbury Wiltshire | England | British | Consultant | 73476550002 | ||||
HACKETT, Stephen John | Director | 13 Woodstock Road SP1 3TJ Salisbury Wiltshire | United Kingdom | British | Development Director | 112030900001 | ||||
HASSAM, Pamela | Director | Mullion Cottage Anstey SP3 5QD Salisbury Wiltshire | British | Retail Franchise | 27604890001 | |||||
HAWORTH, Virginia | Director | 66 Park Street SP1 3AU Salisbury Wiltshire | British | Arts Manager | 85699130001 | |||||
HAYWARD, Alan Keith | Director | 18 The Greencroft SP1 1JD Salisbury Wiltshire | British | Photographer | 73739000001 | |||||
JONES, Ruth Lorraine | Director | 82 Park Street SP1 3AU Salisbury | United Kingdom | British | Arts Consultant | 109163420001 |
What are the latest statements on persons with significant control for ST. EDMUND'S ARTS TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ST. EDMUND'S ARTS TRUST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 25, 2004 Delivered On Apr 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Salisbury arts centre st edmunds church bedwyn street salisbury wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 25, 2004 Delivered On Apr 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Salisbury arts centre st edmunds church bedwyn street salisbury wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Apr 30, 1986 Delivered On May 13, 1986 | Outstanding | Amount secured £9,500 | |
Short particulars All those fixtures fittings items of equipment floor coverings and other chattels in relation to the property or premises of the borrower. | ||||
Persons Entitled
| ||||
Transactions
|
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