THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION

THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02836340
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION located?

    Registered Office Address
    80 Holloway Road
    N7 8JG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Denmark House,8 Billing Road Northampton Northants NN1 5AW to 80 Holloway Road London N7 8JG on Mar 15, 2017

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business regarding directors 24/08/2016
    RES13

    Termination of appointment of James Watkins as a secretary on Jul 29, 2016

    1 pagesTM02

    Confirmation statement made on Jul 15, 2016 with updates

    4 pagesCS01

    Appointment of Mr Peter Francis Corley as a director on Jul 01, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Appointment of Mr James Watkins as a secretary on Mar 03, 2014

    2 pagesAP03

    Appointment of Ms Grazina Berry as a director on Aug 01, 2015

    2 pagesAP01

    Termination of appointment of Rajesh Lakhani as a director on Aug 01, 2015

    1 pagesTM01

    Annual return made up to Jul 15, 2015 no member list

    4 pagesAR01

    Termination of appointment of Diane French as a director on Jun 12, 2015

    1 pagesTM01

    Appointment of Mr Rajesh Lakhani as a director on Jun 12, 2015

    2 pagesAP01

    Appointment of Miss Alicia Sylvena Bruce as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Isobel Jane Mann as a director on May 06, 2014

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Norman Edward Clarke as a director on Dec 16, 2014

    1 pagesTM01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Who are the officers of THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Grazina
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishGroup Director Of Performance Quality & Innovation199933240001
    BRUCE, Alicia Sylvena
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishFinance Director183559000001
    CORLEY, Peter Francis
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishRetired18711600001
    HARPER, Tansi
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishRetired162517390001
    PACE, Elisabeth Ann
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishN/A154116770001
    POMFRETT, Ian
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    EnglandBritishSelf Employed189563870001
    BERTSCH, Timothy David
    4 Shaftsbury Avenue
    Bedford
    Bedfordshire
    Secretary
    4 Shaftsbury Avenue
    Bedford
    Bedfordshire
    AmericaAccountant36100360001
    GRAVESANDE, Ulric Egerton, Alderman
    35 Beech Avenue
    NN3 2HE Northampton
    Secretary
    35 Beech Avenue
    NN3 2HE Northampton
    BritishMechanical Engineer39841860001
    KAY, Robert Peter
    3 Greyfriars Road
    NN11 4RS Daventry
    Northamptonshire
    Secretary
    3 Greyfriars Road
    NN11 4RS Daventry
    Northamptonshire
    British35205200001
    MANN, Isobel Jane
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Secretary
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    150621640001
    MAYES, Janet Lesley
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    End House
    Northamptonshire
    Secretary
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    End House
    Northamptonshire
    BritishRetired Dental Surgery Manager92146470002
    SHUTTLEWORTH, David John
    12 Stubble Close
    NN2 8DS Northampton
    Northamptonshire
    Secretary
    12 Stubble Close
    NN2 8DS Northampton
    Northamptonshire
    BritishCollege Lecture43467880001
    WATKINS, James
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Secretary
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    201387590001
    AIRS, Michael John
    Number Ten Spring Hill
    Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    Director
    Number Ten Spring Hill
    Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    United KingdomBritishManagement & Training Consulta78500220001
    BROWN, Douglas Alexander Edward
    3 Hogarth Drive
    NN15 5UQ Kettering
    Northamptonshire
    Director
    3 Hogarth Drive
    NN15 5UQ Kettering
    Northamptonshire
    EnglandBritishManagement Consultant101468980001
    CLARKE, Norman Edward
    Barley Brow
    LU6 1UJ Dunstable
    32
    Bedfordshire
    United Kingdom
    Director
    Barley Brow
    LU6 1UJ Dunstable
    32
    Bedfordshire
    United Kingdom
    United KingdomBritishRetired139793470001
    CONNELLY, Paul Martin, Dr
    94 Tanfield Lane
    Broughton
    MK10 9NY Milton Keynes
    Buckinghamshire
    Director
    94 Tanfield Lane
    Broughton
    MK10 9NY Milton Keynes
    Buckinghamshire
    BritishChartered Accountant116276330001
    CORLEY, Peter Francis
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Director
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    EnglandBritishChartered Accountant Retired18711600001
    COUCHMAN, Linda Marian
    Blackfriars
    NN10 9PE Rushden
    113
    Northamptonshire
    Uk
    Director
    Blackfriars
    NN10 9PE Rushden
    113
    Northamptonshire
    Uk
    United KingdomBritishHr, Management Training Consultant138646010001
    DAWSON, Monica
    37 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    Director
    37 Mortons Fork
    Blue Bridge
    MK13 0LA Milton Keynes
    Buckinghamshire
    EnglandEnglishRisk Assurance Manager125632960001
    DICKENS, Stephen Latimer
    75 The Avenue
    Cliftonville
    NN1 5BT Northampton
    Northamptonshire
    Director
    75 The Avenue
    Cliftonville
    NN1 5BT Northampton
    Northamptonshire
    BritishCompany Director2451580001
    FOSSEY, Keith
    26 Curlew Crescent
    MK41 7HX Bedford
    Bedfordshire
    Director
    26 Curlew Crescent
    MK41 7HX Bedford
    Bedfordshire
    United KingdomBritishCompany Director76413550001
    FRENCH, Diane
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Director
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    EnglandBritishDirector Of Charity155617730001
    GRAVESANDE, Ulric Egerton, Alderman
    35 Beech Avenue
    NN3 2HE Northampton
    Director
    35 Beech Avenue
    NN3 2HE Northampton
    EnglandBritishMechanical Engineer39841860001
    HORSEFIELD, Judith
    April Lodge
    Uppingham Road East Norton
    LE7 9XL Leicester
    Leicestershire
    Director
    April Lodge
    Uppingham Road East Norton
    LE7 9XL Leicester
    Leicestershire
    BritishRetired119248460001
    KENNEDY, Leanne
    43 Bury Walk
    MK41 0UD Bedford
    Director
    43 Bury Walk
    MK41 0UD Bedford
    BritishNhs Worker96371450003
    LAKHANI, Rajesh Kumar Vrajlal
    Holloway Road
    N7 8JG London
    80
    England
    Director
    Holloway Road
    N7 8JG London
    80
    England
    United KingdomBritishDirector Of Finance198640730001
    LITSON, David John
    Pepperpot Cottage
    2 Playingfield Drive Whissonsett
    NR20 5ST Dereham
    Norfolk
    Director
    Pepperpot Cottage
    2 Playingfield Drive Whissonsett
    NR20 5ST Dereham
    Norfolk
    BritishManager95480570001
    MANN, Isobel Jane
    John Lea Way
    NN8 2ZA Wellingborough
    5
    Northamptonshire
    Director
    John Lea Way
    NN8 2ZA Wellingborough
    5
    Northamptonshire
    EnglandEnglishSolicitor139772350001
    MAYES, Janet Lesley
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    End House
    Northamptonshire
    Director
    Ringstead Road
    Great Addington
    NN14 4BW Kettering
    End House
    Northamptonshire
    BritishRetired Dental Surgery Manager92146470002
    MURPHY, Edward James
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Director
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    EnglandBritishIndependent Hr Consultant108743250001
    PALMER, Julie
    1 The Grove
    NN29 7RF Wollaston
    Northamptonshire
    Director
    1 The Grove
    NN29 7RF Wollaston
    Northamptonshire
    BritishHr Advisor92150760001
    RIGGALL, Stuart
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    Director
    Billing Road
    NN1 5AW Northampton
    Denmark House,8
    Northants
    EnglandBritishDirector Of People And Organisation Development181918610001
    SAVAGE, Sally Ann
    1 Pinewood Road
    NN3 2RD Northampton
    Director
    1 Pinewood Road
    NN3 2RD Northampton
    BritishClinical Psychologist35781960001
    SHUTTLEWORTH, David John
    12 Stubble Close
    NN2 8DS Northampton
    Northamptonshire
    Director
    12 Stubble Close
    NN2 8DS Northampton
    Northamptonshire
    BritishCollege Lecture43467880001

    What are the latest statements on persons with significant control for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 22, 2008
    Delivered On Feb 02, 2008
    Satisfied
    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
    All sums held on account in a separate designated interest bearing deposit account.
    Persons Entitled
    • John Richard Eric Devereux
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    • Nov 07, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 30, 2005
    Delivered On Sep 02, 2005
    Outstanding
    Amount secured
    £6,750.00 and all other monies due or to become due
    Short particulars
    The sum of £6,750.00 or such other sum as this amount shall be increased to.
    Persons Entitled
    • Parmar Properties Limited
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 09, 2004
    Delivered On Sep 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 maragret street northampton t/no NN20408. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 22, 2004Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 24, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 33 york road corby t/n NN120256. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Nov 07, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 24, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 457 kettering road northampton t/n NN74458. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Nov 07, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 22, 2001
    Delivered On Oct 25, 2001
    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 43 weedon rd,st.james end,northampton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Mar 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 11, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 high street corby northants.
    Persons Entitled
    • Triodos Bank Nv
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 14, 1999
    Delivered On Aug 03, 1999
    Satisfied
    Amount secured
    £1,716.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £1,716.00 held in a deposit account at national westminster bank PLC.
    Persons Entitled
    • Harshad Parmar
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    • Sep 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 19, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    £60,000 due or to become due from the company to the chargee
    Short particulars
    81 & 81A st giles street northampton.
    Persons Entitled
    • Northampton Borough Council
    Transactions
    • May 24, 1995Registration of a charge (395)
    • Nov 07, 2014Satisfaction of a charge (MR04)

    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