THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION
Overview
Company Name | THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02836340 |
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 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 Address | No |
What are the latest accounts for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Watkins as a secretary on Jul 29, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Peter Francis Corley as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Appointment of Mr James Watkins as a secretary on Mar 03, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Ms Grazina Berry as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajesh Lakhani as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 15, 2015 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Diane French as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rajesh Lakhani as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Miss Alicia Sylvena Bruce as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isobel Jane Mann as a director on May 06, 2014 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Norman Edward Clarke as a director on Dec 16, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Who are the officers of THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, Grazina | Director | Holloway Road N7 8JG London 80 England | England | British | Group Director Of Performance Quality & Innovation | 199933240001 | ||||
BRUCE, Alicia Sylvena | Director | Holloway Road N7 8JG London 80 England | England | British | Finance Director | 183559000001 | ||||
CORLEY, Peter Francis | Director | Holloway Road N7 8JG London 80 England | England | British | Retired | 18711600001 | ||||
HARPER, Tansi | Director | Holloway Road N7 8JG London 80 England | England | British | Retired | 162517390001 | ||||
PACE, Elisabeth Ann | Director | Holloway Road N7 8JG London 80 England | England | British | N/A | 154116770001 | ||||
POMFRETT, Ian | Director | Holloway Road N7 8JG London 80 England | England | British | Self Employed | 189563870001 | ||||
BERTSCH, Timothy David | Secretary | 4 Shaftsbury Avenue Bedford Bedfordshire | America | Accountant | 36100360001 | |||||
GRAVESANDE, Ulric Egerton, Alderman | Secretary | 35 Beech Avenue NN3 2HE Northampton | British | Mechanical Engineer | 39841860001 | |||||
KAY, Robert Peter | Secretary | 3 Greyfriars Road NN11 4RS Daventry Northamptonshire | British | 35205200001 | ||||||
MANN, Isobel Jane | Secretary | Billing Road NN1 5AW Northampton Denmark House,8 Northants | 150621640001 | |||||||
MAYES, Janet Lesley | Secretary | Ringstead Road Great Addington NN14 4BW Kettering End House Northamptonshire | British | Retired Dental Surgery Manager | 92146470002 | |||||
SHUTTLEWORTH, David John | Secretary | 12 Stubble Close NN2 8DS Northampton Northamptonshire | British | College Lecture | 43467880001 | |||||
WATKINS, James | Secretary | Billing Road NN1 5AW Northampton Denmark House,8 Northants | 201387590001 | |||||||
AIRS, Michael John | Director | Number Ten Spring Hill Little Staughton MK44 2BS Bedford Bedfordshire | United Kingdom | British | Management & Training Consulta | 78500220001 | ||||
BROWN, Douglas Alexander Edward | Director | 3 Hogarth Drive NN15 5UQ Kettering Northamptonshire | England | British | Management Consultant | 101468980001 | ||||
CLARKE, Norman Edward | Director | Barley Brow LU6 1UJ Dunstable 32 Bedfordshire United Kingdom | United Kingdom | British | Retired | 139793470001 | ||||
CONNELLY, Paul Martin, Dr | Director | 94 Tanfield Lane Broughton MK10 9NY Milton Keynes Buckinghamshire | British | Chartered Accountant | 116276330001 | |||||
CORLEY, Peter Francis | Director | Billing Road NN1 5AW Northampton Denmark House,8 Northants | England | British | Chartered Accountant Retired | 18711600001 | ||||
COUCHMAN, Linda Marian | Director | Blackfriars NN10 9PE Rushden 113 Northamptonshire Uk | United Kingdom | British | Hr, Management Training Consultant | 138646010001 | ||||
DAWSON, Monica | Director | 37 Mortons Fork Blue Bridge MK13 0LA Milton Keynes Buckinghamshire | England | English | Risk Assurance Manager | 125632960001 | ||||
DICKENS, Stephen Latimer | Director | 75 The Avenue Cliftonville NN1 5BT Northampton Northamptonshire | British | Company Director | 2451580001 | |||||
FOSSEY, Keith | Director | 26 Curlew Crescent MK41 7HX Bedford Bedfordshire | United Kingdom | British | Company Director | 76413550001 | ||||
FRENCH, Diane | Director | Billing Road NN1 5AW Northampton Denmark House,8 Northants | England | British | Director Of Charity | 155617730001 | ||||
GRAVESANDE, Ulric Egerton, Alderman | Director | 35 Beech Avenue NN3 2HE Northampton | England | British | Mechanical Engineer | 39841860001 | ||||
HORSEFIELD, Judith | Director | April Lodge Uppingham Road East Norton LE7 9XL Leicester Leicestershire | British | Retired | 119248460001 | |||||
KENNEDY, Leanne | Director | 43 Bury Walk MK41 0UD Bedford | British | Nhs Worker | 96371450003 | |||||
LAKHANI, Rajesh Kumar Vrajlal | Director | Holloway Road N7 8JG London 80 England | United Kingdom | British | Director Of Finance | 198640730001 | ||||
LITSON, David John | Director | Pepperpot Cottage 2 Playingfield Drive Whissonsett NR20 5ST Dereham Norfolk | British | Manager | 95480570001 | |||||
MANN, Isobel Jane | Director | John Lea Way NN8 2ZA Wellingborough 5 Northamptonshire | England | English | Solicitor | 139772350001 | ||||
MAYES, Janet Lesley | Director | Ringstead Road Great Addington NN14 4BW Kettering End House Northamptonshire | British | Retired Dental Surgery Manager | 92146470002 | |||||
MURPHY, Edward James | Director | Billing Road NN1 5AW Northampton Denmark House,8 Northants | England | British | Independent Hr Consultant | 108743250001 | ||||
PALMER, Julie | Director | 1 The Grove NN29 7RF Wollaston Northamptonshire | British | Hr Advisor | 92150760001 | |||||
RIGGALL, Stuart | Director | Billing Road NN1 5AW Northampton Denmark House,8 Northants | England | British | Director Of People And Organisation Development | 181918610001 | ||||
SAVAGE, Sally Ann | Director | 1 Pinewood Road NN3 2RD Northampton | British | Clinical Psychologist | 35781960001 | |||||
SHUTTLEWORTH, David John | Director | 12 Stubble Close NN2 8DS Northampton Northamptonshire | British | College Lecture | 43467880001 |
What are the latest statements on persons with significant control for THE COUNTY OF NORTHAMPTON COUNCIL ON ADDICTION?
Notified On | Ceased On | Statement |
---|---|---|
Jul 15, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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