BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES
Overview
| Company Name | BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02869337 |
| 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 BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?
- (9112) /
Where is BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES located?
| Registered Office Address | 33 Corsham Street London N1 6DR |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Full accounts made up to Mar 31, 2011 | 31 pages | AA | ||
legacy | 3 pages | MG02 | ||
Annual return made up to Oct 27, 2010 no member list | 19 pages | AR01 | ||
Full accounts made up to Mar 31, 2010 | 31 pages | AA | ||
legacy | 6 pages | MG01 | ||
Appointment of Professor Marilyn Elaine Taylor as a director | 1 pages | AP01 | ||
Appointment of Ms Ruth Anne Marriott as a director | 1 pages | AP01 | ||
Annual return made up to Oct 27, 2009 no member list | 10 pages | AR01 | ||
Full accounts made up to Mar 31, 2009 | 29 pages | AA | ||
Director's details changed for Andrew John Robinson on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Joanna Susan Holmes on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Donna Alicia Liburd on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Frankie Williams on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Geoffrey Wheeler on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Dunne on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Alan Bell on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Martin Holcombe on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Mark Sidney Law on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Clare Gilhooly on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Penelope Jean Bainbridge on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Maria Gardiner on Oct 27, 2009 | 2 pages | CH01 | ||
Director's details changed for Eleanor Botwright on Oct 27, 2009 | 2 pages | CH01 | ||
Who are the officers of BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Benjamin Thomas | Secretary | 8 Albion Square E8 4ES London | British | 104126620001 | ||||||
| BAINBRIDGE, Penelope Jean | Director | 33 Vyner Street YO31 8HR York | England | British | 60998270002 | |||||
| BELL, Alan | Director | Ingledene Park Lane WF8 4QJ Pontefract West Yorkshire | England | British | 70500140002 | |||||
| BOTWRIGHT, Eleanor | Director | 139 Henchman Street W12 0BN London | England | Irish | 51653550001 | |||||
| CORBETT BIRD, Julie | Director | 26 Breer Street SW6 3HD London | England | British | 84607630001 | |||||
| DUNNE, Nicholas | Director | 20 Hillbury Road Tooting SW17 8JT London | England | British | 86769730001 | |||||
| FLAVIN, Nicholas Anthony | Director | Dunedin 39 Townfoot Stow TD1 2QN Galashiels Selkirkshire | Scotland | Irish | 1141160001 | |||||
| GARDINER, Maria | Director | 22 Green Lane Simmondley SK13 6XY Glossop Derbyshire | England | British | 127103980001 | |||||
| GILHOOLY, Clare | Director | 26 Cadet Drive SE1 5RT London | England | British | 54958740001 | |||||
| HOLCOMBE, Martin Nicholas | Director | 261 Selly Oak Road B30 1HR Birmingham West Midlands | England | British | 126172140001 | |||||
| HOLMES, Joanna Susan | Director | 11 Thingwall Park BS16 2AJ Bristol Avon | England | British | 102526870001 | |||||
| LAW, Mark Sidney | Director | 268 Broad Lane Bramley LS13 2LA Leeds West Yorkshire | England | British | 79933890001 | |||||
| LIBURD, Donna Alicia | Director | Flat 5 103 Bravington Road W9 3AS London | United Kingdom | British | 98789750001 | |||||
| MARRIOTT, Ruth Anne | Director | . East Taphouse PL14 4NJ Liskeard The Old Smithy Cornwall | United Kingdom | English | 92749000001 | |||||
| ROBINSON, Andrew John | Director | 1 Wallcrouch Farm Cottage High Street Wallcrouch TN5 7JH Wadhurst East Sussex | United Kingdom | British | 54298980001 | |||||
| TAYLOR, Marilyn Elaine | Director | Gathorne Road BS3 1LU Bristol 54 | United Kingdom | British | 68614020004 | |||||
| WHEELER, Geoffrey | Director | 17 Beech View BN16 4DE Angmering West Sussex | England | British | 150478480001 | |||||
| WILLIAMS, Frankie | Director | Lowfield Road CV3 1LA Coventry 32 West Midlands | England | British | 117219780002 | |||||
| MATTHEWS, John Frank | Secretary | 1 Toby Road Lydd On Sea TN29 9PG Romney Marsh Kent | British | 27427060002 | ||||||
| ADAMS, Kim Andrew | Director | 100 Wilmot Street E2 6BT London | British | 92360750001 | ||||||
| BEE, William John | Director | Garden Flat 16 Miles Road Clifton BS8 2JW Bristol Avon | British | 33828700001 | ||||||
| BOATEMAH, Theodora | Director | 99 Marston House Overton Road SW9 7HD London | British | 33107640001 | ||||||
| BROOKE, Hilary | Director | 10 Bearwood Corft Clayton Le Woods PR6 7SJ Chorley Lancashire | British | 35023890001 | ||||||
| CONTRERAS-RAMIREZ, Ana-Mae | Director | 55 Formunt Close E16 1QR London | United Kingdom | Filipino | 82756270001 | |||||
| DEMPSEY, Nicholas Anthony | Director | 53 Ashmead House Avonvale Road Barton Hill BS5 9ST Bristol | English | 45366160001 | ||||||
| DERSLEY, Robert George | Director | 10 Waverley Road TQ7 1EZ Kingsbridge Devon | British | 30182610001 | ||||||
| FARAHANI, Nasrin | Director | 39 Rosebank Holyport Road SW6 6LQ London | British Iranian | 73134570001 | ||||||
| FLAVIN, Nicholas Anthony | Director | Dunedin 39 Townfoot Stow TD1 2QN Galashiels Selkirkshire | Scotland | Irish | 1141160001 | |||||
| GEOGHEGAN, Luke, Rev Dr | Director | Gravel Path HP4 2EF Berkhamsted 16 Hertfordshire United Kingdom | United Kingdom | British | 131566740001 | |||||
| HANCOCK, Angela Elizabeth | Director | 123 Hanworth House John Ruskin Street SE5 0XN London | British | 45366110001 | ||||||
| HOLLINGSWORTH, Conrad | Director | 65 Knowles Hill Crescent SE13 6DT London | British | 67689440002 | ||||||
| HOLNESS, Jakki Craig | Director | 89 Ramilles Close Blenhiem Gardens Brixton SW2 5DQ Lambeth | British | 38875210001 | ||||||
| HOOPER, Geoffrey Michael, Reverend | Director | 30 Avenons Road Plaistow E13 8HT London | British | 12688650001 | ||||||
| HOOPER, Geoffrey Michael, Reverend | Director | 30 Avenons Road Plaistow E13 8HT London | British | 12688650001 | ||||||
| JENKINS, Christina | Director | 7 Grove Mansions Stamford Grove West N16 6LP London | British | 50599340001 |
Does BRITISH ASSOCIATION OF SETTLEMENTS AND SOCIAL ACTION CENTRES have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 20, 2010 Delivered On Apr 21, 2010 | Outstanding | Amount secured £85,221 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 L/H property k/a ground floor premises, 33 corsham street, london t/no EGL490078 and includes all buildings, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 10, 2005 Delivered On Jun 14, 2005 | Outstanding | Amount secured £308,000 and all other 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 Property k/a part ground floor, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 10, 2005 Delivered On Jun 14, 2005 | Satisfied | Amount secured £92,000 and all other 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 Property k/a part ground floor, 33 corsham street, london floating charge all unfixed plant and machinery and other chattels and equipment in or about the property and including any parts. | ||||
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