BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

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

    Company NameBIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03083289
    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 BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE BIRMINGHAM FOUNDATIONSep 07, 1999Sep 07, 1999
    THE BIRMINGHAM FOUNDATION LIMITEDJul 19, 1995Jul 19, 1995

    What are the latest accounts for BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Administrator's progress report to Nov 09, 2016

    16 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 16, 2016

    15 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    43 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Registered office address changed from Nechells Baths Nechells Park Road Nechells Birmingham West Midlands B7 5PD to 79 Caroline Street Birmingham B3 1UP on Nov 27, 2015

    2 pagesAD01

    Appointment of John Anthony James as a director on Nov 17, 2015

    3 pagesAP01

    Appointment of Mr Derek Thomas Inman as a director on Nov 17, 2015

    3 pagesAP01

    Appointment of Susan Jane Bridgett as a director on Nov 17, 2015

    3 pagesAP01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of David John Bucknall as a director on Jun 07, 2015

    1 pagesTM01

    Annual return made up to May 12, 2015 no member list

    4 pagesAR01

    Director's details changed for Mr David John Bucknall on May 19, 2015

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2014

    30 pagesAA

    Annual return made up to May 12, 2014 no member list

    4 pagesAR01

    Termination of appointment of Angela Henry as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2013

    38 pagesAA

    Annual return made up to May 12, 2013 no member list

    6 pagesAR01

    Termination of appointment of Kay Cadman as a director

    1 pagesTM01

    Termination of appointment of John Andrews as a director

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Who are the officers of BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGYLE, Paul
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    151483510001
    BRIDGETT, Susan Jane
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritish136906350001
    HARRIS, Richard John
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    United KingdomBritish53773940001
    INMAN, Derek Thomas
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritish70020320002
    JAMES, John Anthony
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritish203029220001
    MATTHEWS, John Samuel
    Charlemont Road
    WS5 3NQ Walsall
    63
    West Midlands
    United Kingdom
    Director
    Charlemont Road
    WS5 3NQ Walsall
    63
    West Midlands
    United Kingdom
    EnglandBritish3133120001
    BYRNE, Debbie
    The Birmingham Foundation
    16 Westbourne Road Edgbaston
    B15 3TR Birmingham
    West Midlands
    Secretary
    The Birmingham Foundation
    16 Westbourne Road Edgbaston
    B15 3TR Birmingham
    West Midlands
    British53030520002
    HUMPHREYS, Sara
    70 Ryland Road
    Edgbaston
    B15 2BW Birmingham
    Secretary
    70 Ryland Road
    Edgbaston
    B15 2BW Birmingham
    British44969480001
    INMAN, Derek Thomas
    53 Metchley Lane
    B17 0HT Birmingham
    West Midlands
    Secretary
    53 Metchley Lane
    B17 0HT Birmingham
    West Midlands
    British70020320002
    PALMER, Yvonne Lorraine
    307 Spies Lane
    B62 9BN Halesowen
    West Midlands
    Secretary
    307 Spies Lane
    B62 9BN Halesowen
    West Midlands
    British115076860001
    RICHARDSON, Peter James
    Meadow End
    Holy Cross Lane
    DY9 9SH Belbroughton
    West Midlands
    Secretary
    Meadow End
    Holy Cross Lane
    DY9 9SH Belbroughton
    West Midlands
    British86435280001
    AHMED, Shamiela
    34 Phipson Road
    B11 4JH Birmingham
    Director
    34 Phipson Road
    B11 4JH Birmingham
    United KingdomBritish121438440001
    AMES, Michael St John Paul
    14 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    Director
    14 Jacobean Lane
    Knowle
    B93 9LP Solihull
    West Midlands
    EnglandBritish75670230002
    ANDREWS, John Leslie
    Olde Orchards
    Upper Westbeech
    WV6 7HG Pattingham
    South Staffordshire
    Director
    Olde Orchards
    Upper Westbeech
    WV6 7HG Pattingham
    South Staffordshire
    United KingdomBritish869230001
    BACHE, Peter Alexander, Estate Of
    99 Harborne Road
    B15 3HG Birmingham
    West Midlands
    Director
    99 Harborne Road
    B15 3HG Birmingham
    West Midlands
    EnglandBritish45036970002
    BUCKNALL, David John
    Alveston Leys Park
    Alveston
    CV37 7NQ Stratford Upon Avon
    The White House
    Warwickshire
    United Kingdom
    Director
    Alveston Leys Park
    Alveston
    CV37 7NQ Stratford Upon Avon
    The White House
    Warwickshire
    United Kingdom
    United KingdomBritish2832240003
    BUSHILL-MATTHEWS, Philip Rodway
    The Manor House Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    Director
    The Manor House Park Lane
    Harbury
    CV33 9HX Leamington Spa
    Warwickshire
    British23979130002
    CADMAN, Kay
    33 Hartledon Road
    Harborne
    B17 0AB Birmingham
    Director
    33 Hartledon Road
    Harborne
    B17 0AB Birmingham
    United KingdomBritish47279380005
    CARTER, William George Key
    The Old Rectory
    Elmley Lovett
    WR9 0PS Droitwich
    Worcestershire
    Director
    The Old Rectory
    Elmley Lovett
    WR9 0PS Droitwich
    Worcestershire
    British26077810001
    CHAN, Dorian
    7 Norfolk Court, Hagley Road
    Edgbaston
    B16 9LY Birmingham
    West Midlands
    Director
    7 Norfolk Court, Hagley Road
    Edgbaston
    B16 9LY Birmingham
    West Midlands
    British111254280001
    CHEESERIGHT, Paul
    4a Victoria Street
    Graham Street
    B1 3PE Birmingham
    Director
    4a Victoria Street
    Graham Street
    B1 3PE Birmingham
    British27113120002
    COLLYER, David John, Rev
    24 Sundbury Rise
    Northfield
    B31 2EZ Birmingham
    West Midlands
    Director
    24 Sundbury Rise
    Northfield
    B31 2EZ Birmingham
    West Midlands
    British58216400001
    GOULD, Gareth
    41 Rushwick Grove
    Shirley
    B90 4XL Solihull
    West Midlands
    Director
    41 Rushwick Grove
    Shirley
    B90 4XL Solihull
    West Midlands
    EnglandBritish65633450001
    GRAVES, Francis Charles
    6 The Mansion House
    Lord Austin Drive Grange Park
    B60 1RB Bromsgrove
    Director
    6 The Mansion House
    Lord Austin Drive Grange Park
    B60 1RB Bromsgrove
    EnglandBritish20594100002
    GRAVES, Richard John Charles
    Pond House
    Hill Lane, Alvechurch
    B48 7EG Birmingham
    West Midlands
    Director
    Pond House
    Hill Lane, Alvechurch
    B48 7EG Birmingham
    West Midlands
    British13638190002
    HENRY, Angela Rosemary
    77 Studland Road
    Hall Green
    B28 8NP Birmingham
    West Midlands
    Director
    77 Studland Road
    Hall Green
    B28 8NP Birmingham
    West Midlands
    EnglandBritish97422800001
    HIGGINS, James William, Dr
    17 Oakham Road
    Oakham
    DY2 7TA Dudley
    West Midlands
    Director
    17 Oakham Road
    Oakham
    DY2 7TA Dudley
    West Midlands
    British81163530001
    HSU, Frederik Louis Tsun Meng
    Berkswell House
    Berkswell
    CV7 7BW Warwickshire
    Director
    Berkswell House
    Berkswell
    CV7 7BW Warwickshire
    EnglandBritish54972490001
    HUMPHREYS, Sara
    70 Ryland Road
    Edgbaston
    B15 2BW Birmingham
    Director
    70 Ryland Road
    Edgbaston
    B15 2BW Birmingham
    British44969480001
    HUSSAIN, Mahmood, Councillor
    3 Lime Grove
    Handsworth
    B19 1RX Birmingham
    West Midlands
    Director
    3 Lime Grove
    Handsworth
    B19 1RX Birmingham
    West Midlands
    United KingdomPakistan/British88584270001
    JONES, Louise
    2 The Hawthorns
    Off Woodbridge Road Moseley
    B13 9DY Birmingham
    West Midlands
    Director
    2 The Hawthorns
    Off Woodbridge Road Moseley
    B13 9DY Birmingham
    West Midlands
    United KingdomBritish95048230001
    KENRICK, Christine
    The Mount 37 Richmond Hill Road
    Edgbaston
    B15 3RR Birmingham
    West Midlands
    Director
    The Mount 37 Richmond Hill Road
    Edgbaston
    B15 3RR Birmingham
    West Midlands
    British9905930001
    KIMBERLEY, John Anthony
    Widney House 60 Four Ashes Road
    Bentley Heath
    B93 8LX Solihull
    West Midlands
    Director
    Widney House 60 Four Ashes Road
    Bentley Heath
    B93 8LX Solihull
    West Midlands
    United KingdomBritish15803030003
    LAWRENCE, John Patrick Grosvenor, Sir
    12 Beechcroft
    17 St Georges Close Edgbaston
    B15 3TP Birmingham
    Director
    12 Beechcroft
    17 St Georges Close Edgbaston
    B15 3TP Birmingham
    British41451400002
    MCARDLE, Ian Warwick Moore, Mr.
    94 Kingfisher Way
    Bournville
    B30 1TG Birmingham
    West Midlands
    Director
    94 Kingfisher Way
    Bournville
    B30 1TG Birmingham
    West Midlands
    EnglandBritish85595600001

    Does BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over property
    Created On Aug 17, 2009
    Delivered On Aug 20, 2009
    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
    Freehold land and buildings known as former nechells baths nechells park road nechells birmingham title number WM874335 together with all rights relating to the property and all benefits of insurance all claims and returns of premiums in respect thereof.
    Persons Entitled
    • Futurebuilders England Limited
    Transactions
    • Aug 20, 2009Registration of a charge (395)
    Legal charge
    Created On Aug 17, 2009
    Delivered On Aug 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H nechells baths nechells park road birmingham t/n WM874335.
    Persons Entitled
    • The Trustees of the National Heritage Memorial Fund
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    Legal charge
    Created On Dec 09, 2005
    Delivered On Dec 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H or l/h land k/a nechells public baths nechells park road birmingham t/no's WM29693,WM44084,WM501231 and WM56436. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (395)

    Does BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2016Administration ended
    Nov 17, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    2
    DateType
    Nov 30, 2017Dissolved on
    Nov 09, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    proposed liquidator
    79 Caroline Street
    B3 1UP Birmingham

    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