THE CENTRE FOR ACCESSIBLE ENVIRONMENTS
Overview
Company Name | THE CENTRE FOR ACCESSIBLE ENVIRONMENTS |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03112684 |
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 CENTRE FOR ACCESSIBLE ENVIRONMENTS?
- Other information service activities n.e.c. (63990) / Information and communication
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is THE CENTRE FOR ACCESSIBLE ENVIRONMENTS located?
Registered Office Address | 4th Floor Holyer House 20-21 Red Lion Court EC4A 3EB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Termination of appointment of Jim Watt as a director on Dec 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of John Ramm as a director on Dec 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Sheila Ann Hyde as a director on Dec 29, 2016 | 1 pages | TM01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Appointment of Mr Jim Watt as a director on Sep 27, 2016 | 2 pages | AP01 | ||
Appointment of Mr John Ramm as a director on Sep 27, 2016 | 2 pages | AP01 | ||
Termination of appointment of Paul Gamble as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Appointment of Ms Sheila Ann Hyde as a director on Sep 27, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Aug 06, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Patrick Shaw as a secretary on Aug 26, 2016 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||
Annual return made up to Aug 06, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of David William Petherick as a director on Jun 22, 2015 | 1 pages | TM01 | ||
Termination of appointment of Mary Pauline Nee as a director on Mar 10, 2015 | 1 pages | TM01 | ||
Secretary's details changed for Mr Patrick Shaw on Nov 04, 2014 | 1 pages | CH03 | ||
Termination of appointment of Peter Lainson as a director on Jun 22, 2015 | 1 pages | TM01 | ||
Termination of appointment of Vidur Lekh Chandra Dindayal as a director on Jun 22, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Aug 06, 2014 no member list | 5 pages | AR01 | ||
Termination of appointment of Barry Alan Chalkley as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||
Appointment of Mr Patrick Shaw as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||
Who are the officers of THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Helen | Secretary | 70 South Lambeth Road London SW8 1RL | British | 121063730001 | ||||||
CHALKLEY, Barry Alan | Secretary | 20-21 Red Lion Court EC4A 3EB London Holyer House United Kingdom | 170949300001 | |||||||
LANGTON-LOCKTON, Sarah Lavinia | Secretary | 124 Harlesden Road NW10 2BB London | British | 48224380002 | ||||||
SHAW, Patrick | Secretary | Havillands Place Wye TN25 5GJ Ashford 38 Kent England | 190473120001 | |||||||
AINSLEY, David Richard Derek | Director | Flat 1 Priory House 6 Friar Street EC4V 5DT London | United Kingdom | British | Chartered Surveyor | 75229950002 | ||||
APLIN, David Thomas | Director | 6 Maplehurst Road PO19 6QL Chichester West Sussex | British | Architect | 104119890001 | |||||
BONNETT, David Christopher Sturgess, Doctor | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th United Kingdom | United Kingdom | British | Architect | 81060210001 | ||||
BUSH, Paul Hubert | Director | Fawsley Fields Fawsley NN11 3BY Daventry Northamptonshire | United Kingdom | British | Consultant/Farmer | 142042900001 | ||||
CAVE, Adrian Oswald Wynn | Director | 21 Kenilworth Road W5 5PA London | Uk (England) | British | Architect | 40158610001 | ||||
CONNOLLY, Philip John | Director | 39 Derrick Gardens Anchor And Hope Lane SE7 7TA Charlton London | United Kingdom | British | Campaigns Officer | 74044760001 | ||||
DAVIES, Kathleen Anne | Director | 1 Stirling Lodge Richmond Road EN5 1SL Barnet Hertfordshire | United Kingdom | British | Broadcaster | 44865670001 | ||||
DINDAYAL, Vidur Lekh Chandra | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th United Kingdom | England | British | Architect | 150366850002 | ||||
EVANS, Barrie Nigel | Director | 19 Record Road PO10 7NS Emsworth Hampshire | British | Publishing | 53565190001 | |||||
GAMBLE, Paul | Director | 20-21 Red Lion Court EC4A 3EB London Holyer House United Kingdom | United Kingdom | British | Chief Executive | 170958450001 | ||||
GOLDSMITH, Philip Selwyn | Director | 41 Valiant House Vicarage Crescent SW11 3LU London | British | Retired | 44865660001 | |||||
GREGORY, John Howard | Director | Fern House Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | England | British | Chartered Accountant | 49215480001 | ||||
GUPTA, Patricia | Director | 8 Lodge Road CM9 6HW Maldon Essex | United Kingdom | British | Architect | 44865650002 | ||||
HANSON, Julienne, Professor | Director | 70 South Lambeth Road London SW8 1RL | United Kingdom | British | Professor Of House Form And Culture | 51731070002 | ||||
HUNT, Arthur William | Director | 20 Thorold Road Bitterne Park SO18 1JB Southampton Hampshire | British | Retired | 22836210001 | |||||
HYDE, Sheila Ann | Director | Red Lion Court EC4A 3EB London Holyer House England | England | British | Board Member | 129168190001 | ||||
IRVING, Judith Marie | Director | 10 Mayfield Grove M18 7JS Manchester | American | Architecture | 61683850001 | |||||
KING, Vivien Margaret | Director | Hatherleigh Place EX20 3JT Hatherleigh Devon | England | British | Solicitor | 114071620001 | ||||
LAINSON, Peter | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th United Kingdom | United Kingdom | British | Retired | 155114550001 | ||||
LISICKI, Andrew Zbigniew | Director | Goat Hall Moreton Morrell CV35 9AN Warwick | British | Government Officer | 44865630002 | |||||
MALYAN, John Leonard | Director | Brooklands Barn Wisborough Green RH14 0DQ Billingshurst West Sussex | British | Architect | 104459720001 | |||||
MORLAND, Charles Francis Harold | Director | 2 Cottesmore Court Stanford Road W8 5QL London | British | Retired | 113814800001 | |||||
NEE, Mary Pauline | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th United Kingdom | England | British | Building Surveyor | 173271640001 | ||||
NEWELL, Christopher William Paul | Director | Woodleigh Ridgway Pyrford GU22 8PW Woking | England | British | Civil Servant | 78225650002 | ||||
PENTON, John Howard | Director | 5a George Street AL3 4ER St Albans Hertfordshire | British | Architect | 44865610001 | |||||
PETHERICK, David William | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th United Kingdom | United Kingdom | British.New Zraland | Ret'D Civil Servant | 134067250001 | ||||
PITTS, Joanna Harriet | Director | 24 Carthew Villas W6 0BS London | British | Consultant | 44865600001 | |||||
RAMM, John | Director | Floor Holyer House 20-21 Red Lion Court EC4A 3EB London 4th | Wales | Bristish | Board Member | 63882700001 | ||||
RANDALL, Peter | Director | 36 Palace Road KT8 9DL East Molesey Surrey | British | Architect | 14895890001 | |||||
SANDS, Michael George | Director | Suite A, 1st Floor Midas House, 62 Goldsworth Road GU21 6LQ Woking Surrey | United Kingdom | British | Accountant | 106494820002 | ||||
SPIER, Robert Fitzhardinge Jenner | Director | The Barn High Street North Stewkley LU7 0EZ Leighton Buzzard Bedfordshire | British | Chartered Accountant | 8842440001 |
Who are the persons with significant control of THE CENTRE FOR ACCESSIBLE ENVIRONMENTS?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Habinteg Housing Association Limited | Apr 06, 2016 | Red Lion Court EC4A 3EB London Holyer House England | No | ||||
| |||||||
Natures of Control
|
Does THE CENTRE FOR ACCESSIBLE ENVIRONMENTS have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 22, 2008 Delivered On Jul 25, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Suite 1 ground floor 70 south lambeth rd london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 30, 2004 Delivered On Jul 15, 2004 | Satisfied | Amount secured £60,000.00 due or to become due from the company to the chargee | |
Short particulars L/H property known as ground floor suite 70 south lambeth road vauxhall london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 30, 2004 Delivered On Jul 15, 2004 | Satisfied | Amount secured £290,000.00 due or to become due from the company to the chargee | |
Short particulars L/H property known as ground floor suite 70 south lambeth road vauxhall london. | ||||
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