THE CYSTIC FIBROSIS HOLIDAY FUND
Overview
| Company Name | THE CYSTIC FIBROSIS HOLIDAY FUND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04192424 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE CYSTIC FIBROSIS HOLIDAY FUND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE CYSTIC FIBROSIS HOLIDAY FUND located?
| Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CYSTIC FIBROSIS HOLIDAY FUND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for THE CYSTIC FIBROSIS HOLIDAY FUND?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 02, 2022 |
What are the latest filings for THE CYSTIC FIBROSIS HOLIDAY FUND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2023 | 14 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 1 Bell Street London NW1 5BY to 3 Field Court Grays Inn London WC1R 5EF on Jan 05, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emma Hawkey as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Hall as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mark Frumkin as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Rod Stewart Cotterill as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Jane Ninot Jason as a director on Apr 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Emma Hawkey as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Cotterill as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Termination of appointment of Jonathan Clarke as a director on Jul 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE CYSTIC FIBROSIS HOLIDAY FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Lauren Kate | Secretary | Bell Street NW1 5BY London 1 United Kingdom | 232025210001 | |||||||
| ELLISON, Daniel Benjamin Morton | Director | Grays Inn WC1R 5EF London 3 Field Court | United Kingdom | British | 95833530001 | |||||
| FRANCIS, Jackie | Director | 118 Palace Road SW2 3JZ London Flat 4 England | England | British | 232026570001 | |||||
| HUTSON, Rachael | Director | Lanercost Road SW2 3DR London 59 England | England | American | 232120820001 | |||||
| JASON, James Paul | Director | Grays Inn WC1R 5EF London 3 Field Court | United Kingdom | British | 67931290004 | |||||
| BRODIE, Norman | Secretary | Bell Street NW1 5BY London 1 England | British | 84449130001 | ||||||
| HUTSON GORMLEY, Rachael | Secretary | Bell Street NW1 5BY London 1 England | 188071460001 | |||||||
| NYFIELD, Sue | Secretary | Bell Street NW1 5BY London 1 | 205656620001 | |||||||
| NYFIELD, Susan | Secretary | Bell Street NW1 5BY London 1 England | 170270090001 | |||||||
| STAUNTON, Caroline Clare | Secretary | 95 Lyndhurst Way Peckham SE15 4PT London Greater London | British | 96980460001 | ||||||
| TURNER, Coraline | Secretary | 14 Dover House Peckham SE15 1HE London | British | 16012500001 | ||||||
| CARDINI, Filippo John | Director | 19 Onslow Court Drayton Gardens SW10 9RL London | British | 56314170002 | ||||||
| CLARKE, Jonathan | Director | Fitzroy Avenue CT10 3LS Broadstairs 40 Kent England | United Kingdom | British | 80814430001 | |||||
| COTTERILL, Marc Rod Stewart | Director | Hardy Close Cheadle ST10 1XQ Stoke-On-Trent 24 Hardy Close England | England | British | 193594260002 | |||||
| FELTHAM, Patricia Louise | Director | Bell Street NW1 5BY London 1 England | United Kingdom | British | 88858350001 | |||||
| FRUMKIN, Robert Mark | Director | Hawkshead Road W4 1AD London 18 England | England | British | 207711700001 | |||||
| HALL, Alan Edmund, Colonel | Director | Bell Street NW1 5BY London 1 England | United Kingdom | British | 60279660001 | |||||
| HALL, James William | Director | Bell Street NW1 5BY London 1 England | United Kingdom | British | 163761280001 | |||||
| HAWKEY, Emma | Director | Matlock Street E14 7NN London 17 Matlock Street England | England | British | 282863140001 | |||||
| JASON, Jane Ninot | Director | Bell Street NW1 5BY London 1 England | United Kingdom | British | 39430920002 | |||||
| LEVY, Peter Lawrence | Director | Bell Street NW1 5BY London 1 England | United Kingdom | British | 35543350001 | |||||
| SIMMS, Richard Frank | Director | 39 Station Road LE17 4AP Lutterworth Leicestershire | England | British | 83988630001 | |||||
| VENN, Graham James | Director | Bell Street NW1 5BY London 1 England | United Kingdom | United Kingdom | 121029180002 | |||||
| VENN, Graham James | Director | Chatham Green Little Waltham CM3 3LF Chelmsford The Chapel England | United Kingdom | United Kingdom | 121029180002 |
What are the latest statements on persons with significant control for THE CYSTIC FIBROSIS HOLIDAY FUND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE CYSTIC FIBROSIS HOLIDAY FUND have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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