FUNERAL PLANNING AUTHORITY C.I.C.
Overview
Company Name | FUNERAL PLANNING AUTHORITY C.I.C. |
---|---|
Company Status | Liquidation |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04314827 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FUNERAL PLANNING AUTHORITY C.I.C.?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is FUNERAL PLANNING AUTHORITY C.I.C. located?
Registered Office Address | Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FUNERAL PLANNING AUTHORITY C.I.C.?
Company Name | From | Until |
---|---|---|
FUNERAL PLANNING AUTHORITY LIMITED | Nov 01, 2001 | Nov 01, 2001 |
What are the latest accounts for FUNERAL PLANNING AUTHORITY C.I.C.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for FUNERAL PLANNING AUTHORITY C.I.C.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 01, 2022 |
Next Confirmation Statement Due | Nov 15, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2021 |
Overdue | Yes |
What are the latest filings for FUNERAL PLANNING AUTHORITY C.I.C.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025 | 3 pages | AD01 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2024 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2023 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ England to 22 York Buildings London WC2N 6JU on Aug 17, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from One Bartholomew Close Barts Square London EC1A 7BL England to Barham Court Teston Maidstone Kent ME18 5BZ on Jul 14, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close Barts Square London EC1A 7BL on Jun 23, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Barry William Floyd as a person with significant control on May 09, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Robert Albert Wayte as a person with significant control on May 09, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Alison Joanne Close as a person with significant control on May 09, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Kinloch Mccollum as a person with significant control on May 09, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Alison Beeston as a person with significant control on May 11, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Deborah Cullen as a person with significant control on Jun 22, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of FUNERAL PLANNING AUTHORITY C.I.C.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCAUSLAND, Graeme Stewart | Secretary | Teston ME18 5BZ Maidstone Barham Court Kent England | 193651620001 | |||||||
ASTLEY-STONE, Shaun Kingsley | Director | LE15 6FY Oakham 12 Hambleton Close Rutland England | England | British | Non Executive Director | 135298830001 | ||||
BEESTON, Alison | Director | Henbury BS10 7RA Henbury 81 Hallen Road Bristol United Kingdom | United Kingdom | British | Non Executive Director | 239731270001 | ||||
CULLEN, Deborah Elizabeth | Director | Fingrith Hall Road CM4 0RU Blackmore The Woodbines Essex England | England | British | Director | 96275540001 | ||||
MCAUSLAND, Graeme Stewart | Director | Teston ME18 5BZ Maidstone Barham Court Kent England | United Kingdom | British | Chief Executive Officer | 70402770004 | ||||
WINFIELD, Steven William Henry | Director | Woolsey EX39 5RB Bideford Clifford Farm House Devon England | England | British | Director | 132198230002 | ||||
HARLAND, Malcolm Stuart | Secretary | TN31 7HE Rye 8 Church Square East Sussex England | British | 24710270002 | ||||||
WILLS, Peter George | Secretary | Harelands Bentsbrook Park North Holmwood RH5 4JN Dorking Surrey | British | Company Executive Solicitor | 78692210001 | |||||
BARNETT, Ian Murray | Director | 22 Islay Drive Newton Mearns G77 6UD Glasgow | United Kingdom | British | Company Director | 74210630001 | ||||
CLOSE, Alison Joanne | Director | Floor) Hanover Street M60 0AD Manchester Hanover Building (1st United Kingdom | England | British | Commercial Director | 174632710001 | ||||
FLOYD, Barry William | Director | 12-16 Addiscombe Road CR0 0XT Croydon No1 Croydon England | England | British | Funeral Planning Co Managing Director | 107954620001 | ||||
GOMERSALL, Richard | Director | 9 Claremont Road Culcheth WA3 4NT Warrington Cheshire | United Kingdom | British | Director | 84786020001 | ||||
HARLAND, Malcolm Stuart | Director | TN31 7HE Rye 8 Church Square East Sussex England | England | British | Financial Regulator | 24710270004 | ||||
MACDONALD, Alexander Sutherland | Director | 25 Auchinloch Road G66 5ES Glasgow | Scotland | British | Consultant | 43085270001 | ||||
MACKIE, Ian David | Director | 40 Priory Street Bowdon WA14 3BQ Altrincham Cheshire | England | British | Company Director | 113202470001 | ||||
MCCOLLUM, Michael Kinloch | Director | 2 Beaconsfield Road Four Oaks B74 2NX Sutton Coldfield West Midlands | England | British | Commercial Director | 72735390003 | ||||
O'NEILL, Peter Thompson | Director | Achmore Orchil Road PH3 1NB Auchterarder Perthshire | British | Chief Executive | 71392030001 | |||||
ROWLAND, Stephen Neil Anthony | Director | 7 Kooringa CR6 9JP Warlingham Surrey | United Kingdom | British | Funeral Director | 119888640001 | ||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | General Manager | 38632440001 | ||||
WAYTE, Ronald Albert | Director | Canniesburn Drive Bearsden G61 1BF Glasgow 10 Scotland | Scotland | Irish | Managing Director | 110143600001 | ||||
WILLIAMS, Graham Peter | Director | Poplars Farm Cross Road Starston IP20 9NH Harleston Norfolk | England | British | Managing Director | 44489140003 | ||||
WILLS, Peter George | Director | Harelands Bentsbrook Park North Holmwood RH5 4JN Dorking Surrey | British | Company Executive Solicitor | 78692210001 | |||||
YORATH, Delma Rose | Director | 5 Holt Lane Mews Failsworth M35 9ND Greater Manchester | British | Funeral Services Controller | 41961000001 |
Who are the persons with significant control of FUNERAL PLANNING AUTHORITY C.I.C.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Deborah Elizabeth Cullen | Jun 22, 2017 | Fingrith Hall Road CM4 0RU Blackmore The Woodbines Essex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Alison Beeston | May 11, 2017 | Henbury BS10 7RA Henbury 81 Hallen Road Bristol United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Shaun Kingsley Astley-Stone | May 11, 2017 | LE15 6FY Oakham 12 Hambleton Close Rutland England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Kinloch Mccollum | Apr 06, 2016 | Four Oaks B74 2NX Sutton Coldfield 2 Beaconsfield Road West Midlands United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Barry William Floyd | Apr 06, 2016 | 12-16 Addiscombe Road CR0 0XT Croydon No1 Croydon England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Alison Joanne Close | Apr 06, 2016 | Hanover Street M60 0AD Manchester Hanover Building (1st Floor) United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Albert Wayte | Apr 06, 2016 | Bearsden G61 1BF Glasgow 10 Canniesburn Drive Scotland United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Graeme Stewart Mcausland | Apr 06, 2016 | Teston ME18 5BZ Maidstone Barham Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Steven William Henry Winfield | Apr 06, 2016 | Woolsey EX39 5RB Bideford Clifford Farm House Devon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FUNERAL PLANNING AUTHORITY C.I.C. 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