THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.

THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.

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

    Company NameTHE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04681374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. located?

    Registered Office Address
    Saxon House
    Saxon Way
    GL52 6QX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

    Previous Company Names
    Company NameFromUntil
    THE CENTRE FOR CONFLICT TRANSFORMATION LIMITEDJul 22, 2009Jul 22, 2009
    CENTRE FOR CONFLICT TRANSFORMATION LIMITEDJul 17, 2009Jul 17, 2009
    WEST MIDLANDS MEDIATION AND TRANSFORMATION SERVICES LIMITEDMar 16, 2006Mar 16, 2006
    ASTON COMMUNITY EDUCATION LIMITEDFeb 27, 2003Feb 27, 2003

    What are the latest accounts for THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2015
    Next Accounts Due OnNov 30, 2015
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Registered office address changed from Findlay James Saxon House Saxon Way Cheltenham GL52 6QX to Saxon House Saxon Way Cheltenham GL52 6QX on Dec 02, 2015

    1 pagesAD01

    Registered office address changed from Unit 4, the Hen House, Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ to Saxon House Saxon Way Cheltenham GL52 6QX on Dec 01, 2015

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 19, 2015

    LRESEX

    Annual return made up to Mar 19, 2015 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2014

    9 pagesAA

    Registered office address changed from 333 Jockey Road Boldmere Sutton Coldfield West Midlands B73 5XE to Unit 4, the Hen House, Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ on Jan 08, 2015

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2013

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 27, 2014 no member list

    4 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 27, 2013 no member list

    4 pagesAR01

    Accounts for a small company made up to Feb 28, 2012

    6 pagesAA

    Change of name

    28 pagesCICCON

    Certificate of change of name

    Company name changed the centre for conflict transformation LIMITED\certificate issued on 28/11/12
    28 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2012

    Change company name resolution on Oct 22, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Centre Court 1301 Stratford Road Hall Green Birmingham Westmidlands B28 9HH* on Nov 01, 2012

    1 pagesAD01

    Annual return made up to Feb 27, 2012 no member list

    4 pagesAR01

    Accounts for a small company made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Feb 27, 2011 no member list

    4 pagesAR01

    Accounts for a small company made up to Feb 28, 2010

    6 pagesAA

    Who are the officers of THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Angela Lynne
    36 Ferndale Road
    Streetly
    B74 3QD Sutton Coldfield
    West Midlands
    Secretary
    36 Ferndale Road
    Streetly
    B74 3QD Sutton Coldfield
    West Midlands
    British101348740001
    DANIELS, Angela Lynne
    36 Ferndale Road
    Streetly
    B74 3QD Sutton Coldfield
    West Midlands
    Director
    36 Ferndale Road
    Streetly
    B74 3QD Sutton Coldfield
    West Midlands
    EnglandBritish101348740001
    DAWES, Kirk Lancelot
    74 Longdon Road
    Knowle
    B93 9HR Solihull
    West Midlands
    Director
    74 Longdon Road
    Knowle
    B93 9HR Solihull
    West Midlands
    EnglandBritish55091590001
    DAVIS BINGHAM, Michael
    63 Finchale Avenue
    TF2 9YE Priorslee
    Telford
    Secretary
    63 Finchale Avenue
    TF2 9YE Priorslee
    Telford
    Canadian98729060001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    ANDERSON, Carver, Rev Dr
    Shalom
    321 Eachelhurst Road
    B76 1DS Birmingham
    West Midlands
    Director
    Shalom
    321 Eachelhurst Road
    B76 1DS Birmingham
    West Midlands
    United KingdomBritish88207680001
    HINTON, Armenta
    28 Holly Lane
    Erdington
    B24 9JS Birmingham
    West Midlands
    Director
    28 Holly Lane
    Erdington
    B24 9JS Birmingham
    West Midlands
    American76280480001
    KOLADE, Olufemi Raphael Ojo
    12 Regan Crescent
    Erdington
    B23 5NR Birmingham
    West Midlands
    Director
    12 Regan Crescent
    Erdington
    B23 5NR Birmingham
    West Midlands
    EnglandBritish30883910002
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001

    Does THE CENTRE FOR CONFLICT TRANSFORMATION C.I.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2015Commencement of winding up
    Apr 19, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alisdair James Findlay
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham
    practitioner
    Findlay James
    Saxon House
    GL52 6QX Saxon Way
    Cheltenham

    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