FUNDRAISING STANDARDS BOARD C.I.C.

FUNDRAISING STANDARDS BOARD C.I.C.

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

    Company NameFUNDRAISING STANDARDS BOARD C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05842626
    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 FUNDRAISING STANDARDS BOARD C.I.C.?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is FUNDRAISING STANDARDS BOARD C.I.C. located?

    Registered Office Address
    65 Brushfield Street
    E1 6AA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FUNDRAISING STANDARDS BOARD C.I.C.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FUNDRAISING STANDARDS BOARD C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 10, 2017

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2016

    LRESSP

    Appointment of Ms Barbara Ann Arnold as a director on Oct 13, 2016

    2 pagesAP01

    Appointment of Mr George Alistair Mclean as a director on Oct 13, 2016

    2 pagesAP01

    Termination of appointment of Barbara Ann Arnold as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of Elaine Sara Rivett Stallard as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Richard Michael Crossley as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Michael Andrew Coultas Wade as a director on Sep 15, 2016

    1 pagesTM01

    Termination of appointment of Lawrence David Simanowitz as a director on Sep 07, 2016

    1 pagesTM01

    Termination of appointment of Andrew Howard Martin Nebel as a director on Sep 07, 2016

    1 pagesTM01

    Termination of appointment of Peter Hills-Jones as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Sara Ellen Sellek as a director on Jul 08, 2016

    1 pagesTM01

    Termination of appointment of Timothy Hencher as a director on Jul 08, 2016

    1 pagesTM01

    Annual return made up to Jun 09, 2016 no member list

    11 pagesAR01

    Full accounts made up to Jun 30, 2015

    20 pagesAA

    Appointment of Mr Andrew Fleming Hind as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Colin Thomas Lloyd as a director on Sep 16, 2015

    1 pagesTM01

    Appointment of Mr Michael Andrew Coultas Wade as a director on Jul 18, 2015

    2 pagesAP01

    Director's details changed for Miss Sara Ellen Carroll on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Helen Mary Parker as a director on Jul 02, 2015

    1 pagesTM01

    Termination of appointment of Lynda Margaret Thomas as a director on Jun 16, 2015

    1 pagesTM01

    Who are the officers of FUNDRAISING STANDARDS BOARD C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Barbara Ann
    Brushfield Street
    E1 6AA London
    65
    Director
    Brushfield Street
    E1 6AA London
    65
    EnglandBritish34630730001
    HIND, Andrew Fleming
    Brushfield Street
    E1 6AA London
    65
    Director
    Brushfield Street
    E1 6AA London
    65
    EnglandBritish27290060001
    MCLEAN, George Alistair
    Brushfield Street
    E1 6AA London
    65
    Director
    Brushfield Street
    E1 6AA London
    65
    EnglandBritish31638000001
    RAINE, Richard Denby
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    United KingdomBritish50519950002
    WILBY, Colin
    Brushfield Street
    E1 6AA London
    65
    England
    Director
    Brushfield Street
    E1 6AA London
    65
    England
    EnglandBritish131045650001
    ARNOLD, Barbara Ann
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Secretary
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    British34630730001
    PIPER, Anne Marie
    10 Beardell Street
    SE19 1TP London
    Secretary
    10 Beardell Street
    SE19 1TP London
    Canadian111078440001
    SCOURSE, Jonathan Henry
    1 Church Cottages
    The Street North Stoke
    OX10 6BH Wallingford
    Oxfordshire
    Secretary
    1 Church Cottages
    The Street North Stoke
    OX10 6BH Wallingford
    Oxfordshire
    British90928510001
    ALDRIDGE, Michael Patrick
    168 Lund Point
    Carpenters Road
    E15 2JP London
    Director
    168 Lund Point
    Carpenters Road
    E15 2JP London
    EnglandBritish92944610001
    BAILIE, Karen Alexandra
    c/o Nicva
    Duncairn Gardens
    BT15 2GB Belfast
    61
    Northern Ireland
    Director
    c/o Nicva
    Duncairn Gardens
    BT15 2GB Belfast
    61
    Northern Ireland
    Northern IrelandBritish201548120002
    BENFIELD, Graham
    Old Roseden House Colhugh Street
    CF61 1RF Llantwit Major
    South Glamorgan
    Director
    Old Roseden House Colhugh Street
    CF61 1RF Llantwit Major
    South Glamorgan
    WalesBritish55656770001
    BOSWELL, Crawford Lindsay Simpson
    1 The Common
    KT21 2ED Ashtead
    Surrey
    Director
    1 The Common
    KT21 2ED Ashtead
    Surrey
    United KingdomBritish73059000001
    BRANAGH, Elizabeth Anne
    61 Duncairn Gardens
    BT15 2GB Belfast
    Nicva
    County Antrim
    United Kingdom
    Director
    61 Duncairn Gardens
    BT15 2GB Belfast
    Nicva
    County Antrim
    United Kingdom
    Northern IrelandNorthern Irish179214210001
    BUTTERWORTH, Anna
    Seaford Road
    N15 5DX London
    101
    Director
    Seaford Road
    N15 5DX London
    101
    United KingdomBritish128639120001
    CROSSLEY, Richard Michael
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    United KingdomBritish114752790001
    DE LA BEDOYERE, Sally Jean, Countess
    Europoint Centre
    5 - 11 Lavington Street
    SE1 0NZ London
    Unit 11
    England
    Director
    Europoint Centre
    5 - 11 Lavington Street
    SE1 0NZ London
    Unit 11
    England
    EnglandBritish171503360001
    HENCHER, Timothy
    15 Mansfield Place
    EH3 6BB Edinburgh
    Scvo, Mansfield Traquair Centre
    Mid Lothian
    Scotland
    Director
    15 Mansfield Place
    EH3 6BB Edinburgh
    Scvo, Mansfield Traquair Centre
    Mid Lothian
    Scotland
    ScotlandBritish88644890003
    HENCHER, Timothy
    c/o Scottish Council For Voluntary Organisations
    15 Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Midlothian
    Director
    c/o Scottish Council For Voluntary Organisations
    15 Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Midlothian
    ScotlandBritish88644890003
    HILLS-JONES, Peter Adrian
    5 - 11 Lavington Street
    SE1 0NZ London
    Pfra, Europoint Centre
    England
    Director
    5 - 11 Lavington Street
    SE1 0NZ London
    Pfra, Europoint Centre
    England
    EnglandBritish194541530001
    IRWIN, Neil
    c/o Nicva
    Duncairn Gardens
    BT15 2GB Belfast
    61
    County Antrim
    Northern Ireland
    Director
    c/o Nicva
    Duncairn Gardens
    BT15 2GB Belfast
    61
    County Antrim
    Northern Ireland
    Northern IrelandBritish149425110001
    KINSMAN, Eileen Hunter
    c/o Wales Council For Voluntary Associations
    Mount Stuart Square
    Cardiff Bay
    CF10 5FH Cardiff
    Baltic House
    South Glamorgan
    Wales
    Director
    c/o Wales Council For Voluntary Associations
    Mount Stuart Square
    Cardiff Bay
    CF10 5FH Cardiff
    Baltic House
    South Glamorgan
    Wales
    United KingdomBritish140841300001
    LLOYD, Colin Thomas
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    EnglandBritish3616430001
    MAXWELL, John Stephen
    11 Palmerston Road
    EH9 1TL Edinburgh
    Lothian
    Director
    11 Palmerston Road
    EH9 1TL Edinburgh
    Lothian
    ScotlandBritish84128500002
    NEBEL, Andrew Howard Martin
    Brushfield Street
    E1 6AA London
    65
    England
    Director
    Brushfield Street
    E1 6AA London
    65
    England
    EnglandBritish39639240001
    NEBEL, Andrew Howard Martin
    Hemgate House
    New Road Ryhall
    PE9 4HL Stamford
    Lincolnshire
    Director
    Hemgate House
    New Road Ryhall
    PE9 4HL Stamford
    Lincolnshire
    EnglandBritish39639240001
    PARKER, Helen Mary
    2 Marylebone Road
    NW1 4DF London
    Which?
    United Kingdom
    Director
    2 Marylebone Road
    NW1 4DF London
    Which?
    United Kingdom
    EnglandBritish154581350001
    PIPER, Anne Marie
    10 Beardell Street
    SE19 1TP London
    Director
    10 Beardell Street
    SE19 1TP London
    United KingdomCanadian111078440001
    RAIKES, Gillian Rosalind
    c/o The National Trust
    Kemble Drive
    SN2 2NA Swindon
    Heelis
    Wiltshire
    England
    Director
    c/o The National Trust
    Kemble Drive
    SN2 2NA Swindon
    Heelis
    Wiltshire
    England
    EnglandBritish233775960001
    REYNOLDS, Paula Mary
    Shanes Court
    BT41 2AQ Ranaldstown
    14
    County Antrim
    Northern Ireland
    Director
    Shanes Court
    BT41 2AQ Ranaldstown
    14
    County Antrim
    Northern Ireland
    Northern IrelandIrish198359720001
    SELLEK, Sara Ellen
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    Wcva
    Wales
    Director
    Baltic House
    Mount Stuart Square
    CF10 5FH Cardiff
    Wcva
    Wales
    WalesBritish190099630002
    SIMANOWITZ, Lawrence David
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    EnglandBritish99675910001
    STALLARD, Elaine Sarah Rivett
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    EnglandBritish242890560001
    TAYLOR, Richard Charles
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    EnglandBritish176333210001
    THOMAS, Lynda Margaret
    Albert Embankment
    SE1 5UQ London
    Macmillan Cancer Support, 65
    United Kingdom
    Director
    Albert Embankment
    SE1 5UQ London
    Macmillan Cancer Support, 65
    United Kingdom
    EnglandBritish167695690001
    THOMPSON, Roy Bryan
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    Director
    Brushfield Street
    E1 6AA London
    65
    United Kingdom
    EnglandBritish45363560001

    Does FUNDRAISING STANDARDS BOARD C.I.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 30, 2012
    Delivered On Dec 08, 2012
    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
    All moneys from time to time standing to the credit of the deposit account, see image for full details.
    Persons Entitled
    • Cbre Management Services Limited
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 12, 2010
    Delivered On Mar 20, 2010
    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
    With full title guarantee £4,648.89.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Mar 20, 2010Registration of a charge (MG01)

    Does FUNDRAISING STANDARDS BOARD C.I.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2016Commencement of winding up
    Aug 04, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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