FUNDRAISING STANDARDS BOARD C.I.C.
Overview
| Company Name | FUNDRAISING STANDARDS BOARD C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05842626 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FUNDRAISING STANDARDS BOARD C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for FUNDRAISING STANDARDS BOARD C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Barbara Ann Arnold as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr George Alistair Mclean as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Ann Arnold as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Elaine Sara Rivett Stallard as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Michael Crossley as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Andrew Coultas Wade as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence David Simanowitz as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Howard Martin Nebel as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hills-Jones as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sara Ellen Sellek as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Hencher as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2016 no member list | 11 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 20 pages | AA | ||||||||||
Appointment of Mr Andrew Fleming Hind as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Thomas Lloyd as a director on Sep 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Coultas Wade as a director on Jul 18, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Sara Ellen Carroll on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Mary Parker as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynda Margaret Thomas as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of FUNDRAISING STANDARDS BOARD C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Barbara Ann | Director | Brushfield Street E1 6AA London 65 | England | British | 34630730001 | |||||
| HIND, Andrew Fleming | Director | Brushfield Street E1 6AA London 65 | England | British | 27290060001 | |||||
| MCLEAN, George Alistair | Director | Brushfield Street E1 6AA London 65 | England | British | 31638000001 | |||||
| RAINE, Richard Denby | Director | Brushfield Street E1 6AA London 65 United Kingdom | United Kingdom | British | 50519950002 | |||||
| WILBY, Colin | Director | Brushfield Street E1 6AA London 65 England | England | British | 131045650001 | |||||
| ARNOLD, Barbara Ann | Secretary | Brushfield Street E1 6AA London 65 United Kingdom | British | 34630730001 | ||||||
| PIPER, Anne Marie | Secretary | 10 Beardell Street SE19 1TP London | Canadian | 111078440001 | ||||||
| SCOURSE, Jonathan Henry | Secretary | 1 Church Cottages The Street North Stoke OX10 6BH Wallingford Oxfordshire | British | 90928510001 | ||||||
| ALDRIDGE, Michael Patrick | Director | 168 Lund Point Carpenters Road E15 2JP London | England | British | 92944610001 | |||||
| BAILIE, Karen Alexandra | Director | c/o Nicva Duncairn Gardens BT15 2GB Belfast 61 Northern Ireland | Northern Ireland | British | 201548120002 | |||||
| BENFIELD, Graham | Director | Old Roseden House Colhugh Street CF61 1RF Llantwit Major South Glamorgan | Wales | British | 55656770001 | |||||
| BOSWELL, Crawford Lindsay Simpson | Director | 1 The Common KT21 2ED Ashtead Surrey | United Kingdom | British | 73059000001 | |||||
| BRANAGH, Elizabeth Anne | Director | 61 Duncairn Gardens BT15 2GB Belfast Nicva County Antrim United Kingdom | Northern Ireland | Northern Irish | 179214210001 | |||||
| BUTTERWORTH, Anna | Director | Seaford Road N15 5DX London 101 | United Kingdom | British | 128639120001 | |||||
| CROSSLEY, Richard Michael | Director | Brushfield Street E1 6AA London 65 United Kingdom | United Kingdom | British | 114752790001 | |||||
| DE LA BEDOYERE, Sally Jean, Countess | Director | Europoint Centre 5 - 11 Lavington Street SE1 0NZ London Unit 11 England | England | British | 171503360001 | |||||
| HENCHER, Timothy | Director | 15 Mansfield Place EH3 6BB Edinburgh Scvo, Mansfield Traquair Centre Mid Lothian Scotland | Scotland | British | 88644890003 | |||||
| HENCHER, Timothy | Director | c/o Scottish Council For Voluntary Organisations 15 Mansfield Place EH3 6BB Edinburgh Mansfield Traquair Centre Midlothian | Scotland | British | 88644890003 | |||||
| HILLS-JONES, Peter Adrian | Director | 5 - 11 Lavington Street SE1 0NZ London Pfra, Europoint Centre England | England | British | 194541530001 | |||||
| IRWIN, Neil | Director | c/o Nicva Duncairn Gardens BT15 2GB Belfast 61 County Antrim Northern Ireland | Northern Ireland | British | 149425110001 | |||||
| KINSMAN, Eileen Hunter | Director | c/o Wales Council For Voluntary Associations Mount Stuart Square Cardiff Bay CF10 5FH Cardiff Baltic House South Glamorgan Wales | United Kingdom | British | 140841300001 | |||||
| LLOYD, Colin Thomas | Director | Brushfield Street E1 6AA London 65 United Kingdom | England | British | 3616430001 | |||||
| MAXWELL, John Stephen | Director | 11 Palmerston Road EH9 1TL Edinburgh Lothian | Scotland | British | 84128500002 | |||||
| NEBEL, Andrew Howard Martin | Director | Brushfield Street E1 6AA London 65 England | England | British | 39639240001 | |||||
| NEBEL, Andrew Howard Martin | Director | Hemgate House New Road Ryhall PE9 4HL Stamford Lincolnshire | England | British | 39639240001 | |||||
| PARKER, Helen Mary | Director | 2 Marylebone Road NW1 4DF London Which? United Kingdom | England | British | 154581350001 | |||||
| PIPER, Anne Marie | Director | 10 Beardell Street SE19 1TP London | United Kingdom | Canadian | 111078440001 | |||||
| RAIKES, Gillian Rosalind | Director | c/o The National Trust Kemble Drive SN2 2NA Swindon Heelis Wiltshire England | England | British | 233775960001 | |||||
| REYNOLDS, Paula Mary | Director | Shanes Court BT41 2AQ Ranaldstown 14 County Antrim Northern Ireland | Northern Ireland | Irish | 198359720001 | |||||
| SELLEK, Sara Ellen | Director | Baltic House Mount Stuart Square CF10 5FH Cardiff Wcva Wales | Wales | British | 190099630002 | |||||
| SIMANOWITZ, Lawrence David | Director | Brushfield Street E1 6AA London 65 United Kingdom | England | British | 99675910001 | |||||
| STALLARD, Elaine Sarah Rivett | Director | Brushfield Street E1 6AA London 65 United Kingdom | England | British | 242890560001 | |||||
| TAYLOR, Richard Charles | Director | Brushfield Street E1 6AA London 65 United Kingdom | England | British | 176333210001 | |||||
| THOMAS, Lynda Margaret | Director | Albert Embankment SE1 5UQ London Macmillan Cancer Support, 65 United Kingdom | England | British | 167695690001 | |||||
| THOMPSON, Roy Bryan | Director | Brushfield Street E1 6AA London 65 United Kingdom | England | British | 45363560001 |
Does FUNDRAISING STANDARDS BOARD C.I.C. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FUNDRAISING STANDARDS BOARD 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