CULTURAL COMMUNITY SOLUTIONS LIMITED

CULTURAL COMMUNITY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCULTURAL COMMUNITY SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06607841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CULTURAL COMMUNITY SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CULTURAL COMMUNITY SOLUTIONS LIMITED located?

    Registered Office Address
    Pwc 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CULTURAL COMMUNITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUNSLOW COMMUNITY SERVICES LIMITEDJul 01, 2009Jul 01, 2009
    HOUNSLOW COMMUNITY TRUSTJun 02, 2008Jun 02, 2008

    What are the latest accounts for CULTURAL COMMUNITY SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CULTURAL COMMUNITY SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 02, 2019
    Next Confirmation Statement DueJun 16, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2018
    OverdueYes

    What are the latest filings for CULTURAL COMMUNITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Termination of appointment of Richard Francis Tapp as a director on Jun 25, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Nigel Paul Taylor as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jun 02, 2016 no member list

    6 pagesAR01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 02, 2015 no member list

    6 pagesAR01

    Director's details changed for Mr Nigel Paul Taylor on Mar 17, 2015

    2 pagesCH01

    Secretary's details changed for Mr Timothy Francis George on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John Howson on Mar 02, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John Adam on Mar 02, 2015

    2 pagesCH01

    Who are the officers of CULTURAL COMMUNITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    182268530001
    JAQUES, Dominic Andrew
    Off High Street
    RG20 7LX East Ilsley
    Broome Cottage
    Berkshire
    England
    Secretary
    Off High Street
    RG20 7LX East Ilsley
    Broome Cottage
    Berkshire
    England
    130820990001
    LEWIS, Maria Bernadette
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British54836960001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181630001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BROWN, Justine Maria Parker
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishHr Director108528370001
    BURGESS, Brian Robert
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    Director
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    United KingdomBritishBusiness Consultant79943240001
    GILLESPIE, Declan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishDirector126094680001
    GRIER, Timothy Nicholas
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishManaging Director100444730005
    GRIFFITHS, Claire Jean
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishBid Director179345260001
    HICKS, John Edward
    22 Downing Road
    Tilehurst
    RG31 5BB Reading
    Director
    22 Downing Road
    Tilehurst
    RG31 5BB Reading
    BritishManagement Consultant82781780003
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Chief Executive147650310001
    JAMESON, Martin James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishCompliance Director158021370001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MILNE, Linda Jane
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishHead Of Finance179344940001
    PIERCE, Sylvie
    32 Homer Street
    W1H 1HL London
    Director
    32 Homer Street
    W1H 1HL London
    EnglandBritishProperty Developer101849070001
    SIMPSON, Neil Robert
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishOperations Director169553730001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishSolicitor173852420001
    TAYLOR, Nigel Paul
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    Director
    40 Melton Street
    NW1 2FD London
    One Euston Square
    United Kingdom
    United KingdomBritishDirector162715410001
    WEBSTER, Neil John
    Southway
    SM5 4HP Carshalton
    7
    Surrey
    United Kingdom
    Director
    Southway
    SM5 4HP Carshalton
    7
    Surrey
    United Kingdom
    EnglandBritishDirector130821010001

    Who are the persons with significant control of CULTURAL COMMUNITY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03679838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CULTURAL COMMUNITY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Petition date
    Apr 25, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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