BASICNEEDS TRUSTEE LIMITED
Overview
| Company Name | BASICNEEDS TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07071511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BASICNEEDS TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BASICNEEDS TRUSTEE LIMITED located?
| Registered Office Address | 1 Unit 1, Munro House Munro Court, Mercers Row CB5 8HY Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BASICNEEDS TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BASICNEEDS TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 7-8 Dry Drayton Road Oakington Cambridge CB24 3DQ England to 1 Unit 1, Munro House Munro Court, Mercers Row Cambridge CB5 8HY on Apr 29, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Registered office address changed from 158a Parade Leamington Spa Warwickshire CV32 4AE to 7-8 Dry Drayton Road Oakington Cambridge CB24 3DQ on Oct 31, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jane Kathryn Beston as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Jonathan Drake as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jenny Anne Burns as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jill Verena Flint-Taylor as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Giles William Marshall as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lisa Mudge as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gita Rajiv Patel as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anil Kumar Patil as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christine Sylvia Mary Wright as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Edwin Martindale Godfrey as a director on Jul 20, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Maxwell Teare as a director on Jul 20, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BASICNEEDS TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODFREY, William Edwin Martindale | Director | Unit 1, Munro House Munro Court, Mercers Row CB5 8HY Cambridge 1 England | England | British | 30985410001 | |||||
| TEARE, Richard Maxwell | Director | Unit 1, Munro House Munro Court, Mercers Row CB5 8HY Cambridge 1 England | United Kingdom | British | 177649600001 | |||||
| BLACK, Carl Neil | Secretary | Parade CV32 4AE Leamington Spa 158a Warwickshire England | 146815450001 | |||||||
| AVON, Roger John | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 100156770001 | |||||
| BESTON, Jane Kathryn | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | British | 179566070001 | |||||
| BURNS, Jenny Anne | Director | Parkville Road SW6 7DA London 23 England | United Kingdom | British | 216768680001 | |||||
| COLQUHOUN, John Humphrey | Director | Frocester GL10 3TE Stonehouse Brooke House Gloucestershire | United Kingdom | British | 70347690001 | |||||
| DRAKE, Paul Jonathan | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire | England | British | 138486820001 | |||||
| DRAPER, Jonathan Lee, Rev Canon Dr | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 71170270001 | |||||
| FLINT-TAYLOR, Jill Verena, Dr | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | Irish,British | 70508280001 | |||||
| JOSEPH, Suresh Anthony, Dr | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | British | 179878230001 | |||||
| KHAWAJA, Rasha Rida Said | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | British | 179553820001 | |||||
| KNAGG, Ruth | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | British | 146815460002 | |||||
| MAKHIJANI, Neelam | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | Indian | 152668140001 | |||||
| MARSH, Helen Catherine | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 148799550001 | |||||
| MARSHALL, Giles William | Director | Pembridge Villas W11 2SU London 14d England | United Kingdom | British | 112633840007 | |||||
| MCCAY, Layla, Dr | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 164893670001 | |||||
| MUDGE, Lisa | Director | Powney Road SL6 6EE Maidenhead 3 England | United Kingdom | British | 216673670001 | |||||
| NUSRAT, Rabia | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | Pakistani | 171856860001 | |||||
| PATEL, Gita Rajiv | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | England | British | 282175720001 | |||||
| PATIL, Anil Kumar, Dr | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 114523460001 | |||||
| REES, Simon John | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 89212400003 | |||||
| ROBBINS, Ian, Prof | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 146815470001 | |||||
| STEWART, Alistair Lorn | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 61720020004 | |||||
| WRIGHT, Christine Sylvia Mary | Director | Parade CV32 4AE Leamington Spa 158a Warwickshire England | United Kingdom | British | 146815480001 |
What are the latest statements on persons with significant control for BASICNEEDS TRUSTEE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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