BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03083289

Incorporation date

18/07/1995

Size

Group

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon29/11/2017
Final Gazette dissolved following liquidation
dot icon29/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2016
Administrator's progress report to 2016-11-09
dot icon22/11/2016
Appointment of a voluntary liquidator
dot icon08/11/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2016
Administrator's progress report to 2016-05-16
dot icon31/01/2016
Result of meeting of creditors
dot icon11/01/2016
Statement of administrator's proposal
dot icon03/01/2016
Statement of affairs with form 2.14B
dot icon26/11/2015
Registered office address changed from Nechells Baths Nechells Park Road Nechells Birmingham West Midlands B7 5PD to 79 Caroline Street Birmingham B3 1UP on 2015-11-27
dot icon25/11/2015
Appointment of John Anthony James as a director on 2015-11-17
dot icon25/11/2015
Appointment of Mr Derek Thomas Inman as a director on 2015-11-17
dot icon25/11/2015
Appointment of Susan Jane Bridgett as a director on 2015-11-17
dot icon24/11/2015
Appointment of an administrator
dot icon30/08/2015
Termination of appointment of David John Bucknall as a director on 2015-06-07
dot icon18/05/2015
Annual return made up to 2015-05-12 no member list
dot icon18/05/2015
Director's details changed for Mr David John Bucknall on 2015-05-19
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/05/2014
Annual return made up to 2014-05-12 no member list
dot icon26/05/2014
Termination of appointment of Angela Henry as a director
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-12 no member list
dot icon20/05/2013
Termination of appointment of Kay Cadman as a director
dot icon20/05/2013
Termination of appointment of John Andrews as a director
dot icon10/01/2013
Memorandum and Articles of Association
dot icon10/01/2013
Resolutions
dot icon23/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/12/2012
Director's details changed for Mr John Samuel Matthews on 2012-12-18
dot icon18/11/2012
Termination of appointment of Shamiela Ahmed as a director
dot icon31/05/2012
Appointment of Mr John Samuel Matthews as a director
dot icon23/05/2012
Annual return made up to 2012-05-12 no member list
dot icon14/05/2012
Termination of appointment of David Scard as a director
dot icon18/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-12 no member list
dot icon15/03/2011
Termination of appointment of Graham Nicoll as a director
dot icon15/03/2011
Termination of appointment of Ian Mcardle as a director
dot icon15/03/2011
Termination of appointment of John Kimberley as a director
dot icon15/03/2011
Termination of appointment of Mahmood Hussain as a director
dot icon07/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon13/07/2010
Miscellaneous
dot icon24/05/2010
Annual return made up to 2010-05-12 no member list
dot icon23/05/2010
Termination of appointment of The Birmingham Community Foundation as a director
dot icon23/05/2010
Director's details changed for Kay Cadman on 2009-10-01
dot icon23/05/2010
Director's details changed for Councillor Mahmood Hussain on 2009-10-01
dot icon23/05/2010
Termination of appointment of Derek Inman as a secretary
dot icon23/05/2010
Appointment of Mr Paul Argyle as a secretary
dot icon23/05/2010
Director's details changed for David Robert Scard on 2009-10-01
dot icon23/05/2010
Director's details changed for John Anthony Kimberley on 2009-10-01
dot icon23/05/2010
Director's details changed for Shamiela Ahmed on 2009-10-01
dot icon14/03/2010
Appointment of The Birmingham Community Foundation as a director
dot icon20/01/2010
Termination of appointment of Dorian Chan as a director
dot icon22/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2009
Annual return made up to 12/05/09
dot icon21/06/2009
Director appointed mr graham nicoll
dot icon13/04/2009
Appointment terminated director james higgins
dot icon07/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/08/2008
Annual return made up to 12/05/08
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Registered office changed on 01/08/2008 from suite 2A st georges court 1 albion street birmingham west midlands B1 3AH
dot icon31/07/2008
Location of debenture register
dot icon08/07/2008
Certificate of change of name
dot icon10/06/2008
Appointment terminated director michael ames
dot icon30/04/2008
Director appointed mr richard john harris
dot icon30/04/2008
Appointment terminated director amer waheed
dot icon30/04/2008
Appointment terminated director christine traxson
dot icon17/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/05/2007
Annual return made up to 12/05/07
dot icon13/05/2007
New director appointed
dot icon13/05/2007
New director appointed
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
New secretary appointed
dot icon18/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon06/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/06/2006
Annual return made up to 12/05/06
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon28/12/2005
Registered office changed on 29/12/05 from: st peters urban village trust bridge road saltley birmingham west midlands B8 3TE
dot icon19/12/2005
Particulars of mortgage/charge
dot icon06/11/2005
Director resigned
dot icon06/11/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon26/09/2005
Director resigned
dot icon16/06/2005
Annual return made up to 12/05/05
dot icon30/01/2005
New director appointed
dot icon01/11/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon19/07/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 12/05/04
dot icon18/11/2003
New director appointed
dot icon10/11/2003
Director's particulars changed
dot icon04/11/2003
Director resigned
dot icon03/07/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Resolutions
dot icon17/05/2003
Annual return made up to 12/05/03
dot icon23/04/2003
Director resigned
dot icon01/04/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon02/02/2003
New director appointed
dot icon02/02/2003
New director appointed
dot icon28/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon23/06/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
Annual return made up to 12/05/02
dot icon21/05/2002
Director resigned
dot icon29/10/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon10/06/2001
New director appointed
dot icon20/05/2001
Annual return made up to 12/05/01
dot icon20/05/2001
New director appointed
dot icon20/05/2001
Director resigned
dot icon29/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon02/11/2000
New director appointed
dot icon24/09/2000
Full accounts made up to 2000-03-31
dot icon31/05/2000
Annual return made up to 12/05/00
dot icon03/05/2000
Director resigned
dot icon13/02/2000
Director resigned
dot icon13/02/2000
Secretary resigned
dot icon13/02/2000
New secretary appointed
dot icon05/09/1999
Certificate of change of name
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon26/05/1999
Annual return made up to 12/05/99
dot icon26/05/1999
Director resigned
dot icon15/05/1999
Director resigned
dot icon15/05/1999
Director resigned
dot icon15/05/1999
Director resigned
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon16/06/1998
Annual return made up to 12/05/98
dot icon16/06/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon20/05/1998
New secretary appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Annual return made up to 12/05/97
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon14/11/1996
Annual return made up to 19/07/96
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon17/06/1996
Director resigned
dot icon11/03/1996
Accounting reference date notified as 31/03
dot icon07/12/1995
Director resigned
dot icon30/10/1995
New director appointed
dot icon15/10/1995
Registered office changed on 16/10/95 from: 10 bennetts hill birmingham B2 5RS
dot icon15/10/1995
New secretary appointed;director resigned;new director appointed
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon18/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Timothy
Director
18/05/1997 - 18/09/2005
194
Chan, Dorian
Director
22/03/2006 - 20/01/2010
1
Ames, Michael Saint John Paul
Director
26/02/2001 - 01/01/2008
9
Carter, William George Key
Director
16/03/1997 - 18/09/2000
6
Graves, Francis Charles
Director
05/11/1997 - 03/06/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION is an(a) Dissolved company incorporated on 18/07/1995 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

toggle

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION is currently Dissolved. It was registered on 18/07/1995 and dissolved on 29/11/2017.

Where is BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION located?

toggle

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION do?

toggle

BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION?

toggle

The latest filing was on 29/11/2017: Final Gazette dissolved following liquidation.