FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED

Register to unlock more data on OkredoRegister

FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04159834

Incorporation date

14/02/2001

Size

Dormant

Contacts

Registered address

Registered address

47 Bedwin Street, Salisbury, Wiltshire SP1 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2001)
dot icon04/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2013
First Gazette notice for voluntary strike-off
dot icon15/10/2013
Application to strike the company off the register
dot icon10/09/2013
Appointment of Mrs Katherine Jane Bradbury as a director on 2013-09-10
dot icon12/07/2013
Termination of appointment of John Tristram Turk as a director on 2013-07-12
dot icon02/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/03/2013
Appointment of Bradbury Associates Limited as a secretary on 2013-02-18
dot icon05/03/2013
Termination of appointment of Wg Secretaries Limited as a secretary on 2013-02-18
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/11/2012
Registered office address changed from 8-9 College Place London Road Southampton SO15 2FF on 2012-11-06
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Wg Secretaries Limited on 2012-03-12
dot icon13/03/2012
Director's details changed for Midhurst Holdings Limited on 2012-03-12
dot icon26/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/04/2011
Termination of appointment of Andrew Constable as a director
dot icon08/04/2011
Appointment of John Tristram Turk as a director
dot icon10/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/09/2010
Certificate of change of name
dot icon13/09/2010
Change of name notice
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/05/2009
Appointment Terminated Director arthur minett
dot icon21/04/2009
Director appointed andrew paul constable
dot icon02/04/2009
Return made up to 14/02/09; full list of members
dot icon16/03/2009
Resolutions
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2008
Director's Change of Particulars / arthur minett / 02/07/2008 /
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2008
Secretary's Change Of Particulars Wg Secretaries LIMITED Logged Form
dot icon20/03/2008
Return made up to 14/02/08; full list of members
dot icon01/02/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Return made up to 14/02/07; full list of members
dot icon05/06/2007
Compulsory strike-off action has been discontinued
dot icon04/06/2007
Withdrawal of application for striking off
dot icon07/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/02/2007
First Gazette notice for voluntary strike-off
dot icon11/01/2007
Application for striking-off
dot icon01/12/2006
Accounts for a small company made up to 2005-09-30
dot icon22/08/2006
Notice of completion of voluntary arrangement
dot icon10/06/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 14/02/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2004-09-30
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-11
dot icon25/04/2005
Certificate of change of name
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon21/02/2005
Registered office changed on 21/02/05
dot icon03/11/2004
Accounts for a small company made up to 2003-09-30
dot icon26/10/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-09-11
dot icon17/03/2004
Return made up to 14/02/04; full list of members
dot icon17/03/2004
Registered office changed on 17/03/04
dot icon22/01/2004
Memorandum and Articles of Association
dot icon16/01/2004
Registered office changed on 16/01/04 from: island house 43 high street fordingbridge hampshire SP6 1AS
dot icon13/01/2004
Certificate of change of name
dot icon29/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Resolutions
dot icon18/09/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/06/2003
Director resigned
dot icon17/04/2003
Return made up to 14/02/03; full list of members
dot icon17/04/2003
Registered office changed on 17/04/03
dot icon23/01/2003
New director appointed
dot icon16/12/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/11/2002
Registered office changed on 04/11/02 from: islamd house 43 high street fordingbridge hampshire SP6 1AU
dot icon12/09/2002
Director resigned
dot icon07/03/2002
Location of register of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: belmont school school lane salisbury wiltshire SP1 3YA
dot icon05/03/2002
Return made up to 14/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon22/11/2001
Memorandum and Articles of Association
dot icon22/11/2001
Resolutions
dot icon12/09/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Ad 25/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon04/07/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon28/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WG SECRETARIES LIMITED
Corporate Secretary
14/02/2001 - 18/02/2013
11
BRADBURY ASSOCIATES LIMITED
Corporate Secretary
18/02/2013 - Present
21
Constable, Andrew Paul
Director
20/03/2009 - 21/03/2011
17
Turk, John Tristram
Director
03/03/2011 - 12/07/2013
31
Bradbury, Katherine Jane
Director
10/09/2013 - Present
12

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 FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED

FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED is an(a) Dissolved company incorporated on 14/02/2001 with the registered office located at 47 Bedwin Street, Salisbury, Wiltshire SP1 3UT. There are currently 3 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 FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED?

toggle

FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED is currently Dissolved. It was registered on 14/02/2001 and dissolved on 04/02/2014.

Where is FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED located?

toggle

FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED is registered at 47 Bedwin Street, Salisbury, Wiltshire SP1 3UT.

What does FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED do?

toggle

FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved via voluntary strike-off.