THE JOHN TOWNSEND TRUST

Register to unlock more data on OkredoRegister

THE JOHN TOWNSEND TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06769267

Incorporation date

08/12/2008

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon05/04/2022
Final Gazette dissolved following liquidation
dot icon05/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2021
Liquidators' statement of receipts and payments to 2020-11-17
dot icon20/01/2020
Liquidators' statement of receipts and payments to 2019-11-17
dot icon22/01/2019
Liquidators' statement of receipts and payments to 2018-11-17
dot icon28/01/2018
Liquidators' statement of receipts and payments to 2017-11-17
dot icon12/12/2016
Administrator's progress report to 2016-11-18
dot icon07/12/2016
Appointment of a voluntary liquidator
dot icon17/11/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2016
Administrator's progress report to 2016-06-06
dot icon28/04/2016
Termination of appointment of Onyema Bright as a director on 2016-04-29
dot icon28/04/2016
Termination of appointment of David John Reed Wilcox as a director on 2016-04-29
dot icon28/04/2016
Termination of appointment of Sharon Elizabeth Addis as a director on 2016-04-29
dot icon06/04/2016
Termination of appointment of Kelly Wayman as a secretary on 2016-04-06
dot icon18/02/2016
Result of meeting of creditors
dot icon17/02/2016
Statement of affairs with form 2.14B
dot icon08/02/2016
Termination of appointment of Neil Martin Oldfield as a director on 2016-02-09
dot icon03/02/2016
Statement of administrator's proposal
dot icon17/12/2015
Registered office address changed from The John Townsend Trust Victoria Road Margate Kent CT9 1NB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2015-12-18
dot icon14/12/2015
Appointment of an administrator
dot icon25/11/2015
Termination of appointment of Alun Francis Edwards as a director on 2015-11-24
dot icon29/09/2015
Termination of appointment of Darren Joslin as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of David Dennis Mackins as a director on 2015-09-29
dot icon26/07/2015
Termination of appointment of Glenda Roberts as a director on 2015-07-17
dot icon26/07/2015
Appointment of Mrs Onyema Bright as a director on 2015-07-21
dot icon23/07/2015
Appointment of His Hon David John Reed Wilcox as a director on 2015-07-21
dot icon23/07/2015
Appointment of Mr Neil Martin Oldfield as a director on 2015-07-21
dot icon23/07/2015
Appointment of Mrs Sharon Elizabeth Addis as a director on 2015-07-21
dot icon23/07/2015
Appointment of Mr David Dennis Mackins as a director on 2015-07-21
dot icon23/07/2015
Termination of appointment of David Charles Le Breton as a director on 2015-07-21
dot icon12/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon12/05/2015
Director's details changed for Mr Darren Joslin on 2015-05-13
dot icon15/04/2015
Termination of appointment of Steven Skinsley as a director on 2015-04-16
dot icon27/01/2015
Director's details changed for Mr Steven Skinsley on 2015-01-28
dot icon08/12/2014
Annual return made up to 2014-12-09 no member list
dot icon08/12/2014
Termination of appointment of Brian Turner as a director on 2014-12-01
dot icon08/12/2014
Register inspection address has been changed from C/O the John Townsend Trust Royal School for Deaf Children Victoria Road Margate Kent CT9 1NB United Kingdom to The John Townsend Trust Victoria Road Margate Kent CT9 1NB
dot icon08/12/2014
Registered office address changed from Royal School for Deaf Children Margate Victoria Road Margate Kent CT9 1NB to The John Townsend Trust Victoria Road Margate Kent CT9 1NB on 2014-12-09
dot icon21/07/2014
Appointment of Mr Steven Skinsley as a director on 2014-07-08
dot icon13/07/2014
Appointment of Mrs Glenda Roberts as a director on 2014-07-08
dot icon05/05/2014
Group of companies' accounts made up to 2013-07-31
dot icon08/12/2013
Annual return made up to 2013-12-09 no member list
dot icon28/11/2013
Termination of appointment of Edward Gladdish as a director
dot icon15/10/2013
Director's details changed for Judge John Stuart Colyer on 2013-10-07
dot icon14/10/2013
Director's details changed for Mr Brian Turner on 2013-10-08
dot icon14/10/2013
Director's details changed for Mrs Lindsey Jane Rousseau on 2013-10-08
dot icon14/10/2013
Director's details changed for David Charles Le Breton on 2013-10-08
dot icon14/10/2013
Director's details changed for Mr Darren Joslin on 2013-10-07
dot icon14/10/2013
Director's details changed for Mr Alun Francis Edwards on 2013-10-07
dot icon06/10/2013
Appointment of Mrs Kelly Wayman as a secretary
dot icon24/07/2013
Termination of appointment of Jonathan Fearon as a secretary
dot icon11/07/2013
Director's details changed for Mr Edward Charles Gladdish on 2013-07-12
dot icon09/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon13/12/2012
Termination of appointment of Timothy Chater as a director
dot icon09/12/2012
Annual return made up to 2012-12-09 no member list
dot icon09/12/2012
Secretary's details changed for Mr Jonathan Fearon on 2012-12-10
dot icon29/05/2012
Director's details changed for Mr Edward Charles Gladdish on 2012-05-30
dot icon29/05/2012
Director's details changed for Paul Andrew Simpson on 2012-05-30
dot icon22/05/2012
Director's details changed for Mr Edward Charles Gladdish on 2012-05-23
dot icon27/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon19/03/2012
Appointment of Mr Jonathan Fearon as a secretary
dot icon12/12/2011
Annual return made up to 2011-12-09 no member list
dot icon20/06/2011
Group of companies' accounts made up to 2010-07-31
dot icon04/01/2011
Annual return made up to 2010-12-09 no member list
dot icon04/01/2011
Director's details changed for Timothy Davidson Chater on 2011-01-05
dot icon07/12/2010
Appointment of Mrs Wendy Jane Eadsforth as a director
dot icon14/06/2010
Termination of appointment of Gillian Woodhouse as a director
dot icon14/06/2010
Termination of appointment of Gillian Woodhouse as a secretary
dot icon09/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/04/2010
Previous accounting period shortened from 2009-12-31 to 2009-07-31
dot icon05/01/2010
Annual return made up to 2009-12-09 no member list
dot icon05/01/2010
Director's details changed for Judge John Stuart Colyer on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Darren Joslin on 2010-01-01
dot icon04/01/2010
Director's details changed for Paul Andrew Simpson on 2010-01-01
dot icon04/01/2010
Director's details changed for Brian Turner on 2010-01-01
dot icon04/01/2010
Director's details changed for Mrs Gillian Woodhouse on 2010-01-01
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Timothy Davidson Chater on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Edward Charles Gladdish on 2010-01-01
dot icon04/01/2010
Director's details changed for David Charles Le Breton on 2010-01-01
dot icon04/01/2010
Director's details changed for Alun Francis Edwards on 2010-01-01
dot icon04/01/2010
Secretary's details changed for Gillian Woodhouse on 2010-01-01
dot icon21/07/2009
Director appointed timothy davidson chater
dot icon28/04/2009
Director appointed paul andrew simpson
dot icon08/04/2009
Director appointed david charles le breton
dot icon06/04/2009
Director appointed brian turner
dot icon06/04/2009
Director appointed alun francis edwards
dot icon06/04/2009
Director appointed lindsey jane rousseau
dot icon06/04/2009
Director appointed darren kevin joslin
dot icon06/04/2009
Director appointed edward charles gladdish
dot icon08/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinsley, Steven
Director
08/07/2014 - 16/04/2015
-
Bright, Onyema Vilma
Director
21/07/2015 - 29/04/2016
2
Rousseau, Lindsey Jane
Director
17/03/2009 - Present
3
Le Breton, David Charles
Director
27/03/2009 - 21/07/2015
2
Eadsforth, Wendy Jane
Director
07/12/2010 - Present
2

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 THE JOHN TOWNSEND TRUST

THE JOHN TOWNSEND TRUST is an(a) Dissolved company incorporated on 08/12/2008 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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 THE JOHN TOWNSEND TRUST?

toggle

THE JOHN TOWNSEND TRUST is currently Dissolved. It was registered on 08/12/2008 and dissolved on 05/04/2022.

Where is THE JOHN TOWNSEND TRUST located?

toggle

THE JOHN TOWNSEND TRUST is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does THE JOHN TOWNSEND TRUST do?

toggle

THE JOHN TOWNSEND TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE JOHN TOWNSEND TRUST?

toggle

The latest filing was on 05/04/2022: Final Gazette dissolved following liquidation.