Company NameRare Species Conservation Trust
Company StatusDissolved
Company Number06220285
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2007(17 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTodd Dalton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Quilter Street
London
E2 7BT
Director NameMr Edward Bevington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shannon Way
Beckenham
Kent
BR3 1WG
Director NameDavid Kirk Wylie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address231 Compass House
Smugglers Way
London
SW18 1DQ
Director NameMs Caroline Anne Faulkner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2015)
RoleProperty Designer
Country of ResidenceEngland
Correspondence Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
Director NameMs Carla Ann Octigan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2014(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2014)
RoleTherapist
Country of ResidenceEngland
Correspondence Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN

Contact

Websiterarespeciesconservationcentre.or

Location

Registered Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£685,579
Net Worth-£982,587
Cash£645
Current Liabilities£2,013,873

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

3 March 2011Delivered on: 5 March 2011
Satisfied on: 20 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rare species conservation centre and zoological gardens bellars bush dover road sandwich kent t/no. K960276.
Fully Satisfied
6 October 2009Delivered on: 30 March 2010
Satisfied on: 8 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H rare species conservation centre and zoological gardens bellars bush dover road sandwich kent being land at south east water gardens dover road sandwich kent t/n's K668669 and K806430.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
5 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
25 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
25 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
8 April 2016Appointment of Mr Edward Bevington as a director on 1 March 2016 (2 pages)
8 April 2016Appointment of Mr Edward Bevington as a director on 1 March 2016 (2 pages)
16 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Caroline Anne Faulkner
(4 pages)
16 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Caroline Anne Faulkner
(4 pages)
25 January 2016Termination of appointment of Caroline Anne Faulkner as a director on 22 January 2016 (1 page)
25 January 2016Termination of appointment of Caroline Anne Faulkner as a director on 3 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/03/2016.
(2 pages)
25 January 2016Termination of appointment of Caroline Anne Faulkner as a director on 3 May 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 16/03/2016.
(2 pages)
7 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015Annual return made up to 17 April 2015 no member list (3 pages)
7 August 2015Annual return made up to 17 April 2015 no member list (3 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
2 October 2014Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Carla Ann Octigan as a director on 1 October 2014 (1 page)
29 April 2014Annual return made up to 17 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 17 April 2014 no member list (3 pages)
13 February 2014Appointment of Ms Carla Ann Octigan as a director (2 pages)
13 February 2014Appointment of Ms Carla Ann Octigan as a director (2 pages)
31 January 2014Termination of appointment of David Wylie as a director (1 page)
31 January 2014Termination of appointment of David Wylie as a director (1 page)
29 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
26 April 2013Director's details changed for Todd Dalton on 24 October 2012 (2 pages)
26 April 2013Director's details changed for Todd Dalton on 24 October 2012 (2 pages)
26 April 2013Annual return made up to 17 April 2013 no member list (4 pages)
26 April 2013Annual return made up to 17 April 2013 no member list (4 pages)
20 April 2013Satisfaction of charge 2 in full (4 pages)
20 April 2013Satisfaction of charge 2 in full (4 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
8 May 2012Annual return made up to 17 April 2012 no member list (4 pages)
8 May 2012Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Todd Dalton on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Todd Dalton on 4 January 2012 (2 pages)
8 May 2012Annual return made up to 17 April 2012 no member list (4 pages)
8 May 2012Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages)
8 May 2012Director's details changed for David Kirk Wylie on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Todd Dalton on 4 January 2012 (2 pages)
27 February 2012Registered office address changed from 1St Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 1St Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page)
23 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
18 May 2011Annual return made up to 17 April 2011 no member list (4 pages)
18 May 2011Annual return made up to 17 April 2011 no member list (4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
30 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
30 April 2010Director's details changed for Todd Dalton on 17 April 2010 (2 pages)
30 April 2010Director's details changed for Todd Dalton on 17 April 2010 (2 pages)
30 April 2010Annual return made up to 17 April 2010 no member list (3 pages)
30 April 2010Director's details changed for David Kirk Wylie on 17 April 2010 (2 pages)
30 April 2010Director's details changed for David Kirk Wylie on 17 April 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
30 March 2010Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
21 January 2010Appointment of Caroline Anne Faulkner as a director (2 pages)
21 January 2010Appointment of Caroline Anne Faulkner as a director (2 pages)
23 April 2009Annual return made up to 17/04/09 (2 pages)
23 April 2009Annual return made up to 17/04/09 (2 pages)
5 April 2009Partial exemption accounts made up to 30 April 2008 (13 pages)
5 April 2009Partial exemption accounts made up to 30 April 2008 (13 pages)
1 May 2008Annual return made up to 19/04/08 (2 pages)
1 May 2008Annual return made up to 19/04/08 (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 8 the piper building peterborough road london SW6 3EF (1 page)
14 September 2007Registered office changed on 14/09/07 from: 8 the piper building peterborough road london SW6 3EF (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
19 April 2007Incorporation (23 pages)
19 April 2007Incorporation (23 pages)