KINGSLEY SCHOOL(THE)
Overview
Company Name | KINGSLEY SCHOOL(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00286765 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KINGSLEY SCHOOL(THE)?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is KINGSLEY SCHOOL(THE) located?
Registered Office Address | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSLEY SCHOOL(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for KINGSLEY SCHOOL(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Group of companies' accounts made up to Aug 31, 2020 | 42 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Termination of appointment of Erica Jane Smith as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jason William Strain as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Caroline Maria Rigby as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of John David Loudon as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Robbins as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Maureen Patricia Hicks as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Caroline Lesley Ellis as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lynne Mary Greaves as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Bennett Stevens as a director on Mar 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of David William Cleary as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lucean George Brown as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Nicholas Button as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Marie Bernadette Ashe as a director on Mar 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Who are the officers of KINGSLEY SCHOOL(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHENEY, Brian John | Secretary | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | 214240510001 | |||||||
ASHE, Marie Bernadette | Director | Myton Road CV34 6PP Warwick Warwick School Foundation England | England | German | Chief Finance Officer | 280682470001 | ||||
STEVENS, David Bennett | Director | Myton Road CV34 6PP Warwick Warwick School Foundation England | England | British | Franchise Development Manager | 130762440001 | ||||
HATTERSLEY, Jonathan Peter George | Secretary | 47 Touchstone Road Heathcote CV34 6EE Warwick | British | 84161990002 | ||||||
SQUIRE, Ian David | Secretary | 15 Cloister Croft Leamington Spa Warwickshire | British | 8215900001 | ||||||
WHITE, Joan Mary | Secretary | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa Warwickshire | British | 105158420001 | ||||||
BANHAM, Philip Martin | Director | Meadow House Wolverton CV37 0HG Stratford Upon Avon Warwickshire | British | Local Government Officer | 28476000001 | |||||
BARRINGTON-WARD, Simon, Rt Reverend | Director | 23 Davenport Road CV5 6PW Coventry West Midlands | British | Bishop In Church Of England | 38377760001 | |||||
BARTLETT, Laura | Director | Mount Pleasant Hatton CV35 7LA Warwick Warwickshire | United Kingdom | British | Headteacher | 80960840001 | ||||
BAUMFIELD, Timothy Guy | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | England | British | Managing Director | 15662800009 | ||||
BIRT, Penelope Carmen | Director | 17 Southbank Road CV8 1LA Kenilworth Warwickshire | British | Retired | 46820600001 | |||||
BROWN, Jennifer Anne | Director | Glebe House 23 Beauchamp Hill CV32 5NS Leamington Spa Warwickshire | British | Educational Manager | 38731360001 | |||||
BROWN, Lucean George | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | England | British | School Governor | 155419760002 | ||||
BUCKLAND, Yvonne Helen, Dame | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | United Kingdom | British | Chairman Consumer Council For Water | 172156560001 | ||||
BUCKLE, Jennifer | Director | Beauchamp Cottage Abbey Hill CV8 1LW Kenilworth Warwickshire | United Kingdom | British | Solicitor | 18890300001 | ||||
BUCKLEY, Penelope Carol Jean | Director | 9 School Street School Street Long Lawford CV23 9AU Rugby Warwickshire | British | Chartered Accountant | 68014020001 | |||||
BURNS, Julia | Director | Mowsley Road LE17 6LR Husbands Bosworth 23 Leics | England | British | Headmistress | 110491600001 | ||||
BUTTERWORTH, Doris, Lady | Director | 727 Nell Gwynne House Sloane Avenue SW3 3AX London | British | Retired | 48712750001 | |||||
BUTTON, Robert Nicholas | Director | 5 Park Road CV32 6LG Leamington Spa Warwickshire | England | British | Solicitor | 109199960001 | ||||
BYE, Andrew George Merriman | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | England | British | None | 118780430001 | ||||
CLEARY, David William | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | United Kingdom | British | Solicitor | 167030030001 | ||||
COOKE, Keith John, Rev | Director | Holy Trinity Vicarage Clive House Kenilworth Road CV32 5TL Leamington Spa Warwickshire | British | Priest | 28476010001 | |||||
COOKE, Roy | Director | 10 Stivichall Croft CV3 6GN Coventry West Midlands | British | Retired | 35953000001 | |||||
DARLING, Alison | Director | Brook House Walwyn Road, Colwall WR13 6QX Malvern Worcestershire | England | British | Housewife | 80959120002 | ||||
DAVIS, Veronica Caroline | Director | Ivor Lodge 63 Lillington Road CV32 6LF Leamington Spa Warwickshire | British | Caterer | 38731450001 | |||||
ELLIS, Caroline Lesley | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | England | British | Director | 214259130001 | ||||
EVANS, Nicholas James | Director | The Cottage High Street, Harbury CV33 9HW Leamington Spa Warwickshire | United Kingdom | British | Chartered Surveyor | 82783330001 | ||||
EVANS, Stephen Geoffrey | Director | Glebe Cottage Weston-Under-Wetherley CV33 9BY Leamington Spa | England | British | Chartered Surveyor | 35505350001 | ||||
FETHERSTON-DILKE, Charles Beaumont, Captain | Director | Keepers Cottage Maxstoke B46 2QA Coleshill Warwickshire | British | Retired | 28476030001 | |||||
GILLITT, Audrey Margaret | Director | The Stone House Church Lane Leek Wootton CV35 7QZ Warwick Warwickshire | United Kingdom | British | 6161160001 | |||||
GLOVER, Gillian Mary | Director | Woodlands House Hareway Lane Barford CV35 8DD Warwick Warwickshire | British | Housewife | 6615360002 | |||||
GREAVES, Lynne Mary | Director | Beauchamp Hall Beauchamp Avenue CV32 5RD Leamington Spa | England | British | School Governor | 162943210001 | ||||
GREENWOOD, David Arthur | Director | St. Marks Road CV32 6DL Leamington Spa 20 Warwickshire | England | British | Retired | 31365610001 | ||||
GRIFFITH, Alan Graham Sapsworth | Director | The Wharf Wilmcote CV37 9UR Stratford Upon Avon | British | Consultant | 69814570003 | |||||
HANDFORD, George Clive, The Right Reverend | Director | Warwick House 139 Kenilworth Road CV4 7AF Coventry West Midlands | British | Clerk In Holy Orders | 9834720001 |
What are the latest statements on persons with significant control for KINGSLEY SCHOOL(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Feb 22, 2017 | 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 |
Does KINGSLEY SCHOOL(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 30, 1993 Delivered On May 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a no 11 beauchamp ave, leamington spa t/no WK64941. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 28, 1993 Delivered On May 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargees on any account whatsoever | |
Short particulars F/H properties k/a 15 beauchamp avenue leamington spa t/n WK107164 f/h property k/a number 17 beauchamp avenue leamington spa t/n WK75635 and all that f/h property k/a beauchamp hall beauchamp avenue leamington spa. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 30, 1991 Delivered On Feb 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 17 beauchamp avenue aforesaid t/no. Wk 75635. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 30, 1991 Delivered On Feb 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 15 beauchamp ave, leamington spa, warwickshire t/no. Wk 107164. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 22, 1988 Delivered On Sep 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Claremont house, 19 beauchamp ave, leamington spa warwickshire. T/no wk 236045. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit of deeds. | Created On May 15, 1946 Delivered On Jun 03, 1946 | Satisfied | Amount secured All monies due etc. | |
Short particulars Milverton lodge, milverton crescent west, leamington spa. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit of deeds | Created On May 15, 1946 Delivered On Jun 03, 1946 | Satisfied | Amount secured All monies due etc. | |
Short particulars Beauchamp hall, beauchamp avenue, leamington spa. | ||||
Persons Entitled
| ||||
Transactions
|
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