QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED
Overview
Company Name | QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00380109 |
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 QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?
- Other education n.e.c. (85590) / Education
Where is QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED located?
Registered Office Address | Leatherhead Court Woodlands Road KT22 0BN Leatherhead Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Timothy Jason Davies as a director on May 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward John Denning as a director on Mar 31, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Gordon as a director on May 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Mr Gordon Peter Bowser as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas George Connaughton as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Appointment of Abigail Jillian Price as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Alice Collins as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Sharp as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lynn Scotcher as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Heather Parnell as a director on Aug 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Charles Rodney Style as a director on May 18, 2018 | 1 pages | TM01 | ||
Termination of appointment of Frank Myers as a director on May 18, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Termination of appointment of Michael Thomas George Connaughton as a director on Nov 16, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRK, Philip Edward | Secretary | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | 207605740001 | |||||||
BOWIE, Moira Isabel | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Retired | 46332160001 | ||||
BOWSER, Gordon Peter | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Retired | 61077360003 | ||||
COLLINS, Alice | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Director | 267401290001 | ||||
CONNAUGHTON, Michael Thomas George | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | United Kingdom | British | Director | 221882920001 | ||||
PRICE, Abigail Jillian | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Director | 267401560001 | ||||
SHARP, Elizabeth | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Business Executive | 134241460001 | ||||
ALLCOTT, Gary Stuart | Secretary | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | British | Finance Director | 138665320001 | |||||
CLARK, Malcolm Brian | Secretary | 2 Howard Close KT22 8PH Leatherhead Surrey | British | 17675350002 | ||||||
ROBINSON, Cynthia Ann | Secretary | Golden Cottage Lower Froyle GU34 4LS Alton Hampshire | British | Chief Executive | 61379080001 | |||||
AKOJIE, Ebele | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Accountant | 113029180002 | ||||
AMES, Christopher Brian | Director | Winterfold Tyrrells Wood KT22 8QW Leatherhead Surrey | British | Chartered Accountant | 67288460001 | |||||
BISHOP, Polly | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Independent Consultant | 214916280001 | ||||
BLACK, Jane Margaret Maule | Director | 48 Homeforde House SO42 7QX Brockenhurst Hampshire | British | 18136690001 | ||||||
BOYCE, Walter Edwin | Director | Highlanders Barn CO10 0AD Long Melford Suffolk | British | 18136700001 | ||||||
CALVERT, William Nicholas Saville | Director | Walton Poor House Ranmore RH5 6SX Dorking Surrey | British | Retired | 50470440001 | |||||
COCKREN, Malcolm William | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Company Director | 6475050001 | ||||
CONNAUGHTON, Michael Thomas George | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | United Kingdom | British | Director | 221882920001 | ||||
DAVIES, Timothy Jason | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey | England | British | Solicitor | 220922970001 | ||||
DENNING, Edward John | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Licensed Retail Consultant | 5755650002 | ||||
DENT, Martin Craven | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Retired | 176040770001 | ||||
DOUGLAS, Robert Harold | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Non-Executive Chairman | 117038160001 | ||||
DUNWEBER, Elise Emanuelle | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Company Director | 175416020001 | ||||
EVANS, Philip Walter | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Banker | 43368020002 | ||||
EVENETT, Rupert William | Director | 49 Hyde Vale SE10 8QQ London | United Kingdom | British | University Researcher | 113331860001 | ||||
FLOYD, John Anthony | Director | Ecchinswell House Ecchinswell RG15 8VA Newbury Berkshire | British | Non Executive Director Of Christies International | 18136580001 | |||||
GARNETT, Robin, Brigadier | Director | Hill House Gracious Lane TN13 1TJ Sevenoaks Kent | British | Consultant Physician | 98450380001 | |||||
GATES, Edward Frederick | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Retired | 44124520001 | ||||
GLANUSK, Frances Elizabeth, The Lady | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Retired | 114015300001 | ||||
GLANUSK, Frances, Lady | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Retired | 151580470001 | ||||
GLOSSOP, Robert Charles | Director | Ormersfield House Dogmersfield RG27 8TA Basingstoke Hampshire | England | British | Retired | 14016400001 | ||||
GORDON, Peter David | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | England | British | Director | 83945740001 | ||||
GRANVILLE, Bevil Charles Fitzives | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Insurance Broker | 4450510002 | ||||
GROSSMAN, Janet | Director | 343 St Margarets Road St Margarets TW1 1PW Twickenham Middlesex | British Usa | Civil Servant | 113029470001 | |||||
GUINNESS, Cecil Edward | Director | Woodlands Road KT22 0BN Leatherhead Leatherhead Court Surrey United Kingdom | United Kingdom | British | Retired | 50470580002 |
What are the latest statements on persons with significant control for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 2016 | 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 QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Further legal charge | Created On Jun 03, 1954 Delivered On Jun 23, 1954 | Outstanding | Amount secured £3,200 | |
Short particulars Land adjoining leatherhead court, woodlands road, leatherhead surrey, with detached house and all buildings in course of erection thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 17, 1953 Delivered On Jan 01, 1954 | Outstanding | Amount secured £4,800 | |
Short particulars Land adjoining leatherhead court, fronting woodlands road, leatherhead, surrey with 2 semi detached dwelling houses known as cottages 3 and 4 and 2 semi -detatched dwelling houses known as the memorial houses 5 and 6. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge time for registration extended puersuant to an order of court dated 9 june 1948. | Created On May 05, 1948 Delivered On Jun 17, 1948 | Outstanding | Amount secured All monies due etc | |
Short particulars See doc 12 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 26, 1944 Delivered On May 17, 1944 | Outstanding | Amount secured All monies dur or to become due on any account | |
Short particulars Leatherhead court and keepers cottage with land adjoining at leatherhead, surrey together with trade and other fixtures non or at any time on or about the property. | ||||
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