QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED

QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameQUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00380109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Timothy Jason Davies as a director on May 03, 2023

    1 pagesTM01

    Termination of appointment of Edward John Denning as a director on Mar 31, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Gordon as a director on May 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Appointment of Mr Gordon Peter Bowser as a director on Feb 13, 2020

    2 pagesAP01

    Appointment of Mr Michael Thomas George Connaughton as a director on Feb 13, 2020

    2 pagesAP01

    Appointment of Abigail Jillian Price as a director on Feb 13, 2020

    2 pagesAP01

    Appointment of Mrs Alice Collins as a director on Feb 13, 2020

    2 pagesAP01

    Appointment of Mrs Elizabeth Sharp as a director on Feb 13, 2020

    2 pagesAP01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lynn Scotcher as a director on Dec 10, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Heather Parnell as a director on Aug 28, 2018

    1 pagesTM01

    Termination of appointment of Charles Rodney Style as a director on May 18, 2018

    1 pagesTM01

    Termination of appointment of Frank Myers as a director on May 18, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Termination of appointment of Michael Thomas George Connaughton as a director on Nov 16, 2017

    1 pagesTM01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Who are the officers of QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Philip Edward
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Secretary
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    207605740001
    BOWIE, Moira Isabel
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishRetired46332160001
    BOWSER, Gordon Peter
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishRetired61077360003
    COLLINS, Alice
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishDirector267401290001
    CONNAUGHTON, Michael Thomas George
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United KingdomBritishDirector221882920001
    PRICE, Abigail Jillian
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishDirector267401560001
    SHARP, Elizabeth
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishBusiness Executive134241460001
    ALLCOTT, Gary Stuart
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Secretary
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    BritishFinance Director138665320001
    CLARK, Malcolm Brian
    2 Howard Close
    KT22 8PH Leatherhead
    Surrey
    Secretary
    2 Howard Close
    KT22 8PH Leatherhead
    Surrey
    British17675350002
    ROBINSON, Cynthia Ann
    Golden Cottage
    Lower Froyle
    GU34 4LS Alton
    Hampshire
    Secretary
    Golden Cottage
    Lower Froyle
    GU34 4LS Alton
    Hampshire
    BritishChief Executive61379080001
    AKOJIE, Ebele
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishAccountant113029180002
    AMES, Christopher Brian
    Winterfold
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    Winterfold
    Tyrrells Wood
    KT22 8QW Leatherhead
    Surrey
    BritishChartered Accountant67288460001
    BISHOP, Polly
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishIndependent Consultant214916280001
    BLACK, Jane Margaret Maule
    48 Homeforde House
    SO42 7QX Brockenhurst
    Hampshire
    Director
    48 Homeforde House
    SO42 7QX Brockenhurst
    Hampshire
    British18136690001
    BOYCE, Walter Edwin
    Highlanders Barn
    CO10 0AD Long Melford
    Suffolk
    Director
    Highlanders Barn
    CO10 0AD Long Melford
    Suffolk
    British18136700001
    CALVERT, William Nicholas Saville
    Walton Poor House
    Ranmore
    RH5 6SX Dorking
    Surrey
    Director
    Walton Poor House
    Ranmore
    RH5 6SX Dorking
    Surrey
    BritishRetired50470440001
    COCKREN, Malcolm William
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishCompany Director6475050001
    CONNAUGHTON, Michael Thomas George
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United KingdomBritishDirector221882920001
    DAVIES, Timothy Jason
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    EnglandBritishSolicitor220922970001
    DENNING, Edward John
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishLicensed Retail Consultant5755650002
    DENT, Martin Craven
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishRetired176040770001
    DOUGLAS, Robert Harold
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishNon-Executive Chairman117038160001
    DUNWEBER, Elise Emanuelle
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishCompany Director175416020001
    EVANS, Philip Walter
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishBanker43368020002
    EVENETT, Rupert William
    49 Hyde Vale
    SE10 8QQ London
    Director
    49 Hyde Vale
    SE10 8QQ London
    United KingdomBritishUniversity Researcher113331860001
    FLOYD, John Anthony
    Ecchinswell House
    Ecchinswell
    RG15 8VA Newbury
    Berkshire
    Director
    Ecchinswell House
    Ecchinswell
    RG15 8VA Newbury
    Berkshire
    BritishNon Executive Director Of Christies International18136580001
    GARNETT, Robin, Brigadier
    Hill House
    Gracious Lane
    TN13 1TJ Sevenoaks
    Kent
    Director
    Hill House
    Gracious Lane
    TN13 1TJ Sevenoaks
    Kent
    BritishConsultant Physician98450380001
    GATES, Edward Frederick
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishRetired44124520001
    GLANUSK, Frances Elizabeth, The Lady
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishRetired114015300001
    GLANUSK, Frances, Lady
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishRetired151580470001
    GLOSSOP, Robert Charles
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    Director
    Ormersfield House
    Dogmersfield
    RG27 8TA Basingstoke
    Hampshire
    EnglandBritishRetired14016400001
    GORDON, Peter David
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    EnglandBritishDirector83945740001
    GRANVILLE, Bevil Charles Fitzives
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishInsurance Broker4450510002
    GROSSMAN, Janet
    343 St Margarets Road
    St Margarets
    TW1 1PW Twickenham
    Middlesex
    Director
    343 St Margarets Road
    St Margarets
    TW1 1PW Twickenham
    Middlesex
    British UsaCivil Servant113029470001
    GUINNESS, Cecil Edward
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    Director
    Woodlands Road
    KT22 0BN Leatherhead
    Leatherhead Court
    Surrey
    United Kingdom
    United KingdomBritishRetired50470580002

    What are the latest statements on persons with significant control for QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Leatherhead Urban District Council
    Transactions
    • Jun 23, 1954Registration of a charge
    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
    • The Council for the Urban District of Leatherhead.
    Transactions
    • Jan 01, 1954Registration of a charge
    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
    • Westminster Bank LTD.
    Transactions
    • Jun 17, 1948Registration of a charge
    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
    • Westminster Bank LTD
    Transactions
    • May 17, 1944Registration of a charge

    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