ST. ANDREW'S SCHOOL, EASTBOURNE

ST. ANDREW'S SCHOOL, EASTBOURNE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameST. ANDREW'S SCHOOL, EASTBOURNE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00588263
    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 ST. ANDREW'S SCHOOL, EASTBOURNE?

    • (8010) /

    Where is ST. ANDREW'S SCHOOL, EASTBOURNE located?

    Registered Office Address
    7-9 The Avenue
    BN21 3YA Eastbourne
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. ANDREW'S SCHOOL, EASTBOURNE?

    Previous Company Names
    Company NameFromUntil
    ST. ANDREW'S SCHOOL TRUST (EASTBOURNE) LIMITEDAug 01, 1957Aug 01, 1957

    What are the latest accounts for ST. ANDREW'S SCHOOL, EASTBOURNE?

    Last Accounts
    Last Accounts Made Up ToFeb 10, 2010

    What are the latest filings for ST. ANDREW'S SCHOOL, EASTBOURNE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from 18 Hyde Gardens Eastbourne BN21 4PT on Jun 15, 2011

    1 pagesAD01

    Annual return made up to Mar 20, 2011 no member list

    13 pagesAR01

    Full accounts made up to Feb 10, 2010

    25 pagesAA

    Appointment of Andrew Mark Robinson as a secretary

    3 pagesAP03

    Termination of appointment of David King as a secretary

    2 pagesTM02

    Annual return made up to Mar 20, 2010 no member list

    8 pagesAR01

    Previous accounting period shortened from Jul 31, 2010 to Feb 10, 2010

    3 pagesAA01

    Full accounts made up to Jul 31, 2009

    30 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    5 pages363a

    Full accounts made up to Jul 31, 2008

    24 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Jul 31, 2007

    24 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of ST. ANDREW'S SCHOOL, EASTBOURNE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Andrew Mark
    52 Summerdown Road
    BN20 8DQ Eastbourne
    Kingscote
    East Sussex
    United Kingdom
    Secretary
    52 Summerdown Road
    BN20 8DQ Eastbourne
    Kingscote
    East Sussex
    United Kingdom
    British154203470001
    CATTO, Judith Mary
    Gun Road
    TN22 5HU Blackboys
    Shawford Farm
    E Sussex
    Director
    Gun Road
    TN22 5HU Blackboys
    Shawford Farm
    E Sussex
    British139215840001
    CORBETT, Andrew Stuart Reginald
    Holmewood House
    Barrow Lane, Langton Green
    TN3 0EB Tunbridge Wells
    Kent
    Director
    Holmewood House
    Barrow Lane, Langton Green
    TN3 0EB Tunbridge Wells
    Kent
    United KingdomBritish47025430002
    DAVIES, Simon Philip
    The College
    Old Wish Road
    BN21 4JX Eastbourne
    East Sussex
    Director
    The College
    Old Wish Road
    BN21 4JX Eastbourne
    East Sussex
    EnglandBritish109682090001
    ECKERT, Nicola Lindsey
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    Director
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    United KingdomBritish40182290001
    EMSLIE, Alasdair John, Dr
    Green Lanes House
    Church Lane Hellingly
    BN27 4HA Hailsham
    East Sussex
    Director
    Green Lanes House
    Church Lane Hellingly
    BN27 4HA Hailsham
    East Sussex
    United KingdomBritish43251240001
    EVANS, Mark Roland
    Burleigh
    269 Kings Drive
    BN21 2UR Eastbourne
    Director
    Burleigh
    269 Kings Drive
    BN21 2UR Eastbourne
    United KingdomBritish79128550002
    EVERETT, Christopher Harris Doyle
    12 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Director
    12 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    United KingdomBritish37783950001
    MCWALTER, Neil Crichton
    Field View
    Kingston Road
    BN7 3ND Lewes
    East Sussex
    Director
    Field View
    Kingston Road
    BN7 3ND Lewes
    East Sussex
    British99807920001
    ROBINSON, Andrew Mark
    Kingscote
    52 Summerdown Road
    BN20 8DQ Eastbourne
    East Sussex
    Director
    Kingscote
    52 Summerdown Road
    BN20 8DQ Eastbourne
    East Sussex
    United KingdomBritish50512800002
    SAUNDERS, Christopher John
    Folly Bottom
    Scottalls Lane, Hampstead Norreys
    RG18 0RT Thatcham
    Berkshire
    Director
    Folly Bottom
    Scottalls Lane, Hampstead Norreys
    RG18 0RT Thatcham
    Berkshire
    EnglandEnglish39121240004
    WOOLLIAMS, Mervyn Edwin
    Stone Cottage Peppering Eye
    TN33 0ST Battle
    East Sussex
    Director
    Stone Cottage Peppering Eye
    TN33 0ST Battle
    East Sussex
    EnglandBritish6710360002
    BISHOP, Wendy Frances
    76 Meads Street
    BN20 7RW Eastbourne
    East Sussex
    Secretary
    76 Meads Street
    BN20 7RW Eastbourne
    East Sussex
    British71315970001
    CLOSE, Thomas David
    9 Edensor Road
    BN20 7XR Eastbourne
    East Sussex
    Secretary
    9 Edensor Road
    BN20 7XR Eastbourne
    East Sussex
    British2603720001
    CRAWSHAW, John
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Secretary
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    British121560001
    KING, David Richard
    82 Western Road
    BN7 1RP Lewes
    East Sussex
    Secretary
    82 Western Road
    BN7 1RP Lewes
    East Sussex
    British77948390002
    BARKER, Anne, Dame
    The Barn House
    Gatehouse Farm
    TN35 4HG Pett
    East Sussex
    Director
    The Barn House
    Gatehouse Farm
    TN35 4HG Pett
    East Sussex
    British6710370003
    BOWRON, Michael
    65 Sevenoaks Road
    TN15 8AR Borough Green
    Kent
    Director
    65 Sevenoaks Road
    TN15 8AR Borough Green
    Kent
    British83887610001
    BUSH, Charles Martin Peter
    Cobthorne
    West Street Oundle
    PE8 4EF Peterborough
    Director
    Cobthorne
    West Street Oundle
    PE8 4EF Peterborough
    United KingdomBritish108012680001
    CAFFYN, Ann Priscilla
    Four Acres
    98 Huggetts Lane Willingdon
    BN22 0LH Eastbourne
    East Sussex
    Director
    Four Acres
    98 Huggetts Lane Willingdon
    BN22 0LH Eastbourne
    East Sussex
    EnglandBritish6710300001
    COLLINS, Neil Adam
    12 Gertrude Street
    SW10 0JN London
    Director
    12 Gertrude Street
    SW10 0JN London
    EnglandBritish115908170001
    CRANSTON, Robert Ian
    Commandree The Street
    East Bergholt
    CO7 6SE Colchester
    Essex
    Director
    Commandree The Street
    East Bergholt
    CO7 6SE Colchester
    Essex
    EnglandBritish6710310001
    CRAWSHAW, John
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Director
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    United KingdomBritish121560001
    CRAWSHAW, John
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    Director
    2 Hyde Tynings Close
    BN20 7TQ Eastbourne
    East Sussex
    United KingdomBritish121560001
    DEAN, Gordon Douglas
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    Director
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    EnglandBritish89496210001
    DURLACHER, William Patrick
    Whalebone House
    Langham
    CO4 5PX Colchester
    Essex
    Director
    Whalebone House
    Langham
    CO4 5PX Colchester
    Essex
    British6710330001
    FAIRCLOUGH, Ian Walter
    Merrow Farm
    Dunsfold
    GU8 4NX Godalming
    Surrey
    Director
    Merrow Farm
    Dunsfold
    GU8 4NX Godalming
    Surrey
    EnglandBritish6710340001
    HAYNES, Tanya
    5 Bolsover Road
    BN20 7JF Eastbourne
    East Sussex
    Director
    5 Bolsover Road
    BN20 7JF Eastbourne
    East Sussex
    British79407660001
    HOBAN, Brian Michael Stanislaw
    Upcot Wantage Road
    Streatley
    RG8 9LD Reading
    Berkshire
    Director
    Upcot Wantage Road
    Streatley
    RG8 9LD Reading
    Berkshire
    British6099150001
    LEE, Thomas Kang Bor
    3201 02 Alexandra House
    16 20 Charter Road Central
    FOREIGN Hong Kong
    Director
    3201 02 Alexandra House
    16 20 Charter Road Central
    FOREIGN Hong Kong
    British78682760002
    LONGLEY, Ann Rosamund
    Roedean School
    BN2 5RQ Brighton
    East Sussex
    Director
    Roedean School
    BN2 5RQ Brighton
    East Sussex
    British62241050001
    METHAM, Patricia
    Roedean House Roedean School
    BN2 5RQ Brighton
    East Sussex
    Director
    Roedean House Roedean School
    BN2 5RQ Brighton
    East Sussex
    British61467890001
    PICKETT, Thomas Raymond
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    Director
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    British12413800002
    RICHARDSON, Michael John De Rougement, Sir
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    Director
    Butterstocks
    Shipley
    RH13 8PE Horsham
    West Sussex
    British69538490002
    SAUNDERS, Christopher John
    The Old Barn Barncroft Way
    AL1 5QZ St Albans
    Hertfordshire
    Director
    The Old Barn Barncroft Way
    AL1 5QZ St Albans
    Hertfordshire
    British39121240003

    Does ST. ANDREW'S SCHOOL, EASTBOURNE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 30, 2006
    Delivered On Sep 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    St andrews school st andrews lodge and 74 to 84 meads street eastbourne east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2006
    Delivered On Mar 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as st andrew's school st andrew's lodge and 74-80 meads street eastbourne east sussex t/n EB15581,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    Deed of security
    Created On Mar 29, 1978
    Delivered On Apr 13, 1978
    Satisfied
    Amount secured
    All monies due or to become due not exceeding £100,000
    Short particulars
    St. Andrew's school, st. Andrew's lodge and 74 to 80 (even numbers only) eastbourne, title no - eb 15581, floating charge on the (see doc M38 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eastbourne College (Incorporated)
    Transactions
    • Apr 13, 1978Registration of a charge
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Nov 30, 1957
    Delivered On Dec 09, 1957
    Satisfied
    Transactions
    • Dec 09, 1957Registration of a charge
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)

    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