ROWAN PREPARATORY SCHOOL TRUST LIMITED

ROWAN PREPARATORY SCHOOL TRUST LIMITED

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

    Company NameROWAN PREPARATORY SCHOOL TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00686760
    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 ROWAN PREPARATORY SCHOOL TRUST LIMITED?

    • (8010) /

    Where is ROWAN PREPARATORY SCHOOL TRUST LIMITED located?

    Registered Office Address
    Fairline House Nene Valley Business Park
    Oundle
    PE8 4HN Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROWAN PREPARATORY SCHOOL TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for ROWAN PREPARATORY SCHOOL TRUST LIMITED?

    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

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Ewan Harper as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2010

    22 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from 23-25 Chapel Street Titchmarsh Kettering Northamptonshire NN14 3DA United Kingdom on May 16, 2011

    1 pagesAD01

    Annual return made up to Mar 28, 2011 no member list

    5 pagesAR01

    Registered office address changed from Rowan Hill 6 Fitzalan Road Claygate Esher Surrey KT10 0LX on May 10, 2011

    1 pagesAD01

    Full accounts made up to Aug 31, 2009

    21 pagesAA

    Annual return made up to Mar 28, 2010 no member list

    4 pagesAR01

    Termination of appointment of Lesley Falconer as a director

    1 pagesTM01

    Termination of appointment of Joseph Peake as a director

    1 pagesTM01

    Termination of appointment of John Millar as a director

    1 pagesTM01

    Termination of appointment of Su Millar as a director

    1 pagesTM01

    Termination of appointment of Karen Bowles as a director

    1 pagesTM01

    Termination of appointment of Trevor Brown as a director

    1 pagesTM01

    Termination of appointment of Helen Webster as a director

    1 pagesTM01

    Termination of appointment of Maureen Carruthers as a director

    1 pagesTM01

    Termination of appointment of Alastair Spencer as a director

    1 pagesTM01

    Appointment of Mr David Chapman Barnes as a director

    3 pagesAP01

    Appointment of Sir Ewan Harper as a director

    3 pagesAP01

    Appointment of Mr James Adam Nicholson as a director

    3 pagesAP01

    Who are the officers of ROWAN PREPARATORY SCHOOL TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTEN, Jayne Lesley
    Grove Way
    KT10 8HW Esher
    78
    Surrey
    United Kingdom
    Secretary
    Grove Way
    KT10 8HW Esher
    78
    Surrey
    United Kingdom
    British136216770001
    BARNES, David Chapman
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    Director
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    United KingdomBritish28673750001
    NICHOLSON, James Adam
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    Director
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    EnglandBritish80044490001
    ARMSTRONG, David Piers Monsarrat
    Walnut House New Farm Road
    SO24 9QS Alresford
    Hampshire
    Secretary
    Walnut House New Farm Road
    SO24 9QS Alresford
    Hampshire
    British47151940001
    DUCKER, Patrick Leopold
    Lavender House 9 Victoria Road
    TW1 3HW Twickenham
    Middlesex
    Secretary
    Lavender House 9 Victoria Road
    TW1 3HW Twickenham
    Middlesex
    British52936100001
    LAWTON, Alice Susan
    7 Hampshire Court
    New Street
    RH13 5EP Horsham
    West Sussex
    Secretary
    7 Hampshire Court
    New Street
    RH13 5EP Horsham
    West Sussex
    British119728200001
    MURRAY, Frank
    Pendleton Midway
    KT12 3HY Walton On Thames
    Surrey
    Secretary
    Pendleton Midway
    KT12 3HY Walton On Thames
    Surrey
    British27146830001
    ROBINSON, Peter Rengher
    27 Lyfield
    Oxshott
    KT22 0SH Leatherhead
    Surrey
    Secretary
    27 Lyfield
    Oxshott
    KT22 0SH Leatherhead
    Surrey
    British44459670001
    ALLEYNE, Honor Emily Margaret
    2 Ash Grove
    GU2 5UT Guildford
    Surrey
    Director
    2 Ash Grove
    GU2 5UT Guildford
    Surrey
    EnglandBritish33404730001
    BELL, Victoria Clare
    Cherry Hill 50 Arbrook Lane
    KT10 9EE Esher
    Surrey
    Director
    Cherry Hill 50 Arbrook Lane
    KT10 9EE Esher
    Surrey
    British11919360001
    BOWLES, Karen Lesley
    59 More Lane
    KT10 8AR Esher
    Esher Place Lodge,
    Surrey
    Director
    59 More Lane
    KT10 8AR Esher
    Esher Place Lodge,
    Surrey
    United KingdomBritish65033790001
    BROWN, Trevor Alan
    43 Arnison Road
    KT8 9JR East Molesey
    Surrey
    Director
    43 Arnison Road
    KT8 9JR East Molesey
    Surrey
    EnglandBritish70362360001
    BUTLER, Alan John
    Parklands Queens Drive
    KT22 0PF Oxshott
    Surrey
    Director
    Parklands Queens Drive
    KT22 0PF Oxshott
    Surrey
    British56150360001
    CANDY, Elizabeth Mary
    The Rectory Lodge
    113 Uxbridge Road
    TW12 1SL Hampton
    Middlesex
    Director
    The Rectory Lodge
    113 Uxbridge Road
    TW12 1SL Hampton
    Middlesex
    British27146840002
    CARRUTHERS, Maureen Scott
    10 Birds Hill Drive
    Oxshott
    KT22 0SP Leatherhead
    Surrey
    Director
    10 Birds Hill Drive
    Oxshott
    KT22 0SP Leatherhead
    Surrey
    EnglandBritish120195680001
    CARTER, Jennifer Nora
    Holly Cottage
    Frensham
    GU10 3BH Farnham
    Surrey
    Director
    Holly Cottage
    Frensham
    GU10 3BH Farnham
    Surrey
    British114862810001
    DISNEY, Ronald Charles
    Pearmain Mountview Road
    Claygate
    KT10 0UB Esher
    Surrey
    Director
    Pearmain Mountview Road
    Claygate
    KT10 0UB Esher
    Surrey
    British23221330001
    FALCONER, Lesley Anne
    Effingham Hill
    RH5 6ST Dorking
    St Teresa's School
    Surrey
    Director
    Effingham Hill
    RH5 6ST Dorking
    St Teresa's School
    Surrey
    British130292120001
    GOODFELLOW, Rosalind
    2 Judge Walk
    Claygate
    KT10 0RP Esher
    Surrey
    Director
    2 Judge Walk
    Claygate
    KT10 0RP Esher
    Surrey
    British47611550001
    HARPER, Ewan, Sir
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    Director
    23-25 Chapel Street
    Titchmarsh
    NN14 3DA Kettering
    Church Schools House
    Northamptonshire
    EnglandBritish149078140001
    HOLLOWAY, Colin
    3 Durrington Park Road
    West Wimbledon
    SW20 8NU London
    Director
    3 Durrington Park Road
    West Wimbledon
    SW20 8NU London
    British40968510001
    HUMBERSTONE, Quentin Charles Triscott
    Tree Tops Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    Director
    Tree Tops Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    British27146860001
    JOHNS, Michael Charles
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    Director
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    United KingdomBritish10557320001
    MAIN, John Roy, Judge
    4 Queen Anne Drive
    Claygate
    KT10 0PP Esher
    Surrey
    Director
    4 Queen Anne Drive
    Claygate
    KT10 0PP Esher
    Surrey
    United KingdomBritish11919400001
    MILLAR, John Arrol
    10 Crescent Road
    KT2 7QR Kingston Upon Thames
    Surrey
    Director
    10 Crescent Road
    KT2 7QR Kingston Upon Thames
    Surrey
    British27146870001
    MILLAR, Su
    Nunhead Grove
    SE15 3LY London
    14
    Director
    Nunhead Grove
    SE15 3LY London
    14
    British134601930001
    MILLAR, William Kemp
    Medlars Mead Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    Director
    Medlars Mead Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    British5444360001
    MOORE, Susan Jones, Dr
    13 Anglers Reach
    Grove Road
    KT6 4EU Surbiton
    Surrey
    Director
    13 Anglers Reach
    Grove Road
    KT6 4EU Surbiton
    Surrey
    British40585110002
    PEAKE, Joseph Anthony
    St Aubyns Woburn Hill
    KT15 2QB Addlestone
    Surrey
    Director
    St Aubyns Woburn Hill
    KT15 2QB Addlestone
    Surrey
    United KingdomBritish60605810001
    PELL, John Robert
    3 Southborough Close
    KT6 6PU Surbiton
    Surrey
    Director
    3 Southborough Close
    KT6 6PU Surbiton
    Surrey
    British11921160001
    PRESCOTT, Mary Elizabeth
    Gatehouse Cottage
    Lock Partridge Green
    RH13 8EG Horsham
    Sussex
    Director
    Gatehouse Cottage
    Lock Partridge Green
    RH13 8EG Horsham
    Sussex
    British76649810001
    PROSSER, David John
    Brynteg
    8 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Brynteg
    8 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    British2537050001
    ROBERTS, Ruth
    Arbourne Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Arbourne Copsem Lane
    KT10 9HE Esher
    Surrey
    British50939520001
    SHIPP, Jean
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    British142670320001
    SMEETH, Peter Mark Anthony
    8 Twinoaks
    KT11 2QP Cobham
    Surrey
    Director
    8 Twinoaks
    KT11 2QP Cobham
    Surrey
    British64221700001

    Does ROWAN PREPARATORY SCHOOL TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 01, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Rowan brae gordon road claygate surrey with adjoining land, land and buildings at fitzalan road claygate surrey and land on the west side of oakden lane thames ditton t/n SY289818, SY74782, SY287391 and SY370675.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Jul 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 08, 1962
    Delivered On May 14, 1962
    Satisfied
    Amount secured
    £25,000
    Short particulars
    "Rowan hill" fitzalan rd claygate, thames ditton "rowan brac" gordon rd. Claygate. Undertaking and all other property and assets present and future.
    Persons Entitled
    • Katharine C. Millar.
    Transactions
    • May 14, 1962Registration of a charge
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    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