ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED
Overview
| Company Name | ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00988826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED?
- Primary education (85200) / Education
Where is ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED located?
| Registered Office Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2021 | 13 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Registered office address changed from St. Teresas School Aylesbury Road Princes Risborough Buckinghamshire HP27 0JW to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on Sep 21, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Moira List as a director on May 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Toby Bucknall as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Edmund Wynne as a director on Jul 13, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Joseph Hinson as a director on Jan 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Thalia Mary Milton as a director on Nov 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Joseph Hinson as a director on Oct 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cecilia Mary Sparkes as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nick Martin Jepson as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Marie Harding as a director on Jan 25, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Edmund Wynne as a director on May 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jane Frances Morris as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Martin Jepson as a director on May 05, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Paula Marie | Secretary | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | 238900290001 | |||||||
| CRIPPS, Margaret Mullin | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | United Kingdom | American | 168897450001 | |||||
| DORAN, James Christopher | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | United Kingdom | British | 168895240001 | |||||
| LIST, Moira | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | England | British | 266503420001 | |||||
| MAIN, Debroah | Director | 33 Westbourne Road LU4 8JD Luton Nores England | England | British | 225261600001 | |||||
| MILTON, Thalia Mary | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | England | British | 254659930001 | |||||
| MORRIS, Jane Frances | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | England | British | 238901840001 | |||||
| O'BRIEN, Jean | Director | 6th Floor 2 London Wall Place EC2Y 5AU London Mha Macintyre Hudson | England | British | 204425160001 | |||||
| BROOM SMITH, Alma Mary | Secretary | Holmbury House Skittle Green Bledlow HP27 9PJ Princes Risborough Bucks | British | 4527900001 | ||||||
| DALY, Therese Mary | Secretary | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | 176216360001 | |||||||
| HAMILTON, John Lambert | Secretary | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | Uk | 27290050003 | ||||||
| STOKER, Brian | Secretary | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | 194859510001 | |||||||
| AMBROSE, David Michael Taylor | Director | Bridge House Whitefield Lane HP16 0BH Great Missenden Bucks | British | 16910740001 | ||||||
| ARGLES, Anne | Director | Albion Cottage 11 Thame Road Haddenham HP17 8EW Aylesbury Buckinghamshire | British | 42408060001 | ||||||
| BAKER, Paul | Director | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | England | British | 152804290001 | |||||
| BILLINGS, Peter Stewart | Director | Claremont Crowbrook Road Askett Princes Risborough Buckinghamshire | British | 18235250002 | ||||||
| BROOKS, Geoffrey | Director | Tarrant House Springs Lane Ellesborough HP17 0XD Aylesbury Buckinghamshire | British | 32863480001 | ||||||
| BROOM SMITH, Alma Mary | Director | Holmbury House Skittle Green Bledlow HP27 9PJ Princes Risborough Bucks | British | 4527900001 | ||||||
| BUCKNALL, William Toby | Director | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | England | British | 136183220001 | |||||
| CUNNINGHAM, Paula Marie | Director | Aylesbury Road HP27 0JW Princes Risborough St Teresa's Catholic School England | Great Britain | New Zealander | 166639520002 | |||||
| DALTON, Richard Frank | Director | Old Court Westfields, Whiteleaf HP27 0LH Princes Risborough Buckinghamshire | British | 72471060001 | ||||||
| DUIGAN, Robert Peter | Director | The Avenue HP27 0HL Princes Risborough 4 Buckinghamshire United Kingdom | United Kingdom | South African | 93490800003 | |||||
| DUNCAN, John Wilmore | Director | Ostrich Cottage Radnage Common Road Radnage HP14 4DF High Wycombe Buckinghamshire | British | 28932840001 | ||||||
| GEORGE, Nicola Dorothy | Director | Aylesbury Road HP27 0JW Princes Risborough St Teresa's Catholic School United Kingdom | England | British | 128821780001 | |||||
| GOSS GARDNER, Ingrid Maria | Director | Sans Souci Main Road Lacey Green HP27 0QU Princes Risborough Bucks | British | 38815860001 | ||||||
| GRIFFIN, James Anthony | Director | 3/19 Portland Gardens EH6 6NY Edinburgh | British | 110738880002 | ||||||
| GROSE, Catherine Ann | Director | Cedar Cottage Bledlow Ridge HP14 4AA High Wycombe Buckinghamshire | British | 82959160001 | ||||||
| HARDING, Anne Marie | Director | Aylesbury Road HP27 0JW Princes Risborough St Teresa's Catholic School England | England | British | 176216350001 | |||||
| HARDING, Anne | Director | Woodland Loosley Hill Loosley Row HP27 0PB Princes Risborough Bucks | British | 4527920001 | ||||||
| HARDING, Clifford John | Director | Looseley Cottage Longwick Mill Longwick HP27 9BB Princes Risborough Buckinghamshire | British | 13360820002 | ||||||
| HINSON, Paul Joseph | Director | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | England | British | 254659280001 | |||||
| HOUSTON, Alison Claire | Director | Walnut House 51 Wycombe Road HP27 0EE Princes Risborough Buckinghamshire | England | British | 82741370001 | |||||
| JEPSON, Nick Martin | Director | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | United Kingdom | British | 238901440001 | |||||
| MILLER, Catherine Penelope | Director | Welby Cottage 2 Chilton Road Long Crendon HP18 9BU Aylesbury Buckinghamshire | United Kingdom | British | 82959130001 | |||||
| MILTON, Thalia | Director | St. Teresas School Aylesbury Road HP27 0JW Princes Risborough Buckinghamshire | United Kingdom | British | 168895880001 |
What are the latest statements on persons with significant control for ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 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 ST. TERESA'S CATHOLIC SCHOOL (PRINCES RISBOROUGH) TRUST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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