ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED

ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01281762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

    • (8010) /

    Where is ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What is the status of the latest annual return for ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Dec 10, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2013

    10 pages4.68

    Administrator's progress report to Dec 11, 2012

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 29, 2012

    12 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Notice of extension of time period of the administration

    1 pages2.18B

    Statement of administrator's proposal

    2 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    19 pages2.17B

    Statement of affairs with form 2.14B

    29 pages2.16B

    Registered office address changed from * St Michael's School Tawstock Court Tawstock Barnstaple Devon EX31 3HY* on Jan 09, 2012

    1 pagesAD01

    Appointment of an administrator

    2 pages2.12B

    Termination of appointment of Nicholas Hart as a director

    1 pagesTM01

    Termination of appointment of Teresa Turner as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2010

    17 pagesAA

    Annual return made up to Feb 22, 2011 no member list

    13 pagesAR01

    Annual return made up to Feb 22, 2010 no member list

    12 pagesAR01

    Appointment of Mrs Teresa Jane Turner as a director

    2 pagesAP01

    Appointment of Mr Alasdair Hugh Wilson Boyle as a director

    2 pagesAP01

    Full accounts made up to Aug 31, 2009

    20 pagesAA

    Director's details changed for Sol Jeremy Mohun Wright on Jan 01, 2010

    2 pagesCH01

    Who are the officers of ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHENTON, Deborah Ann
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    149835410001
    BENNETT, Suzanne Margaret
    Cleave Close
    Sticklepath
    EX31 2DX Barnstaple
    29
    Devon
    Director
    Cleave Close
    Sticklepath
    EX31 2DX Barnstaple
    29
    Devon
    United KingdomBritishPractice Manager128307440001
    BOYLE, Alasdair Hugh Wilson
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritishRetired Gynaecologist156346530001
    CARDER, Simon John
    50 Hermitage Road
    Mannamead
    PL3 4RY Plymouth
    Devon
    Director
    50 Hermitage Road
    Mannamead
    PL3 4RY Plymouth
    Devon
    United KingdomBritishSchooli Consultant60185930002
    CORKERY, Terence James
    Nethercleave Nethercleave
    Littleham
    EX39 5HH Bideford
    Nethercleave
    Devon
    Director
    Nethercleave Nethercleave
    Littleham
    EX39 5HH Bideford
    Nethercleave
    Devon
    United KingdomBritishRetired Businessman48703740003
    HAWLEY, Graham Robert Warder, Dr
    Kelly College
    PL19 0HZ Tavistock
    Devon
    Director
    Kelly College
    PL19 0HZ Tavistock
    Devon
    EnglandBritishHeadmaster136625370001
    HEATH, Christopher John
    Heathfield House
    26 Old Torrington Road Sticklepath
    EX31 2DD Barnstaple
    Devon
    Director
    Heathfield House
    26 Old Torrington Road Sticklepath
    EX31 2DD Barnstaple
    Devon
    EnglandBritishCompany Director47297490002
    HODGSON, Catherine
    The Smithy
    East Worlington
    EX17 4SY Crediton
    Devon
    Director
    The Smithy
    East Worlington
    EX17 4SY Crediton
    Devon
    United KingdomBritishFarm Partner57278550002
    PARKHOUSE, Mark
    Beechwood House
    High Bickington
    EX37 9BQ Umberleigh
    Devon
    Director
    Beechwood House
    High Bickington
    EX37 9BQ Umberleigh
    Devon
    EnglandBritish Virgin IslanderAntique Dealer Jeweller30555510002
    SLOOT, Belinda Valerie Lucy
    Boathyde
    Northam
    EX39 1NX Bideford
    North Devon
    Director
    Boathyde
    Northam
    EX39 1NX Bideford
    North Devon
    United KingdomBritishHousewife95620180001
    WRIGHT, Jeremy Mohun
    Kingland Cottage
    Goldsworthy Cross
    EX39 5PD Horns Cross Bideford
    Devon
    Director
    Kingland Cottage
    Goldsworthy Cross
    EX39 5PD Horns Cross Bideford
    Devon
    United KingdomBritishSolicitor29500380001
    BATTEN, James Macdonald
    St Michaels School
    Tawstock Court Tawstock
    EX31 3HY Barnstaple
    N Devon
    Secretary
    St Michaels School
    Tawstock Court Tawstock
    EX31 3HY Barnstaple
    N Devon
    British26974500001
    EDWARDS, Nicholas John, Lt Col (Ret)
    Coldharbour
    EX39 2NH Bideford
    43
    Devon
    Secretary
    Coldharbour
    EX39 2NH Bideford
    43
    Devon
    BritishSchool Bursar135117840001
    PRATT, James William
    St Michael's School
    Tawstock Court
    EX31 3HY Barnstaple
    Tawstock Court
    Devon
    Secretary
    St Michael's School
    Tawstock Court
    EX31 3HY Barnstaple
    Tawstock Court
    Devon
    British115854250002
    YETZES, Robert Kelvin
    St Michaels School Tawstock Court
    Tawstock
    EX31 3HY Barnstaple
    Devon
    Secretary
    St Michaels School Tawstock Court
    Tawstock
    EX31 3HY Barnstaple
    Devon
    British41370700001
    BALL, Denis William
    Ickham Hall
    Ickham
    CT3 1QT Canterbury
    Kent
    Director
    Ickham Hall
    Ickham
    CT3 1QT Canterbury
    Kent
    EnglandBritishHeadmaster11308730001
    CHANTER, Frances Louise
    Higher Thorne Cottage
    Exford
    TA24 7QA Minehead
    Somerset
    Director
    Higher Thorne Cottage
    Exford
    TA24 7QA Minehead
    Somerset
    BritishImporter48703810001
    COPE, Annabel
    Fordlands
    Heywood Road Northam
    EX39 3QA Bideford
    Devon
    Director
    Fordlands
    Heywood Road Northam
    EX39 3QA Bideford
    Devon
    BritishHousewife30155450001
    DARK, Clifford Robin
    The Downes
    Woodtown Alverdiscott
    EX39 4PW Bideford
    Devon
    Director
    The Downes
    Woodtown Alverdiscott
    EX39 4PW Bideford
    Devon
    EnglandBritishBuilder Construction113462920001
    DAVIES, Angie Michael
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    Director
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    United KingdomBritishCompany Director35774310001
    DELL, David Michael
    18 Shouldham Street
    W1H 5FG London
    Director
    18 Shouldham Street
    W1H 5FG London
    BritishCivil Servant19444490001
    DONNER, John Melville
    Heddon Oak House
    Quarkhill Crowcombe
    TA4 4BJ Taunton
    Somerset
    Director
    Heddon Oak House
    Quarkhill Crowcombe
    TA4 4BJ Taunton
    Somerset
    BritishUnderwriter8658370001
    DYMOND, Anita
    Herons Lodge
    Silford Cross Abbotsham
    EX39 3PT Bideford
    Devon
    Director
    Herons Lodge
    Silford Cross Abbotsham
    EX39 3PT Bideford
    Devon
    United KingdomBritishCare Home Proprietor85355910001
    HART, Nicholas David
    3 Penny Hill
    Croyde
    EX33 1QR Braunton
    The Beach House
    North Devon
    Director
    3 Penny Hill
    Croyde
    EX33 1QR Braunton
    The Beach House
    North Devon
    EnglandBritishSolicitor165006880001
    HIRST, Christopher Halliwell
    Birksholme
    LA10 5HQ Sedbergh
    Cumbria
    Director
    Birksholme
    LA10 5HQ Sedbergh
    Cumbria
    United KingdomBritishHeadmaster47274820001
    JAMES, Stephen Roy
    3 Portmarsh Lane
    EX32 9HY Barnstaple
    Devon
    Director
    3 Portmarsh Lane
    EX32 9HY Barnstaple
    Devon
    BritishCompany Director10710110003
    KELHAM, Michael Walter
    The Whispers Mead Lane
    Wanstrow
    BA4 4TF Shepton Mallet
    Somerset
    Director
    The Whispers Mead Lane
    Wanstrow
    BA4 4TF Shepton Mallet
    Somerset
    United KingdomBritishRetired92707200001
    KING, Lord
    Doncombe Mill House
    Ford
    SN14 8RR Chippenham
    Wiltshire
    Director
    Doncombe Mill House
    Ford
    SN14 8RR Chippenham
    Wiltshire
    BritishMember Of Parliament27200000001
    KIVELL, Margaret
    Longstone House
    Alveriscott
    EX39 4PW Bideford
    Devon
    Director
    Longstone House
    Alveriscott
    EX39 4PW Bideford
    Devon
    BritishHousewife42376170002
    LEA, David Ernest
    Riversmeet
    Instow
    EX39 4JJ Bideford
    North Devon
    Director
    Riversmeet
    Instow
    EX39 4JJ Bideford
    North Devon
    BritishBritishRetired99047190001
    MAXSE, Martin William
    Great Fisherton
    Bishops Tawton
    EX32 0ER Barnstaple
    Devon
    Director
    Great Fisherton
    Bishops Tawton
    EX32 0ER Barnstaple
    Devon
    BritishArmy Officer26974550001
    PASSMORE, Richard John Ward
    Offshore
    EX39 4JN Instow
    Devon
    Director
    Offshore
    EX39 4JN Instow
    Devon
    BritishChartered Surveyor26974560001
    PHILLIPS, John Poynder
    Hillsleigh
    EX39 4LN Instow
    Devon
    Director
    Hillsleigh
    EX39 4LN Instow
    Devon
    BritishSolicitor26974540001
    SAINSBURY, Lindsay Veronica Harwood
    Crossways
    Anstey Way Instow
    EX39 4JQ Bideford
    Devon
    Director
    Crossways
    Anstey Way Instow
    EX39 4JQ Bideford
    Devon
    BritishHousewife30155460001
    SEYMOUR, Martin Keith Furse
    New House
    Week Nurseries Harracott
    EX31 3JQ Barnstaple
    Devon
    Director
    New House
    Week Nurseries Harracott
    EX31 3JQ Barnstaple
    Devon
    United KingdomBritishCompany Director30780520001

    Does ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 14, 2007
    Delivered On Aug 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 15, 2007
    Delivered On Feb 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St michaels school, tawstock court, barnstaple, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 2006
    Delivered On Apr 01, 2006
    Satisfied
    Amount secured
    £87,000 due or to become due from the company to
    Short particulars
    St. Michael's school tawstock court barnstaple devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 park cottages tawstock devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 08, 1993
    Delivered On Nov 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tawstock court tawstock barnstaple devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 28, 1989
    Delivered On May 11, 1989
    Satisfied
    Amount secured
    £20,000 due from the company to the chargees under the terms of the charge
    Short particulars
    St michaels school tawstock court tawstock barnstaple devon.
    Persons Entitled
    • Richard William Alexander Mckean
    • Michael Rhoades Smith
    • John Melville Donner
    Transactions
    • May 11, 1989Registration of a charge
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Oct 07, 1981
    Delivered On Oct 09, 1981
    Satisfied
    Amount secured
    For securing £15,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H property st michaels school tawstock devon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Oct 09, 1981Registration of a charge
    Charge
    Created On Jun 29, 1981
    Delivered On Jul 02, 1981
    Satisfied
    Amount secured
    £10,000 supplemental to a legal charge d/d 24/11/78
    Short particulars
    F/H st michaels school, tawstock devon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Jul 02, 1981Registration of a charge
    Legal charge
    Created On Jun 24, 1977
    Delivered On Jul 14, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St michaels school tawstock devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1977Registration of a charge
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1976
    Delivered On Dec 02, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 park cottages tawstock devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1976Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1976
    Delivered On Nov 23, 1976
    Satisfied
    Amount secured
    £6,000
    Short particulars
    2 park cottages tawstock devon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Nov 23, 1976Registration of a charge
    • Jan 29, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ST. MICHAEL'S SCHOOL, TAWSTOCK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2011Administration started
    Dec 11, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Avon
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6FT Bristol
    Avon
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    2
    DateType
    Dec 11, 2012Commencement of winding up
    Aug 14, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Nigel Morrison
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    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