QUINTON HOUSE SCHOOL 2 LIMITED

QUINTON HOUSE SCHOOL 2 LIMITED

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

    Company NameQUINTON HOUSE SCHOOL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02200103
    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 QUINTON HOUSE SCHOOL 2 LIMITED?

    • (9999) /

    Where is QUINTON HOUSE SCHOOL 2 LIMITED located?

    Registered Office Address
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUINTON HOUSE SCHOOL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFITHS LIMITEDAug 16, 1988Aug 16, 1988
    APTMASTER LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for QUINTON HOUSE SCHOOL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for QUINTON HOUSE SCHOOL 2 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

    4 pagesDS01

    Termination of appointment of James Hudson as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2010

    12 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2011

    Statement of capital on Jan 06, 2011

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Aug 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Aug 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Aug 31, 2006

    15 pagesAA

    legacy

    7 pages363s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement approved 18/12/06
    RES13

    legacy

    3 pages288a

    Full accounts made up to Aug 31, 2005

    14 pagesAA

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed griffiths LIMITED\certificate issued on 14/09/05
    2 pagesCERTNM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various agreements 06/05/05
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages403a

    Who are the officers of QUINTON HOUSE SCHOOL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    NARUNSKY, Gary Howard
    4 Cotman Close
    NW11 6PT London
    Director
    4 Cotman Close
    NW11 6PT London
    United KingdomBritishDirector90974690001
    VILLA, Dean Vincent John
    The Paddock House
    Great Pasture
    MK10 9AF Milton Keynes Village
    Buckinghamshire
    Director
    The Paddock House
    Great Pasture
    MK10 9AF Milton Keynes Village
    Buckinghamshire
    United KingdomBritishDirector154325240002
    GRIFFITHS, Gerald Henry
    Quinton House School
    Upton
    NN5 4UX Northampton
    Secretary
    Quinton House School
    Upton
    NN5 4UX Northampton
    British29728670001
    GRIFFITHS, Gerald Henry
    Quinton House School
    Upton
    NN5 4UX Northampton
    Director
    Quinton House School
    Upton
    NN5 4UX Northampton
    BritishTeacher29728670001
    GRIFFITHS, Patricia Mary
    Quinton House School
    Upton
    NN5 4UX Northampton
    Director
    Quinton House School
    Upton
    NN5 4UX Northampton
    BritishTeacher29728680001
    HUDSON, James Kingsley
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    Director
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    EnglandBritishChief Education Officer104829900001

    Does QUINTON HOUSE SCHOOL 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 06, 2005
    Delivered On May 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest to the insurance polcies and all its rights title and interest of the hedging documents all land in england and wales vested in it at the deed of accession date all other land in england and wales vested in it a the deed of accession date. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 19, 2005Registration of a charge (395)
    Fixed and floating charge
    Created On Nov 17, 1988
    Delivered On Nov 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 24, 1988Registration of a charge
    • May 21, 2005Statement 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