NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED

NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED

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

    Company NameNORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02336898
    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 NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORD ANGLIA INSPECTIONS LIMITEDJul 04, 2005Jul 04, 2005
    SCHOOL INSPECTION SERVICES LIMITEDNov 15, 1991Nov 15, 1991
    LYNIARD NURSERY LIMITEDAug 29, 1990Aug 29, 1990
    LANGUAGE 1992 LIMITEDJan 20, 1989Jan 20, 1989

    What are the latest accounts for NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on Jul 31, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2012

    LRESSP

    Total exemption full accounts made up to Aug 31, 2011

    11 pagesAA

    Registered office address changed from The Old Vicarge Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on May 22, 2012

    1 pagesAD01

    legacy

    5 pagesMG02

    Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on Apr 16, 2012

    1 pagesAD01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2011

    Statement of capital on Oct 19, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Aug 31, 2010

    17 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Graeme Robert Halder as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Termination of appointment of David Smith as a secretary

    1 pagesTM02

    Full accounts made up to Aug 31, 2009

    17 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew Fitzmaurice on Oct 29, 2009

    2 pagesCH01

    Full accounts made up to Aug 31, 2008

    18 pagesAA

    legacy

    2 pages403a

    legacy

    18 pages395

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZMAURICE, Andrew
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    EnglandBritishChief Executive70922490002
    HALDER, Graeme Robert
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Hong Kong, ChinaBritishFinance Director154739000001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    BritishCompany Director73116190002
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    BritishCompany Director73116190002
    JOHNSON, David William
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    Secretary
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    British2299140001
    METCALF, Hannah Ruth
    Addleshaw Goddard
    100 Barbirolli Square
    M2 3AB Manchester
    Lancashire
    Secretary
    Addleshaw Goddard
    100 Barbirolli Square
    M2 3AB Manchester
    Lancashire
    British114415480001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    BritishChartered Accountant51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Secretary
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    BritishFinance Director124619670001
    TARN, Elizabeth Jill
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    Secretary
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    British92051440005
    ALOE, Michel Jean Herve
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    Director
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    United KingdomFrenchDirector79998450001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    BritishCompany Director73116190002
    JOHNSON, David William
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    Director
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    BritishCompany Director2299140002
    MARSHALL, Rosamund Margaret
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    BritishChief Operating Officer87585160002
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrishCompany Director2299150001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    BritishCompany Director51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritishFinance Director124619670001

    Does NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Oct 10, 2008
    Delivered On Oct 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Credit Suisse, Singapore Branch (As Security Agent for the Beneficiaries)
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 19, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aib Group (UK) PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 21, 1992
    Delivered On May 29, 1992
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • May 29, 1992Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1992
    Delivered On May 28, 1992
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 1992Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NORD ANGLIA EDUCATION IMPROVEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2012Commencement of winding up
    Oct 23, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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