02483387 LIMITED

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

    Company Name02483387 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02483387
    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 02483387 LIMITED?

    • Pre-primary education (85100) / Education

    Where is 02483387 LIMITED located?

    Registered Office Address
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 02483387 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILOTOUR LIMITEDMar 20, 1990Mar 20, 1990

    What are the latest accounts for 02483387 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for 02483387 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

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2012

    Statement of capital on Mar 29, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Elizabeth Boland on Feb 18, 2011

    3 pagesCH01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mary Ann Tocio on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Mr David Lissy on Mar 22, 2010

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Stephen Dreier on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Elizabeth Boland on Mar 22, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stephen Kramer on Mar 22, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of 02483387 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Secretary
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    British129639860001
    BOLAND, Elizabeth
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Director
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    United StatesAmerican70853820001
    DREIER, Stephen
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Director
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    United StatesAmerican92228380008
    LISSY, Dave
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Director
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    United StatesAmerican218331690001
    TOCIO, Mary Ann
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    Director
    2 Crown Court
    Rushden
    NN10 6BS Northamptonshire
    UsaUsa177507090001
    HANNA, Sara
    1 Bell Yard
    WC2A 2JP London
    Secretary
    1 Bell Yard
    WC2A 2JP London
    British10285160001
    STOCKS, Ian Jeremy Marland
    7 Campaign Close
    NN4 6RL Wootton
    Northamptonshire
    Secretary
    7 Campaign Close
    NN4 6RL Wootton
    Northamptonshire
    British92224780003
    BELL YARD SECRETARIAT LIMITED
    1 Bell Yard
    WC2A 2JP London
    Secretary
    1 Bell Yard
    WC2A 2JP London
    39030310001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    BROWN, Roger Henry
    73 Somerset Street Belmont
    Ma 02179
    United States
    Director
    73 Somerset Street Belmont
    Ma 02179
    United States
    American69833390001
    HAY, Susan Caroline
    56 St Pauls Road
    Islington
    N1 2QW London
    Director
    56 St Pauls Road
    Islington
    N1 2QW London
    United KingdomBritish3264290001
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    EnglandBritish3930780001
    NEWTON, Andrew Isadore Raphael
    59 Kinnerton Street
    SW1X 8ED London
    Director
    59 Kinnerton Street
    SW1X 8ED London
    EnglandBritish35067260001
    SALMON, Harry
    113 Ladbroke Road
    W11 3PR London
    Director
    113 Ladbroke Road
    W11 3PR London
    Australian6980540001

    Does 02483387 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 16, 1997
    Delivered On May 22, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or susan hay associates limited 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
    • Barclays Bank PLC
    Transactions
    • May 22, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 1992
    Delivered On Oct 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1992Registration of a charge (395)
    • Oct 29, 1997Statement 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