THE EDUCATION EXCHANGE LIMITED

THE EDUCATION EXCHANGE LIMITED

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

    Company NameTHE EDUCATION EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02966036
    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 THE EDUCATION EXCHANGE LIMITED?

    • (7499) /

    Where is THE EDUCATION EXCHANGE LIMITED located?

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

    What are the latest accounts for THE EDUCATION EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for THE EDUCATION EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Dec 13, 2010

    2 pagesAD01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2010

    Statement of capital on Oct 28, 2010

    • Capital: GBP 101
    SH01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Aug 16, 2010

    1 pagesAD01

    Termination of appointment of Heledd Hanscomb as a secretary

    1 pagesTM02

    Appointment of Mr Paul Anthony Moore as a secretary

    1 pagesAP03

    Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ

    1 pagesAD02

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Mar 31, 2009

    • Capital: GBP 101
    2 pagesSH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Statement of affairs

    3 pagesSA

    Statement of capital following an allotment of shares on Mar 31, 2009

    • Capital: GBP 101
    2 pagesSH01

    Miscellaneous

    Form 123 dated 03/11/09 inc by £1 beyond £100
    1 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of THE EDUCATION EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Paul Anthony
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    United Kingdom
    Secretary
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    United Kingdom
    152560540001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritish78528840005
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    British123399870001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    STEEL, Nina Jane Louise
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    Secretary
    3 Stroud Road
    Wimbledon Park
    SW19 8DQ London
    British40287550003
    ALMEIDA, Richard Phillip
    22 Ivy Drive
    GU18 5YZ Lightwater
    Surrey
    Director
    22 Ivy Drive
    GU18 5YZ Lightwater
    Surrey
    British36280330002
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    CHALLENOR, Timothy William
    The Chantry
    15 Ellerton Road
    SW20 0ER Wimbledon
    London
    Director
    The Chantry
    15 Ellerton Road
    SW20 0ER Wimbledon
    London
    United KingdomBritish74389320004
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COLES, Stephen James
    48 Ardmore Lane
    IG9 5SA Buckhurst Hill
    Essex
    Director
    48 Ardmore Lane
    IG9 5SA Buckhurst Hill
    Essex
    EnglandBritish48921780001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MACPHERSON, Ronald Thomas Stewart, Sir
    27 Archery Close
    W2 2BE London
    Director
    27 Archery Close
    W2 2BE London
    British49140580001
    MCGHEE, Neil Kenneth Ormrod
    12 Salisbury Road
    LE1 7QR Leicester
    Marlborough House
    Leicestershire
    Director
    12 Salisbury Road
    LE1 7QR Leicester
    Marlborough House
    Leicestershire
    United KingdomBritish112915690002
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British91014890001
    SOLOMON, Liliana
    9 Bracknell Gardens
    NW3 7EE London
    Director
    9 Bracknell Gardens
    NW3 7EE London
    German100573180001

    Does THE EDUCATION EXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 10, 1996
    Delivered On Oct 30, 1996
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does THE EDUCATION EXCHANGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2010Commencement of winding up
    Aug 25, 2011Dissolved 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