03235481 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name03235481 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03235481
    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 03235481 LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is 03235481 LIMITED located?

    Registered Office Address
    Unit 3 Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 03235481 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTRUCTUSJul 24, 2012Jul 24, 2012
    INSTRUCTUS LIMITEDNov 10, 2010Nov 10, 2010
    THE COUNCIL FOR ADMINISTRATIONJan 14, 1998Jan 14, 1998
    THE ADMINISTRATION STANDARDS COUNCILAug 08, 1996Aug 08, 1996

    What are the latest accounts for 03235481 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for 03235481 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 21/03/2018
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Notification of Andrew Hammond as a person with significant control on Dec 08, 2016

    2 pagesPSC01

    Cessation of Peter Barrie Reynolds as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Registered office address changed from Unit 110 Print Rooms 164 - 180 Union Street London SE1 0LH England to Unit 3 Cherry Hall Road, North Kettering Business Park Kettering NN14 1UE on Jul 03, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr Andrew Hammond as a director on Dec 08, 2016

    2 pagesAP01

    Termination of appointment of Peter Barrie Reynolds as a director on Oct 28, 2016

    1 pagesTM01

    Appointment of Andrew Hammond as a secretary

    2 pagesAP03

    Appointment of Andrew Hammond as a secretary on Jul 28, 2016

    2 pagesAP03

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    Termination of appointment of David Holland as a secretary on Jul 28, 2016

    1 pagesTM02

    Registered office address changed from Unit 110 Linton House 164 - 180 Union Street London SE1 0LH to Unit 110 Print Rooms 164 - 180 Union Street London SE1 0LH on Jun 21, 2016

    1 pagesAD01

    Appointment of Mr Peter Barrie Reynolds as a director on Oct 22, 2015

    2 pagesAP01

    Appointment of Ms Ann Elizabeth Clayton as a director on Oct 22, 2015

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2015

    31 pagesAA

    Annual return made up to Aug 08, 2015 no member list

    2 pagesAR01

    Termination of appointment of Charles Frederick Wilson as a director on Aug 05, 2015

    1 pagesTM01

    Who are the officers of 03235481 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Andrew
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Secretary
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    212738520001
    CLAYTON, Ann Elizabeth
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Director
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    EnglandBritishDirector180235380002
    HAMMOND, Andrew
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Director
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    EnglandBritishCeo203999820001
    HOPKINS, Nigel Peter
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Director
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    United KingdomBritishFinance And Strategy Director182163720001
    BOTTOMLEY, Susan Mary
    43 Court Lane
    Dulwich
    SE21 7DP London
    Secretary
    43 Court Lane
    Dulwich
    SE21 7DP London
    British75500670001
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretary
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    BritishChartered Accountant987230001
    COOKE, Mark Ian
    6 Graphite Square
    Vauxhall Walk
    SE11 5EE London
    Secretary
    6 Graphite Square
    Vauxhall Walk
    SE11 5EE London
    153924060001
    HEWELL, Jennifer
    3 Jubilee Terrace
    Laverton
    BA2 7QZ Bath
    Secretary
    3 Jubilee Terrace
    Laverton
    BA2 7QZ Bath
    BritishChief Executive122167890001
    HILL, Peter William
    Hill House
    27 Meadowford
    CB11 3QL Saffron Walden
    Essex
    Secretary
    Hill House
    27 Meadowford
    CB11 3QL Saffron Walden
    Essex
    BritishChartered Accountant120923930001
    HOLLAND, David
    164 - 180 Union Street
    SE1 0LH London
    Unit 110 Print Rooms
    England
    Secretary
    164 - 180 Union Street
    SE1 0LH London
    Unit 110 Print Rooms
    England
    193620180001
    LEMON, Imogen Mary
    22 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    Secretary
    22 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    British75501100001
    YOUNG, Andrew Roger
    6 Graphite Square
    Vauxhall Walk
    SE11 5EE London
    Secretary
    6 Graphite Square
    Vauxhall Walk
    SE11 5EE London
    148158280001
    AINSWORTH, Mervyn John
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    Director
    3 Silverdale Drive
    Mottingham
    SE9 4DH London
    United KingdomBritishChief Executive52058570001
    BEAUMONT, Gordon George
    Farhills Flaxyards
    Woodfall Lane Little Neston
    CH64 4BT South Wirral
    Director
    Farhills Flaxyards
    Woodfall Lane Little Neston
    CH64 4BT South Wirral
    BritishConsultant62493790001
    BEINE, Jane Sarah
    164 - 180 Union Street
    SE1 0LH London
    Unit 110 Linton House
    England
    Director
    164 - 180 Union Street
    SE1 0LH London
    Unit 110 Linton House
    England
    EnglandBritishGeneral Manager96537130001
    BEVAN, Martin William
    Sunnymede
    Storridge
    WR13 5EL Malvern
    Worcestershire
    Director
    Sunnymede
    Storridge
    WR13 5EL Malvern
    Worcestershire
    BritishCompany Director58126800001
    BEWS, Susan Mary Maud, Doctor
    The
    Batch, Flax Bourton
    BS48 1PU Bristol
    Director
    The
    Batch, Flax Bourton
    BS48 1PU Bristol
    United KingdomBritishMedical Director30598390004
    BRISTOW, Stephen Leigh, Dr
    2 Shelton Oak Priory
    Shelton
    SY3 8BH Shrewsbury
    Director
    2 Shelton Oak Priory
    Shelton
    SY3 8BH Shrewsbury
    United KingdomBritishCollege Principal37419910002
    BROOME, Nigel Stuart
    64 Hayes Road
    BR2 9AA Bromley
    Kent
    Director
    64 Hayes Road
    BR2 9AA Bromley
    Kent
    BritishPersonnel Director29905480002
    CONWAY, Janet Lesley
    Hazeldene
    Cheriton
    SO24 0PW Alresford
    Hampshire
    Director
    Hazeldene
    Cheriton
    SO24 0PW Alresford
    Hampshire
    United KingdomBritishDirector52005100001
    CROSS DURRANT, Angela Maria
    23 The Chesters
    KT3 4SF New Malden
    Surrey
    Director
    23 The Chesters
    KT3 4SF New Malden
    Surrey
    BritishCollege Inspector51376310001
    DAVIES, Bronwen
    Ammerside House
    Abbotswood Speen
    HP27 0SR Princes Risborough
    Buckinghamshire
    Director
    Ammerside House
    Abbotswood Speen
    HP27 0SR Princes Risborough
    Buckinghamshire
    BritishChief Executive37931380001
    DAVIS, Michael John
    York Lodge Ravenshill Close
    Ranskill
    DN22 8LY Retford
    Nottinghamshire
    Director
    York Lodge Ravenshill Close
    Ranskill
    DN22 8LY Retford
    Nottinghamshire
    BritishBank Official58127520001
    GILBERT, Kay
    7 Elm Street
    G14 9PX Glasgow
    Director
    7 Elm Street
    G14 9PX Glasgow
    BritishLecturer52692940001
    HODSDON, Trevor Brian
    26 Erica Way
    Copthorne
    RH10 3XQ Crawley
    West Sussex
    Director
    26 Erica Way
    Copthorne
    RH10 3XQ Crawley
    West Sussex
    United KingdomBritishBank Executive62861470001
    HOLLAND, David Alan
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    Director
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    EnglandBritishConsultant97792830001
    KIBEL, Sara Regina
    7 Barham House Molyneux Street
    W1H 5HW London
    Director
    7 Barham House Molyneux Street
    W1H 5HW London
    United KingdomBritishFreelance Education And Traini48887350001
    LEMON, Imogen Mary
    22 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    Director
    22 Gladstone Road
    KT6 5DD Surbiton
    Surrey
    BritishChief Executive75501100001
    MACLAUGHLIN, Alasdair Harold
    16 Malone Hill Park
    BT9 6RD Belfast
    Director
    16 Malone Hill Park
    BT9 6RD Belfast
    BritishManager19829390002
    MAYNARD, Paul
    Fairview New Road
    Northchurch
    HP4 1LN Berkhamsted
    Hertfordshire
    Director
    Fairview New Road
    Northchurch
    HP4 1LN Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director43514600001
    MEHANNA, Stephanie Joy
    49 Highcliff Drive
    SS9 1DQ Leigh-On-Sea
    Director
    49 Highcliff Drive
    SS9 1DQ Leigh-On-Sea
    BritishHead Of Training And Developme91599520001
    MILLS, Leif Anthony
    31 Station Road
    KT14 6DR West Byfleet
    Surrey
    Director
    31 Station Road
    KT14 6DR West Byfleet
    Surrey
    BritishCompany Director19103040001
    MULLIGAN, Joseph Gerard
    30 Beech Hill
    SG6 4EE Letchworth
    Hertfordshire
    Director
    30 Beech Hill
    SG6 4EE Letchworth
    Hertfordshire
    IrishTraining52057000001
    MURPHY, Ilona
    Rue Washington
    Ixelles 1050
    Brussels
    202
    Belgium
    Director
    Rue Washington
    Ixelles 1050
    Brussels
    202
    Belgium
    BelgiumBritishInternational Education Advisor148160260001
    OATEN, Mark
    The Pitchforks
    Wood Lane
    SO24 0JN Winchester
    Hampshire
    Director
    The Pitchforks
    Wood Lane
    SO24 0JN Winchester
    Hampshire
    United KingdomBritishMember Of Parliament122959890001

    Who are the persons with significant control of 03235481 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Hammond
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Dec 08, 2016
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Barrie Reynolds
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Apr 06, 2016
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nigel Hopkins
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Apr 06, 2016
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Ann Elizabeth Clayton
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    Apr 06, 2016
    Cherry Hall Road, North Kettering Business Park
    NN14 1UE Kettering
    Unit 3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does 03235481 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 08, 2012
    Delivered On Mar 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £8,879 see image for full details.
    Persons Entitled
    • Terryash Properties Limited
    Transactions
    • Mar 17, 2012Registration of a charge (MG01)
    • Feb 07, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 26, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8284.50 held in a designated deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Terryash Properties Limited
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Feb 07, 2018Satisfaction of a charge (MR04)

    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