03235481 LIMITED
Overview
Company Name | 03235481 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03235481 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 03235481 LIMITED?
Company Name | From | Until |
---|---|---|
INSTRUCTUS | Jul 24, 2012 | Jul 24, 2012 |
INSTRUCTUS LIMITED | Nov 10, 2010 | Nov 10, 2010 |
THE COUNCIL FOR ADMINISTRATION | Jan 14, 1998 | Jan 14, 1998 |
THE ADMINISTRATION STANDARDS COUNCIL | Aug 08, 1996 | Aug 08, 1996 |
What are the latest accounts for 03235481 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for 03235481 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew Hammond as a person with significant control on Dec 08, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Peter Barrie Reynolds as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Appointment of Mr Andrew Hammond as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Barrie Reynolds as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Hammond as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Andrew Hammond as a secretary on Jul 28, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of David Holland as a secretary on Jul 28, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Peter Barrie Reynolds as a director on Oct 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ann Elizabeth Clayton as a director on Oct 22, 2015 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 31 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 no member list | 2 pages | AR01 | ||||||||||
Termination of appointment of Charles Frederick Wilson as a director on Aug 05, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of 03235481 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMMOND, Andrew | Secretary | Cherry Hall Road, North Kettering Business Park NN14 1UE Kettering Unit 3 England | 212738520001 | |||||||
CLAYTON, Ann Elizabeth | Director | Cherry Hall Road, North Kettering Business Park NN14 1UE Kettering Unit 3 England | England | British | Director | 180235380002 | ||||
HAMMOND, Andrew | Director | Cherry Hall Road, North Kettering Business Park NN14 1UE Kettering Unit 3 England | England | British | Ceo | 203999820001 | ||||
HOPKINS, Nigel Peter | Director | Cherry Hall Road, North Kettering Business Park NN14 1UE Kettering Unit 3 England | United Kingdom | British | Finance And Strategy Director | 182163720001 | ||||
BOTTOMLEY, Susan Mary | Secretary | 43 Court Lane Dulwich SE21 7DP London | British | 75500670001 | ||||||
BRIDGES, Clive | Secretary | 334 Wendover Road Weston Turville HP22 5TN Aylesbury Buckinghamshire | British | Chartered Accountant | 987230001 | |||||
COOKE, Mark Ian | Secretary | 6 Graphite Square Vauxhall Walk SE11 5EE London | 153924060001 | |||||||
HEWELL, Jennifer | Secretary | 3 Jubilee Terrace Laverton BA2 7QZ Bath | British | Chief Executive | 122167890001 | |||||
HILL, Peter William | Secretary | Hill House 27 Meadowford CB11 3QL Saffron Walden Essex | British | Chartered Accountant | 120923930001 | |||||
HOLLAND, David | Secretary | 164 - 180 Union Street SE1 0LH London Unit 110 Print Rooms England | 193620180001 | |||||||
LEMON, Imogen Mary | Secretary | 22 Gladstone Road KT6 5DD Surbiton Surrey | British | 75501100001 | ||||||
YOUNG, Andrew Roger | Secretary | 6 Graphite Square Vauxhall Walk SE11 5EE London | 148158280001 | |||||||
AINSWORTH, Mervyn John | Director | 3 Silverdale Drive Mottingham SE9 4DH London | United Kingdom | British | Chief Executive | 52058570001 | ||||
BEAUMONT, Gordon George | Director | Farhills Flaxyards Woodfall Lane Little Neston CH64 4BT South Wirral | British | Consultant | 62493790001 | |||||
BEINE, Jane Sarah | Director | 164 - 180 Union Street SE1 0LH London Unit 110 Linton House England | England | British | General Manager | 96537130001 | ||||
BEVAN, Martin William | Director | Sunnymede Storridge WR13 5EL Malvern Worcestershire | British | Company Director | 58126800001 | |||||
BEWS, Susan Mary Maud, Doctor | Director | The Batch, Flax Bourton BS48 1PU Bristol | United Kingdom | British | Medical Director | 30598390004 | ||||
BRISTOW, Stephen Leigh, Dr | Director | 2 Shelton Oak Priory Shelton SY3 8BH Shrewsbury | United Kingdom | British | College Principal | 37419910002 | ||||
BROOME, Nigel Stuart | Director | 64 Hayes Road BR2 9AA Bromley Kent | British | Personnel Director | 29905480002 | |||||
CONWAY, Janet Lesley | Director | Hazeldene Cheriton SO24 0PW Alresford Hampshire | United Kingdom | British | Director | 52005100001 | ||||
CROSS DURRANT, Angela Maria | Director | 23 The Chesters KT3 4SF New Malden Surrey | British | College Inspector | 51376310001 | |||||
DAVIES, Bronwen | Director | Ammerside House Abbotswood Speen HP27 0SR Princes Risborough Buckinghamshire | British | Chief Executive | 37931380001 | |||||
DAVIS, Michael John | Director | York Lodge Ravenshill Close Ranskill DN22 8LY Retford Nottinghamshire | British | Bank Official | 58127520001 | |||||
GILBERT, Kay | Director | 7 Elm Street G14 9PX Glasgow | British | Lecturer | 52692940001 | |||||
HODSDON, Trevor Brian | Director | 26 Erica Way Copthorne RH10 3XQ Crawley West Sussex | United Kingdom | British | Bank Executive | 62861470001 | ||||
HOLLAND, David Alan | Director | The Chestnuts Long Green, Wortham IP22 1RD Diss Norfolk | England | British | Consultant | 97792830001 | ||||
KIBEL, Sara Regina | Director | 7 Barham House Molyneux Street W1H 5HW London | United Kingdom | British | Freelance Education And Traini | 48887350001 | ||||
LEMON, Imogen Mary | Director | 22 Gladstone Road KT6 5DD Surbiton Surrey | British | Chief Executive | 75501100001 | |||||
MACLAUGHLIN, Alasdair Harold | Director | 16 Malone Hill Park BT9 6RD Belfast | British | Manager | 19829390002 | |||||
MAYNARD, Paul | Director | Fairview New Road Northchurch HP4 1LN Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 43514600001 | ||||
MEHANNA, Stephanie Joy | Director | 49 Highcliff Drive SS9 1DQ Leigh-On-Sea | British | Head Of Training And Developme | 91599520001 | |||||
MILLS, Leif Anthony | Director | 31 Station Road KT14 6DR West Byfleet Surrey | British | Company Director | 19103040001 | |||||
MULLIGAN, Joseph Gerard | Director | 30 Beech Hill SG6 4EE Letchworth Hertfordshire | Irish | Training | 52057000001 | |||||
MURPHY, Ilona | Director | Rue Washington Ixelles 1050 Brussels 202 Belgium | Belgium | British | International Education Advisor | 148160260001 | ||||
OATEN, Mark | Director | The Pitchforks Wood Lane SO24 0JN Winchester Hampshire | United Kingdom | British | Member Of Parliament | 122959890001 |
Who are the persons with significant control of 03235481 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Hammond | 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
| |||
Mr Peter Barrie Reynolds | 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
| |||
Nigel Hopkins | 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
| |||
Mrs Ann Elizabeth Clayton | 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
|
Does 03235481 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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