THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED
Overview
| Company Name | THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03507021 |
| 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 THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?
- Pre-primary education (85100) / Education
Where is THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED located?
| Registered Office Address | 2 Crown Way NN10 6BS Rushden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Dreier as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dave Lissy as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on Nov 14, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Feb 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Orbital House Park View Road Berkhamstead Hertfordshire HP4 3EY* on Mar 08, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 218539390001 | |||||||
| BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 70853820001 | |||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 211308080001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 218331690001 | |||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | 218306870001 | |||||
| GILLESPIE, Jayne | Secretary | The Grange Goudhurst TN17 1JG Cranbrook Kent | British | 47127540001 | ||||||
| HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | 40848270002 | ||||||
| RING, Ronald Arthur | Secretary | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | British | 52543770001 | ||||||
| SAGE, Adam David | Secretary | Crown Way NN10 6BS Rushden 2 England | 149503240001 | |||||||
| YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | 127478700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CROSS, Jean | Director | 18 Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | British | 118175910001 | ||||||
| FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | 108597900005 | |||||
| HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | 40848270002 | |||||
| MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | 123609540001 | |||||
| PROTO, Alan James | Director | The Grange Chequers Road Goudhurst TN17 1JG Cranbrook Kent | British | 41906780001 | ||||||
| RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | 103078920001 | |||||
| RING, Ronald Arthur | Director | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | United Kingdom | British | 52543770001 | |||||
| SAGE, Adam David | Director | c/o Company Secretary 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire | United Kingdom | British | 216961780001 | |||||
| YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | 127478700001 |
Who are the persons with significant control of THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Asquit Court Nurseries Limited | Feb 07, 2017 | Crown Way NN10 6BS Rushden 2 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Jul 10, 2000 Delivered On Jul 22, 2000 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 1998 Delivered On Jul 31, 1998 | 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. 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