THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED

THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED

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

    Company NameTHE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03507021
    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 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 AddressNo

    What are the latest accounts for THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) 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, 2016

    6 pagesAA

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016

    1 pagesTM01

    Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Feb 29, 2016

    7 pagesAA

    Appointment of Mr Stephen Dreier as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Mr Dave Lissy as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016

    2 pagesAP03

    Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016

    2 pagesAP01

    Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016

    1 pagesTM02

    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 pagesAD01

    Annual return made up to Feb 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2015

    Statement of capital on Feb 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Feb 14, 2013

    1 pagesAD01

    Annual return made up to Feb 07, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Registered office address changed from * Orbital House Park View Road Berkhamstead Hertfordshire HP4 3EY* on Mar 08, 2012

    1 pagesAD01

    Who are the officers of THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    England
    218539390001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican211308080001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican218331690001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United KingdomBritish218306870001
    GILLESPIE, Jayne
    The Grange
    Goudhurst
    TN17 1JG Cranbrook
    Kent
    Secretary
    The Grange
    Goudhurst
    TN17 1JG Cranbrook
    Kent
    British47127540001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Secretary
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    British40848270002
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Secretary
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    British52543770001
    SAGE, Adam David
    Crown Way
    NN10 6BS Rushden
    2
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    England
    149503240001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Secretary
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    British127478700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROSS, Jean
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    British118175910001
    FORD, Russell Mark
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    Director
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    United KingdomBritish108597900005
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritish40848270002
    MORRIS, Andrew Terry
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    EnglandBritish123609540001
    PROTO, Alan James
    The Grange Chequers Road
    Goudhurst
    TN17 1JG Cranbrook
    Kent
    Director
    The Grange Chequers Road
    Goudhurst
    TN17 1JG Cranbrook
    Kent
    British41906780001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritish103078920001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Director
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    United KingdomBritish52543770001
    SAGE, Adam David
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    Director
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    United KingdomBritish216961780001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Director
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    EnglandBritish127478700001

    Who are the persons with significant control of THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asquit Court Nurseries Limited
    Crown Way
    NN10 6BS Rushden
    2
    England
    Feb 07, 2017
    Crown Way
    NN10 6BS Rushden
    2
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2000Registration of a charge (395)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Sep 03, 2002Statement 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