C SCHOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC SCHOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03836024
    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 C SCHOOLS LIMITED?

    • (6210) /
    • (8042) /
    • (9272) /

    Where is C SCHOOLS LIMITED located?

    Registered Office Address
    Cabair Building 1 Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABAIR FLYING SCHOOLS LIMITEDSep 03, 1999Sep 03, 1999

    What are the latest accounts for C SCHOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for C SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2011

    RES15

    Appointment of Mr Simon Andrew Watkins as a secretary

    1 pagesAP03

    Termination of appointment of Christopher Leigh as a director

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher Michael Leigh as a director

    2 pagesAP01

    Termination of appointment of Stephen Read as a director

    1 pagesTM01

    Appointment of Mr Andrew Spencer Cruise as a director

    2 pagesAP01

    Termination of appointment of Julia Hines as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on Jan 28, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of James Hunter Smart as a secretary

    1 pagesTM02

    Annual return made up to Sep 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2010

    Statement of capital on Sep 06, 2010

    • Capital: GBP 2
    SH01

    Appointment of Mr James Edward Hunter Smart as a secretary

    1 pagesAP03

    Termination of appointment of Michael Bradly Russell as a secretary

    1 pagesTM02

    Appointment of Mrs Julia Catherine Hines as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2009

    9 pagesAA

    Termination of appointment of Derek Edwards as a director

    1 pagesTM01

    legacy

    3 pages363a

    Who are the officers of C SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Simon Andrew
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    Secretary
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    161633500001
    CRUISE, Andrew Spencer
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    Director
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    United KingdomBritishDirector116991450001
    BELCHER, Mary Frances
    51 Bury Road
    Shillington
    SG5 3NY Hitchin
    Hertfordshire
    Secretary
    51 Bury Road
    Shillington
    SG5 3NY Hitchin
    Hertfordshire
    British73147940001
    BRADLY RUSSELL, Michael John
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    Secretary
    Great Wymondley
    SG4 7ET Hitchin
    Long Close
    Hertfordshire
    British118662260002
    HUNTER SMART, James Edward
    Elstree Aerodrome
    Elstree
    WD6 3AW Borehamwood
    Hertfordshire
    Secretary
    Elstree Aerodrome
    Elstree
    WD6 3AW Borehamwood
    Hertfordshire
    152570020001
    READ, Stephen John
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    Secretary
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    BritishDirector2897330004
    READ, Stephen John
    The Garth
    Welders Lane
    SL9 8TU Chalfont St Peter
    Buckinghamshire
    Secretary
    The Garth
    Welders Lane
    SL9 8TU Chalfont St Peter
    Buckinghamshire
    British2897330003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EDWARDS, Derek Anthony
    The Lodge
    Maynes Hill Farm
    MK18 3LG Hoggeston
    Buckinghamshire
    Director
    The Lodge
    Maynes Hill Farm
    MK18 3LG Hoggeston
    Buckinghamshire
    BritishDirector54030580003
    GRANGER, Andrew Mark
    Meads Barn
    Gt Farm Barns Wilstone
    HP23 4NZ Tring
    Hertfordshire
    Director
    Meads Barn
    Gt Farm Barns Wilstone
    HP23 4NZ Tring
    Hertfordshire
    BritishCertified Accountant103702130001
    HEATHCOTE, Edgar Colin
    Greenend Barn
    Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    Director
    Greenend Barn
    Datchworth Green Datchworth
    SG3 6TL Knebworth
    Hertfordshire
    BritishDirector11234240001
    HINES, Julia Catherine
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    Director
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    United KingdomBritishDirector11688080001
    LEIGH, Christopher Michael
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    Director
    Cranfield Airfield
    Wharley End, Cranfield
    MK43 0JR Bedford
    Cabair Building 1
    United Kingdom
    EnglandBritishChartered Accountant24955980002
    READ, Stephen John
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    Director
    Landmark 14 Seacombe Road
    Sandbanks
    BH13 7RJ Poole
    Flat 8
    Dorset
    United Kingdom
    EnglandBritishDirector2897330004

    Does C SCHOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 2009
    Delivered On Aug 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2009Registration of a charge (395)

    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