ONE AWARDS
Overview
Company Name | ONE AWARDS |
---|---|
Company Status | Liquidation |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04042215 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ONE AWARDS?
- Educational support services (85600) / Education
Where is ONE AWARDS located?
Registered Office Address | 29th Floor 40 Bank Street E14 5NR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONE AWARDS?
Company Name | From | Until |
---|---|---|
OPEN COLLEGE NETWORK NORTH EAST REGION | Oct 14, 2005 | Oct 14, 2005 |
OPEN COLLEGE NETWORK (TROCN) | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for ONE AWARDS?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2022 |
Next Accounts Due On | Apr 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for ONE AWARDS?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 21, 2022 |
Next Confirmation Statement Due | Oct 05, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2021 |
Overdue | Yes |
What are the latest filings for ONE AWARDS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 10, 2024 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2023 | 33 pages | LIQ03 | ||||||||||
Registered office address changed from 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 29th Floor 40 Bank Street London E14 5NR on Oct 24, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of Ms Sheila Mcqueen as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Wallwork as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Nocn as a person with significant control on Jul 31, 2022 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr John Rees on Jun 20, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Douglas Stuart Balderston as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 38 pages | AA | ||||||||||
Appointment of Mr Douglas Stuart Balderston as a director on Mar 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Wallwork as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kay Dickinson as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Isabella Mcqueen as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU to 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lesley Patricia Griffin as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Rees as a director on Mar 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Stonell as a director on May 05, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 37 pages | AA | ||||||||||
Termination of appointment of Rachael Hennigan as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ONE AWARDS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSH, Dawn Samantha | Secretary | 40 Bank Street E14 5NR London 29th Floor | 241797520001 | |||||||
BALME, David | Director | 40 Bank Street E14 5NR London 29th Floor | England | British | Director Of Governance, Assurance And Risk | 250776270001 | ||||
ELLIOTT, Michelle | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | United Kingdom | British | Director Of Business Development | 245247570002 | ||||
MCHALE, Andrew | Director | 40 Bank Street E14 5NR London 29th Floor | England | British | Education | 210751350001 | ||||
MCQUEEN, Sheila Isabella, Professor | Director | 40 Bank Street E14 5NR London 29th Floor | United Kingdom | English | Senior Nurse/Principal Academic | 299819820001 | ||||
OSWALD, Jane Ann | Director | 40 Bank Street E14 5NR London 29th Floor | England | British | Asst Director Of Marketing And Student Recruitment | 247815100001 | ||||
REES, John Edward | Director | 40 Bank Street E14 5NR London 29th Floor | England | British | Principal & Chief Executive | 270323700002 | ||||
WOODWARD, Les | Director | Tower Grange DL3 0QF Darlington 19 County Durham England | England | British | Head Of Client Services | 209115530001 | ||||
COOK, Linden | Secretary | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | British | 75456930001 | ||||||
EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||
ALLAN, Heloise Victoria | Director | Project Trust PA78 6TE Isle Of Coll Project Trust Scotland | Scotland | British | Head Of Education | 192981280001 | ||||
BALDERSTON, Douglas Stuart | Director | Manor Way Belasis Hall Technology Park TS23 4HN Billingham 23 Manor Way England | England | British | Director | 74480980003 | ||||
BARRETT, John | Director | Dentside Cottage Wilton CA22 2PJ Egremont Cumbria | British | Director Centre Co-Ordinator | 80408350006 | |||||
BELL, Alan | Director | 2 Magdalene Drive Hart Village TS27 3BU Hartlepool Europa Consumer Solutions Cleveland | United Kingdom | British | Retired | 46462460001 | ||||
BENNETT, Alfred Josef | Director | 181 Leechmere Road SR2 9DL Sunderland Tyne & Wear | British | Academic Registrar | 99463610001 | |||||
BENNISON, Charlotte Hilary | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | England | British | Retired | 161478590001 | ||||
BONNER, Anne | Director | 100 Braunespath Estate New Brancepeth DH7 7JF Durham County Durham | British | Business Consultant Trainer | 112027440001 | |||||
BROWN, Jonathan Fletcher, Professor | Director | 1 Westfield Park NE3 4XX Newcastle Upon Tyne Tyne & Wear | British | Retired | 68358860001 | |||||
BURRELL, Ann Elizabeth | Director | Hardwick Road TS19 8PE Stockton-On-Tees North Tees And Hartlepool Nhs Trust Cleveland England | England | British | Hr Director | 203023020001 | ||||
CANNON, Roger | Director | 4 Laurel Close TS12 1JA Saltburn By The Sea Cleveland | British | Development Officer | 75457400001 | |||||
CHARLTON, Glenis | Director | 20 West Terrace New Marske TS11 8HB Redcar Cleveland | United Kingdom | British | Manager | 78049770001 | ||||
CUMISKEY, Gary David | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | England | British | Vice Principal - Curriculum And Quality | 295672940002 | ||||
CUNNINGHAM, Harry James | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | United Kingdom | British | Education Officer | 103825130001 | ||||
DICKINSON, Kay | Director | Manor Way Belasis Hall Technology Park TS23 4HN Billingham 23 Manor Way England | England | British | Retired | 192512110001 | ||||
DUELL, David | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | England | British | Retired | 158548220001 | ||||
DUNN, Kathleen | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | United Kingdom | British | Retired | 42178110002 | ||||
FARLEY, Sarah Elizabeth | Director | 9 Olympic Street DL3 6DL Darlington County Durham | British | Principal | 54991410001 | |||||
FISHER, Alison Mary | Director | 32 Falcon Terrace NE41 8EE Wylam Northumberland | British | Amf French Sole Trader Tutor & | 102386830001 | |||||
GRIFFIN, Lesley Patricia | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | United Kingdom | British | Educational Manager | 190583560001 | ||||
HALL, David | Director | Abbey Road Pity Me DH1 5FJ Durham Nwl England | United Kingdom | British | Senior Manager, Nwl | 155287080001 | ||||
HARDY, Nigel William | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | England | British | Management Consultant | 95691000001 | ||||
HARRETT, Nigel Robert | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | United Kingdom | British | College Vice Principal | 154588340001 | ||||
HENNIGAN, Rachael | Director | 1 Palmer Road South West Industrial Estate SR8 2HU Peterlee County Durham | England | British | Vice Principal - Curriculum And Quality | 247807870001 | ||||
HOGG, John | Director | Eden Lodge Front Street, Appleton Wiske DL6 2AA Northallerton North Yorkshire | United Kingdom | Uk | Principal | 69850900001 | ||||
INGLESON, John Stuart | Director | High Barn House Boroughbridge Road, Bishop Monkton HG3 3QN Harrogate North Yorkshire | British | College Principal | 64314390001 |
Who are the persons with significant control of ONE AWARDS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nocn | Aug 01, 2018 | 1 Concourse Way S1 2BJ Sheffield Acero Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ONE AWARDS?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2016 | Aug 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ONE AWARDS have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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