CLASSROOM LIMITED

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

    Company NameCLASSROOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04205860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLASSROOM LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is CLASSROOM LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLASSROOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for CLASSROOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Nov 11, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 30, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 30, 2020

    14 pagesLIQ03

    Registered office address changed from Moore Stephens Llp Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jan 30, 2019

    16 pagesLIQ03

    Removal of liquidator by court order

    27 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    21 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 96 George Lane South Woodford Greater London E18 1AD to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on Feb 20, 2018

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 31, 2018

    LRESEX

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    7 pagesCS01

    Registered office address changed from 6th Floor Langham House 302 Regent Street London W1B 3AT to 96 George Lane South Woodford Greater London E18 1AD on Feb 17, 2017

    2 pagesAD01

    Director's details changed for Ms Margaret Anne Howell on Jan 04, 2017

    2 pagesCH01

    Director's details changed for Adam Raymond Howell on Jan 04, 2017

    2 pagesCH01

    Director's details changed for Richard Gilbey on Jan 04, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 50,001
    SH01

    Who are the officers of CLASSROOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBEY, Richard
    Blackacre Road
    Theydon Bois
    CM16 7LU Epping
    24
    Essex
    United Kingdom
    Secretary
    Blackacre Road
    Theydon Bois
    CM16 7LU Epping
    24
    Essex
    United Kingdom
    British75951180002
    ASKOY, Emma Anne
    296 Regent Street
    W1B 3AW London
    6th Floor Walmar House
    United Kingdom
    Director
    296 Regent Street
    W1B 3AW London
    6th Floor Walmar House
    United Kingdom
    United KingdomBritishRecruitment Consultant154024020001
    BARNABY, Kirsty Anne
    Floor Langham House
    308 Regent Street
    W1B 3AT London
    6th
    United Kingdom
    Director
    Floor Langham House
    308 Regent Street
    W1B 3AT London
    6th
    United Kingdom
    United KingdomBritishNone Supplied184186340001
    GILBEY, Richard
    Blackacre Road
    Theydon Bois
    CM16 7LU Epping
    24
    Essex
    United Kingdom
    Director
    Blackacre Road
    Theydon Bois
    CM16 7LU Epping
    24
    Essex
    United Kingdom
    BritishConsultant75951180004
    HOWELL, Adam Raymond
    Summerfield Road
    IG10 1EG Loughton
    27
    Essex
    Director
    Summerfield Road
    IG10 1EG Loughton
    27
    Essex
    EnglandBritishFinancial Controller154353260002
    HOWELL, Margaret Anne
    27 Summerfield Road
    IG10 4JF Loughton
    Essex
    Director
    27 Summerfield Road
    IG10 4JF Loughton
    Essex
    United KingdomBritishChairman66920850006
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DAVIES, Glen Stuart
    Lewin Road
    SW14 8DR London
    19
    United Kingdom
    Director
    Lewin Road
    SW14 8DR London
    19
    United Kingdom
    EnglandBritishSales & Strategy Director174734290001
    LELOUP, Fiona
    17 Buckingham Avenue
    N20 9BU London
    Director
    17 Buckingham Avenue
    N20 9BU London
    BritishSales Director122602610001
    WILSON, Jean
    8 Jemotts Court
    SE14 5RU London
    Director
    8 Jemotts Court
    SE14 5RU London
    BritishRecruitment Consultant75951240001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CLASSROOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Anne Howell
    IG10 4JF Loughton
    27 Summerfield Road
    Essex
    Apr 25, 2017
    IG10 4JF Loughton
    27 Summerfield Road
    Essex
    No
    Nationality: British
    Country of Residence: England
    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.

    Does CLASSROOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Aug 12, 2011
    Delivered On Aug 16, 2011
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 16, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 06, 2011
    Delivered On Apr 09, 2011
    Outstanding
    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 amount from time to time standing to the credit of the tenant in an account in the name of the landlord with barclays bank PLC or such other bank as the landlord from time to time selects (the deposit balance) see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
    Transactions
    • Apr 09, 2011Registration of a charge (MG01)
    Legal charge
    Created On Feb 21, 2006
    Delivered On Feb 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3 the manor mickleton chipping campden and garage.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    All assets debenture
    Created On Jul 31, 2003
    Delivered On Aug 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2003Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 02, 2003
    Delivered On May 14, 2003
    Outstanding
    Amount secured
    £47,000.00 due or to become due from the company to the chargee
    Short particulars
    6TH floor walmar house 296 regent street london.
    Persons Entitled
    • C & C Properties 2021 Limited
    Transactions
    • May 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On May 02, 2003
    Delivered On May 10, 2003
    Outstanding
    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 interest bearing account to be opened in the name of the landlord under the terms of the rent deposit deed with a bank or institution of the landlord's choosing, and the deposit balance, meaning the sum of forty thousand pounds plus vat from time to time standing to the credit of the account including any accrued interest which has not been paid to the company.
    Persons Entitled
    • C&C Properties 2021 Limited
    Transactions
    • May 10, 2003Registration of a charge (395)
    All assets debenture
    Created On Sep 27, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    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 Commercial Finance Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Aug 10, 2001
    Delivered On Aug 14, 2001
    Outstanding
    Amount secured
    £16,125 being the initial rent deposit due or to become due from the company to the chargee under the terms of a lease
    Short particulars
    All sums standing to the credit of the rent deposit account.
    Persons Entitled
    • Capital & Counties PLC
    Transactions
    • Aug 14, 2001Registration of a charge (395)

    Does CLASSROOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Mar 17, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Marsden
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    Christine Francis
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford

    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