CLASSROOM LIMITED
Overview
Company Name | CLASSROOM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04205860 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLASSROOM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for CLASSROOM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2020 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2019 | 16 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 27 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 21 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Ms Margaret Anne Howell on Jan 04, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Raymond Howell on Jan 04, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Gilbey on Jan 04, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLASSROOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILBEY, Richard | Secretary | Blackacre Road Theydon Bois CM16 7LU Epping 24 Essex United Kingdom | British | 75951180002 | ||||||
ASKOY, Emma Anne | Director | 296 Regent Street W1B 3AW London 6th Floor Walmar House United Kingdom | United Kingdom | British | Recruitment Consultant | 154024020001 | ||||
BARNABY, Kirsty Anne | Director | Floor Langham House 308 Regent Street W1B 3AT London 6th United Kingdom | United Kingdom | British | None Supplied | 184186340001 | ||||
GILBEY, Richard | Director | Blackacre Road Theydon Bois CM16 7LU Epping 24 Essex United Kingdom | British | Consultant | 75951180004 | |||||
HOWELL, Adam Raymond | Director | Summerfield Road IG10 1EG Loughton 27 Essex | England | British | Financial Controller | 154353260002 | ||||
HOWELL, Margaret Anne | Director | 27 Summerfield Road IG10 4JF Loughton Essex | United Kingdom | British | Chairman | 66920850006 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
DAVIES, Glen Stuart | Director | Lewin Road SW14 8DR London 19 United Kingdom | England | British | Sales & Strategy Director | 174734290001 | ||||
LELOUP, Fiona | Director | 17 Buckingham Avenue N20 9BU London | British | Sales Director | 122602610001 | |||||
WILSON, Jean | Director | 8 Jemotts Court SE14 5RU London | British | Recruitment Consultant | 75951240001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CLASSROOM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Margaret Anne Howell | Apr 25, 2017 | IG10 4JF Loughton 27 Summerfield Road Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CLASSROOM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CLASSROOM LIMITED 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