THE MEADOWHALL EDUCATION CENTRE
Overview
| Company Name | THE MEADOWHALL EDUCATION CENTRE |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04396759 |
| 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 THE MEADOWHALL EDUCATION CENTRE?
- Technical and vocational secondary education (85320) / Education
Where is THE MEADOWHALL EDUCATION CENTRE located?
| Registered Office Address | C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopoid St S1 2JA Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE MEADOWHALL EDUCATION CENTRE?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for THE MEADOWHALL EDUCATION CENTRE?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2024 |
| Next Confirmation Statement Due | Apr 14, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2023 |
| Overdue | Yes |
What are the latest filings for THE MEADOWHALL EDUCATION CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 23, 2025 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX England to C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopoid St Sheffield S1 2JA on Feb 02, 2024 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Sheffield City Council as a person with significant control on Nov 17, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 300 Meadowhall Way Sheffield South Yorkshire S9 1EA England to Floor 1 Templeborough House Sheffield Road Rotherham South Yorkshire S60 1DX on Sep 12, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Ms Nichola Jones as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 42 pages | AA | ||||||||||
Appointment of Ms Ruth Elizabeth Willis as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Ann Pogson as a director on Sep 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Christopher Turpin as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul James Woodcock as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bradley Thomas Rodger as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tricia Mary Smith as a secretary on Feb 15, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Deborah Abdurrahman as a secretary on Nov 19, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Lee Sutton as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terry James Mcdermott as a director on Nov 18, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE MEADOWHALL EDUCATION CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Tricia Mary | Secretary | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | 292545130001 | |||||||
| BREARLEY, Hilary | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 84604830004 | |||||
| ELLIS-KENDRICK, Laura Clair | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 235228770001 | |||||
| JONES, Nichola | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 253095670002 | |||||
| POGSON, Lisa Ann | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | United Kingdom | British | 60975580001 | |||||
| SHARIF, Bisharat | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 275346410001 | |||||
| TURPIN, Paul Christopher | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 287363420001 | |||||
| VANDRILL, Paul | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 176060120001 | |||||
| WILLIS, Ruth Elizabeth | Director | Leopoid St S1 2JA Sheffield C/O Leonard Curtis, 4th Floor, Fountain Precinct | England | British | 301080180001 | |||||
| ABDURRAHMAN, Deborah | Secretary | 300 Meadowhall Way S9 1EA Sheffield The Source United Kingdom | 247782130001 | |||||||
| MARSHALL, Eilis Anne | Secretary | St David's Rise Walton S40 3HD Chesterfield 9 Derbyshire United Kingdom | British | 140827750002 | ||||||
| PEARCE, Darren Kenneth | Secretary | Bolton House Forest Moor Road HG5 8LT Knaresborough | British | 142193600001 | ||||||
| ADAMS, Frances Anne | Director | 1 Old House Gardens YO8 8RE Selby North Yorkshire | England | British | 114752810001 | |||||
| AL-DAJANI, Mohammed | Director | Dobcroft Road S1 2LU Sheffield 130 | United Kingdom | Italian | 136409660001 | |||||
| ANGINOTTI, Sylvia | Director | Chesterfield Road S8 0RS Sheffield 86 South Yorkshire United Kingdom | United Kingdom | British | 67621460001 | |||||
| ANGINOTTI, Sylvia | Director | 86 Chesterfield Road S8 0RS Sheffield South Yorkshire | United Kingdom | British | 67621460001 | |||||
| BARBER, Claire Ann | Director | Sabine Road Battersea SW11 5LN London 95 | United Kingdom | British | 123830980002 | |||||
| BIDDULPH, Alison Fiona | Director | 74 Cruise Road S11 7EF Sheffield South Yorkshire | British | 124899140001 | ||||||
| BRAMALL, Leigh Michael | Director | 46 Lennox Road Hillsborough S6 4FL Sheffield South Yorkshire | British | 100891760001 | ||||||
| CADMAN, Ann | Director | 71 Snaithing Lane Ranmoor S10 3LF Sheffield South Yorkshire | United Kingdom | British | 86377760001 | |||||
| FARNSWORTH, Stephen | Director | Wheatsheaf House Church Street DE4 3BZ Matlock Derbyshire | British | 81153910001 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| GREEN, Deborah Louise | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 177588050001 | |||||
| HARDSTAFF, Veronica Mary, Councillor | Director | 43 Northfield Court S10 1QR Sheffield South Yorkshire | United Kingdom | British | 110301380001 | |||||
| IDDIOLS, John Harvey | Director | Onaway Park Avenue, Farnbrough Park BR6 8LH Orpington Kent | British | 8561130002 | ||||||
| KERSLAKE, Robert Walter, Lord | Director | 23 Endcliffe Grove Avenue S10 3EJ Sheffield South Yorkshire | England | British | 56770720003 | |||||
| MCDERMOTT, Terry James | Director | Meadowhall Way S9 1EA Sheffield 300 South Yorkshire England | England | British | 254027590001 | |||||
| MOTHERSOLE, John | Director | Victoria Road S10 2DJ Sheffield 7 South Yorkshire United Kingdom | United Kingdom | British | 63259470001 | |||||
| PEARCE, Darren Kenneth | Director | Forest Moor Road HG5 8LT Knaresborough Bolton House United Kingdom | United Kingdom | British | 142193600001 | |||||
| PRICE, Miles Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 93740530003 | |||||
| PRICE, Peter, Councillor | Director | 9 Swanbourne Road S5 7TJ Sheffield South Yorkshire | England | British | 10420040001 | |||||
| RODGER, Bradley Thomas | Director | Meadowhall Way S9 1EA Sheffield 300 South Yorkshire England | England | British | 275618150001 | |||||
| RONEY, Joanne Lucille | Director | Langsett Avenue Wadsley S6 4AD Sheffield 134 South Yorkshire | England | British | 88141660001 | |||||
| SMITH, Angela Christine, Councillor | Director | 73 Birdwell Road S4 8BL Sheffield South Yorkshire | British | 55263320001 | ||||||
| SMITH, Tricia Mary | Director | Meadowhall Way S9 1EA Sheffield 300 United Kingdom | United Kingdom | British | 238699840001 |
Who are the persons with significant control of THE MEADOWHALL EDUCATION CENTRE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheffield City Council | Apr 06, 2016 | Pinstone Street S1 2HH Sheffield Town Hall United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meadowhall Centre Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE MEADOWHALL EDUCATION CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2023 | 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 | |
| Mar 18, 2017 | Mar 18, 2017 | 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 THE MEADOWHALL EDUCATION CENTRE 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