ROSSENDALE SCHOOL LIMITED

ROSSENDALE SCHOOL LIMITED

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

    Company NameROSSENDALE SCHOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05118124
    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 ROSSENDALE SCHOOL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROSSENDALE SCHOOL LIMITED located?

    Registered Office Address
    Fifth Floor
    80 Hammersmith Road
    W14 8UD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSSENDALE SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 2953) LIMITEDMay 04, 2004May 04, 2004

    What are the latest accounts for ROSSENDALE SCHOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ROSSENDALE SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark Moran as a director on Mar 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Mark Moran as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Jason David Lock as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 23, 2013

    1 pagesAD01

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Priory House Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Conflict of int 22/12/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ROSSENDALE SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    British132246660001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish132246660001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    British150227000001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British121222440001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritish132026810001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MACK, Torsten
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    Director
    D8710 The Bridge
    334 Queenstown Road
    SW8 4NP London
    British93474760001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritish121222440001
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish63915280004
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritish162000490001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of ROSSENDALE SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Old Schools Services Ltd
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2838284
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does ROSSENDALE SCHOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jun 05, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent)
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Nov 09, 2005
    Delivered On Nov 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property rossendal school bamford road ramsbottom lancashire, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. London Branch (Facility Agent)
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Sep 15, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V., London Branch (The Facility Agent)
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 06, 2004
    Delivered On Sep 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a 34 turnpike lane, newchurch, rossendale t/no. LA583543. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (The "Borrower Security Trustee") as Security Trustee for Theborrower Secured Creditors and the Capex Facility Secured Creditors
    Transactions
    • Sep 13, 2004Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Obligor security accession deed supplemental to a debenture dated 4 september 2003
    Created On May 24, 2004
    Delivered On Jun 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a moor side farm moor side lane shuttleworth lancashire land adjoining moorside farm and land on the south west side of rochdale road shuttleworth t/n's LA863547, LA488257 and LA786993. The f/h land and buildings k/a 10-11 sally barn cottages holme lane rawtenstall lancashire t/n LA808004. The f/h and l/h land and buildings k/a 49 ripon hall avenue ramsbottom lancashire t/n's GM548325 and GM562685. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (The Borrower Security Trustee) as Security Trustee for Theborrower Creditors and the Capex Facility Secured Creditors
    Transactions
    • Jun 01, 2004Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)

    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