ENTRUST EDUCATION SERVICES LIMITED

ENTRUST EDUCATION SERVICES LIMITED

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

    Company NameENTRUST EDUCATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06631240
    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 ENTRUST EDUCATION SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ENTRUST EDUCATION SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTRUST EDUCATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPOTEL GROUP LIMITEDNov 17, 2008Nov 17, 2008
    NOVA TOPCO LIMITEDJun 30, 2008Jun 30, 2008
    DE FACTO 1647 LIMITEDJun 26, 2008Jun 26, 2008

    What are the latest accounts for ENTRUST EDUCATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENTRUST EDUCATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of James Parkhouse as a director on Nov 29, 2019

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 28, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    5 pagesCS01

    Register(s) moved to registered office address 30 Berners Street London W1T 3LR

    1 pagesAD04

    Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR

    1 pagesAD02

    Notification of Capita Holdings Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02

    Cessation of Capita Travel and Events Limited as a person with significant control on Feb 15, 2019

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Feb 12, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 07/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gail Mccolm as a director on Jan 16, 2019

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2017

    6 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2016

    6 pagesAAMD

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Who are the officers of ENTRUST EDUCATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BURNLEY, Ian David
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    Secretary
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    British78986560001
    REYNOLDS, Andrew David Finch
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Secretary
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    160527800001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    BURNLEY, Ian David
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    Director
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    United KingdomBritish78986560001
    BURNS, David
    32 Festing Road
    SW15 1LP London
    Director
    32 Festing Road
    SW15 1LP London
    EnglandBritish67605640001
    CORNER, Louise Hardman
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    United KingdomBritish162682910002
    DUNN, Timothy Michael
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish126838820001
    GRAHAM, James
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    EnglandBritish188541610001
    HARDY, Alan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish202650370001
    LOVELL, Richard Grahame
    Duchess Mews
    Marylebone
    W1G 9DY London
    21
    United Kingdom
    Director
    Duchess Mews
    Marylebone
    W1G 9DY London
    21
    United Kingdom
    United KingdomBritish133850620001
    MCCOLM, Gail
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish198861110001
    MOSS, Andrew
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxon
    Director
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxon
    British132298940001
    PARKHOUSE, James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish157025940001
    REYNOLDS, Andrew David Finch
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    United KingdomBritish63987530001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SPARKS, Ian Austin
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritish180611420001
    STEVENTON, James Howard
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    EnglandBritish120177250001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of ENTRUST EDUCATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Feb 15, 2019
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kigdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094729
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENTRUST EDUCATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Phoenix Equity Nominees Limited (As Phoenix Security Agent)
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Key man policies assignment
    Created On Nov 28, 2008
    Delivered On Dec 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the policies being: ian david burnley, policy number 0131214017. andrew john moss, policy number 0131214025 see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as a Security Agent for the Beneficiaries)
    Transactions
    • Dec 11, 2008Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 18, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ENTRUST EDUCATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Feb 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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