STRICTLY EDUCATION SOLUTIONS LTD

STRICTLY EDUCATION SOLUTIONS LTD

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

    Company NameSTRICTLY EDUCATION SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06748775
    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 STRICTLY EDUCATION SOLUTIONS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STRICTLY EDUCATION SOLUTIONS LTD located?

    Registered Office Address
    C/O M1 Insolvency Gothic House
    Barker Gate
    NG1 1JU Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of STRICTLY EDUCATION SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    EDUACTION 2 LIMITEDNov 13, 2008Nov 13, 2008

    What are the latest accounts for STRICTLY EDUCATION SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for STRICTLY EDUCATION SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Keith Andrew Willis as a director on May 31, 2020

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 24, 2019

    16 pagesLIQ03

    Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE to C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU on Sep 05, 2018

    2 pagesAD01

    Registered office address changed from Marlborough Court Sunrise Parkway Milton Keynes Bucks MK14 6DY to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham Notts NG1 6EE on Jun 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Termination of appointment of George Anthony David Whittaker as a director on Nov 17, 2017

    1 pagesTM01

    Termination of appointment of Richard Brian Ashley Moore as a director on Nov 17, 2017

    1 pagesTM01

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Jeremy O'neill as a director on Oct 09, 2017

    2 pagesTM01

    Appointment of Mr Benjamin Paul Dunn as a director on Oct 09, 2017

    2 pagesAP01

    Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to Marlborough Court Sunrise Parkway Milton Keynes Bucks MK14 6DY on Sep 20, 2017

    2 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH to Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on Sep 19, 2017

    1 pagesAD01

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Keith Andrew Willis as a director on Apr 29, 2016

    3 pagesAP01

    Who are the officers of STRICTLY EDUCATION SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Benjamin Paul
    Gothic House
    Barker Gate
    NG1 1JU Nottingham
    C/O M1 Insolvency
    Director
    Gothic House
    Barker Gate
    NG1 1JU Nottingham
    C/O M1 Insolvency
    EnglandBritishFinance Director255794290001
    HERSH, Simon Eric
    12 Oaklands Terrace
    Hartley Wintney
    RG27 8PY Hook
    Duck Pond Cottage
    Hampshire
    United Kingdom
    Secretary
    12 Oaklands Terrace
    Hartley Wintney
    RG27 8PY Hook
    Duck Pond Cottage
    Hampshire
    United Kingdom
    BritishFinance Director134763480001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritishCompany Registration Agent900023290001
    HERSH, Simon Eric
    12 Oaklands Terrace
    Hartley Wintney
    RG27 8PY Hook
    Duck Pond Cottage
    Hampshire
    United Kingdom
    Director
    12 Oaklands Terrace
    Hartley Wintney
    RG27 8PY Hook
    Duck Pond Cottage
    Hampshire
    United Kingdom
    EnglandBritishFinance Director134763480001
    MOORE, Richard Brian Ashley
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    EnglandBritishNone196264570001
    O'NEILL, John Jeremy
    Meadows Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    Director
    Meadows Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    EnglandBritishCompany Director5709020003
    WHITTAKER, George Anthony David
    Curzon Street
    W1J 7UW London
    50
    Director
    Curzon Street
    W1J 7UW London
    50
    United KingdomBritishNone125108980017
    WILLIS, Keith Andrew
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    United KingdomBritishNone189534470001

    Who are the persons with significant control of STRICTLY EDUCATION SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Andrew Willis
    Gothic House
    Barker Gate
    NG1 1JU Nottingham
    C/O M1 Insolvency
    Apr 29, 2016
    Gothic House
    Barker Gate
    NG1 1JU Nottingham
    C/O M1 Insolvency
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STRICTLY EDUCATION SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Oct 23, 2009
    Delivered On Oct 28, 2009
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2009Registration of a charge (MG01)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 05, 2008
    Delivered On Dec 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee to a maximum total value of £451,189.65 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Certain debts having a maximum total value of £451,189.65.
    Persons Entitled
    • Eduaction (Waltham Forest) Limited
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Jan 08, 2009
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does STRICTLY EDUCATION SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2018Commencement of winding up
    Jul 22, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Rose
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire

    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