STRICTLY EDUCATION SOLUTIONS LTD
Overview
Company Name | STRICTLY EDUCATION SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06748775 |
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 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 Address | No |
What were the previous names of STRICTLY EDUCATION SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
EDUACTION 2 LIMITED | Nov 13, 2008 | Nov 13, 2008 |
What are the latest accounts for STRICTLY EDUCATION SOLUTIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for STRICTLY EDUCATION SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Keith Andrew Willis as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2019 | 16 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of George Anthony David Whittaker as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Brian Ashley Moore as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Jeremy O'neill as a director on Oct 09, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Paul Dunn as a director on Oct 09, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Keith Andrew Willis as a director on Apr 29, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of STRICTLY EDUCATION SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNN, Benjamin Paul | Director | Gothic House Barker Gate NG1 1JU Nottingham C/O M1 Insolvency | England | British | Finance Director | 255794290001 | ||||
HERSH, Simon Eric | Secretary | 12 Oaklands Terrace Hartley Wintney RG27 8PY Hook Duck Pond Cottage Hampshire United Kingdom | British | Finance Director | 134763480001 | |||||
DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | Company Registration Agent | 900023290001 | ||||
HERSH, Simon Eric | Director | 12 Oaklands Terrace Hartley Wintney RG27 8PY Hook Duck Pond Cottage Hampshire United Kingdom | England | British | Finance Director | 134763480001 | ||||
MOORE, Richard Brian Ashley | Director | Curzon Street W1J 7UW London 50 United Kingdom | England | British | None | 196264570001 | ||||
O'NEILL, John Jeremy | Director | Meadows Barn Shepherds Lane Compton Down SO21 2AD Winchester | England | British | Company Director | 5709020003 | ||||
WHITTAKER, George Anthony David | Director | Curzon Street W1J 7UW London 50 | United Kingdom | British | None | 125108980017 | ||||
WILLIS, Keith Andrew | Director | Curzon Street W1J 7UW London 50 United Kingdom | United Kingdom | British | None | 189534470001 |
Who are the persons with significant control of STRICTLY EDUCATION SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Andrew Willis | 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
|
Does STRICTLY EDUCATION SOLUTIONS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STRICTLY EDUCATION SOLUTIONS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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