EDUCO TWO SUB LIMITED

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

    Company NameEDUCO TWO SUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664061
    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 EDUCO TWO SUB LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is EDUCO TWO SUB LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDUCO TWO SUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EDUCO TWO SUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2018

    6 pagesLIQ03

    Registered office address changed from The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU to 15 Canada Square London E14 5GL on Dec 05, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 68.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 19, 2017

    • Capital: GBP 68,051,654
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Reid Samuel Perper as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of David Joseph Brailer as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of Vivek Kumar as a director on Jul 24, 2017

    1 pagesTM01

    Termination of appointment of Javed Ahmad Khan as a director on Jul 24, 2017

    1 pagesTM01

    Satisfaction of charge 076640610002 in full

    4 pagesMR04

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr David Joseph Brailer as a director on Nov 30, 2016

    2 pagesAP01

    Registration of charge 076640610002, created on Oct 13, 2016

    71 pagesMR01
    Annotations
    DateAnnotation
    Oct 18, 2016Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2016

    Statement of capital on Aug 16, 2016

    • Capital: GBP 587,110
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Who are the officers of EDUCO TWO SUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Margaret
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincolnshire
    England
    Director
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincolnshire
    England
    EnglandBritish102587360003
    MURRELL, Andrew John
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincolnshire
    England
    Director
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincolnshire
    England
    EnglandBritish114514100001
    BRAILER, David Joseph
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincoln
    Director
    61 High Street
    LN6 9LU Swinderby
    The Old Vicarage
    Lincoln
    UsaAmerican220568070001
    KHAN, Javed Ahmad
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    EnglandBritish131853040001
    KUMAR, Vivek
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    EnglandIndian159891720001
    OSHRY, Sacha
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    United Kingdom
    United KingdomSouth African159891730001
    PERPER, Reid Samuel
    St Swithin's Lane
    EC4P 4DU London
    New Court
    England
    Director
    St Swithin's Lane
    EC4P 4DU London
    New Court
    England
    United KingdomBritish,American142287450002

    Who are the persons with significant control of EDUCO TWO SUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Educo Two Limited
    High Street
    Swinderby
    LN6 9LU Lincoln
    61
    England
    Apr 06, 2016
    High Street
    Swinderby
    LN6 9LU Lincoln
    61
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number07627180
    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 EDUCO TWO SUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 17, 2016
    Satisfied
    Brief description
    All current and future material land (except for restricted land) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 23, 2011
    Delivered On Jun 30, 2011
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    • Apr 19, 2017Satisfaction of a charge (MR04)

    Does EDUCO TWO SUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2019Dissolved on
    Nov 09, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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