BUCKINGHAMSHIRE LEARNING TRUST

BUCKINGHAMSHIRE LEARNING TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBUCKINGHAMSHIRE LEARNING TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08353197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUCKINGHAMSHIRE LEARNING TRUST?

    • Educational support services (85600) / Education

    Where is BUCKINGHAMSHIRE LEARNING TRUST located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUCKINGHAMSHIRE LEARNING TRUST?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for BUCKINGHAMSHIRE LEARNING TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 27, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 27, 2021

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 27, 2020

    26 pagesLIQ03

    Registered office address changed from Learning Campus Stablebridge Road Aston Clinton Buckinghamshire HP22 5NE England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Apr 17, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 28, 2019

    LRESEX

    Confirmation statement made on Jan 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane Cook as a director on Dec 10, 2018

    1 pagesTM01

    Termination of appointment of Amanda Jayne Picillo as a director on Dec 10, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Ms Nicola Jane Cook on Sep 20, 2018

    2 pagesCH01

    Termination of appointment of Mohammad-Irfan Arif as a director on Sep 24, 2018

    1 pagesTM01

    Registered office address changed from King George V House King George V Road Amersham Buckinghamshire HP6 5AW to Learning Campus Stablebridge Road Aston Clinton Buckinghamshire HP22 5NE on Jul 30, 2018

    1 pagesAD01

    Full accounts made up to Jun 30, 2017

    32 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Roy Evans as a director on Nov 14, 2017

    1 pagesTM01

    Termination of appointment of Wendy Marilyn Terry as a director on Jun 29, 2017

    1 pagesTM01

    Termination of appointment of Christine Mary Mclintock as a director on May 05, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    30 pagesAA

    Termination of appointment of Angela Wells as a director on Feb 22, 2017

    1 pagesTM01

    Confirmation statement made on Jan 09, 2017 with updates

    4 pagesCS01

    Termination of appointment of Victoria Ann Reid as a director on Nov 12, 2016

    1 pagesTM01

    Who are the officers of BUCKINGHAMSHIRE LEARNING TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSON, Roger Frank
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    EnglandEnglish36796580001
    IMBRIANO, Susan Jane
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    EnglandBritish172413890001
    PICKOVER, Marcus
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    United KingdomBritish181451240001
    SHERWELL, Alan Neale
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    Director
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    C/O Quantuma Llp
    EnglandBritish25939900001
    APPLEYARD, Michael Charles
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish174841370001
    ARIF, Mohammad-Irfan
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    Director
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    United KingdomBritish172879810001
    BRENT, Michael James
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandIrish115828410001
    BROOKS, Fiona Jayne
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish181451340001
    COOK, Nicola Jane
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    Director
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    EnglandBritish174967440001
    CRONIE, Sharon Nadine
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    Director
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    EnglandBritish180092840001
    EVANS, Roy, Dr
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish190339450001
    GODDARD, Ruth
    HP10 0QH Wooburn Green
    St Paul's Church Of England Combined School
    Buckinghamshire
    England
    Director
    HP10 0QH Wooburn Green
    St Paul's Church Of England Combined School
    Buckinghamshire
    England
    EnglandBritish174841390001
    HOLDING, Peter Alan, Dr
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish130722100001
    KHAN, Raza
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    Director
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    EnglandBritish180092300001
    LEE, Victoria Alison
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    UkBritish180093220001
    LLOYD-STAPLES, Christopher, Dr
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish134124930001
    MANSFIELD, Debra Claire
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    Director
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    United KingdomBritish180093360001
    MCLINTOCK, Christine Mary
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    United KingdomBritish62439860002
    MORREY, Michael
    Ellen Road
    HP21 8EF Aylesbury
    Teaching & Learning Centre
    Bucks
    Director
    Ellen Road
    HP21 8EF Aylesbury
    Teaching & Learning Centre
    Bucks
    UkBritish180093540001
    NOBBS, Andrew Richard
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    Director
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    EnglandBritish180093470001
    PHILLIPS, Lindsay Jane
    Frieth
    RG9 6PR Henley On Thames
    Frieth C.E.C. School
    Buckinghamshire
    England
    Director
    Frieth
    RG9 6PR Henley On Thames
    Frieth C.E.C. School
    Buckinghamshire
    England
    EnglandBritish174841380001
    PICILLO, Amanda Jayne
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    Director
    Stablebridge Road
    HP22 5NE Aston Clinton
    Learning Campus
    Buckinghamshire
    England
    EnglandBritish194958190002
    REID, Victoria Ann
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    EnglandBritish208795970001
    TANNER, Susan Elizabeth
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    Director
    The Abbey Centre
    Weedon Road
    HP19 9NS Aylesbury
    Unit 9
    Buckinghamshire
    England
    United KingdomBritish69344700001
    TERRY, Wendy Marilyn
    Rose Avenue
    Hazlemere
    HP15 7PH High Wycombe
    Manor Farm Pre-School
    Buckinghamshire
    England
    Director
    Rose Avenue
    Hazlemere
    HP15 7PH High Wycombe
    Manor Farm Pre-School
    Buckinghamshire
    England
    EnglandBritish207315660001
    WELLS, Angela
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    Director
    King George V Road
    HP6 5AW Amersham
    King George V House
    Buckinghamshire
    England
    UkBritish180093780001

    What are the latest statements on persons with significant control for BUCKINGHAMSHIRE LEARNING TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BUCKINGHAMSHIRE LEARNING TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2019Commencement of winding up
    Mar 05, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Simon James Bonney
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL 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