Company Information for TAVISTOCK & SUMMERHILL SCHOOL
RSM RESTRUCTURING ADVISORY LLP, PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
|
Company Registration Number
02129331
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
TAVISTOCK & SUMMERHILL SCHOOL | |
Legal Registered Office | |
RSM RESTRUCTURING ADVISORY LLP, PORTLAND 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG Other companies in RH10 | |
Charity Number | 800086 |
---|---|
Charity Address | 17 WINTERBOURNE MEWS, LEWES, BN7 1HG |
Charter | THE PROVISION OF EDUCATION AT TAVISTOCK AND SUMMERHILL SCHOOL. THE AIMS OF THE SCHOOL ARE THE ADVANCEMENT OF EDUCATION FOR BOYS AND GIRLS AGED 2 1/2 TO 13. WE WELCOME PUPILS FROM ALL BACKGROUNDS. OUR BURSARY POLICY AIMS TO HELP CHILDREN WITH ACADEMIC ABILITIES AND FAMILIES WHO WOULD OTHERWISE NOT BE ABLE TO AFFORD THE FEES GAIN ACCESS TO THE EDUCATION WE OFFER. |
Company Number | 02129331 | |
---|---|---|
Company ID Number | 02129331 | |
Date formed | 1987-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-06 11:35:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERNADINE ANN BURNELL |
||
SUSAN ELAINE MARY CLARKE |
||
IAN MALCOLM KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL FRANCIS GREENWOOD |
Director | ||
EILEEN PATRICIA KNIGHT |
Director | ||
ALASTAIR FITZSIMONS |
Company Secretary | ||
ALASTAIR FITZSIMONS |
Director | ||
KATHERINE JANE BROOKS |
Director | ||
EWAN BRUCE TOCHER |
Director | ||
MICHAEL JOHN DAY |
Company Secretary | ||
STEVEN DANIEL BOYES |
Director | ||
ALAN JOHN NEIL BRAY |
Director | ||
MICHAEL JOHN DAY |
Director | ||
SARAH ELIZABETH REYNOLDS |
Director | ||
JOHN RICHARD WEEKS |
Director | ||
ROSEMARY HANDS |
Director | ||
FLORA SNOWLING |
Director | ||
ADRIAN ARNOLD |
Director | ||
CHRISTOPHER JOHN PAUL |
Director | ||
RICHARD JOHN HORNAGOLD WRIGHT |
Company Secretary | ||
SUSAN MARGARET MEEK |
Director | ||
DAVID CHARLES LUTWYCHE |
Director | ||
JOHN PATRICK LOWRY |
Director | ||
TERENCE GRAHAM HARTIN |
Director | ||
JOHN PATRICK LOWRY |
Director | ||
JOHN HAROLD SUMPTER |
Director | ||
ESTHER VICTORIA GOODWIN |
Director | ||
JOYCE MARGARET ANN MAYALL |
Director | ||
ALAN JOHN BARBER |
Company Secretary | ||
ALAN JOHN BARBER |
Director | ||
MARY TATIANA BIRCH |
Director | ||
BRANWEN ELAINE VALERIE CASTLE |
Director | ||
DEREK JOHN BARTON |
Director | ||
WILLIAM SIMON BLACKSHAW |
Director | ||
DEREK TUART SPARROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED | Director | 2011-06-21 | CURRENT | 1949-06-24 | Liquidation | |
HAYWARDS HEATH TOWN TEAM CIC | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED | Director | 2011-06-21 | CURRENT | 1949-06-24 | Liquidation | |
SPA3 LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED | Director | 2011-06-21 | CURRENT | 1949-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-24 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENWOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BROOKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR FITZSIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FITZSIMONS | |
AR01 | 03/10/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN TOCHER | |
AP01 | DIRECTOR APPOINTED EILEEN PATRICIA KNIGHT | |
AP01 | DIRECTOR APPOINTED NIGEL FRANCIS GREENWOOD | |
AP01 | DIRECTOR APPOINTED EWAN BRUCE TOCHER | |
AP01 | DIRECTOR APPOINTED KATHERINE JANE BROOKS | |
AP01 | DIRECTOR APPOINTED BERNADINE ANN BURNELL | |
AP01 | DIRECTOR APPOINTED SUSAN ELAINE MARY CLARKE | |
AP01 | DIRECTOR APPOINTED IAN MALCOLM KING | |
AP01 | DIRECTOR APPOINTED ALASTAIR FITZSIMONS | |
AP03 | SECRETARY APPOINTED ALASTAIR FITZSIMONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 03/10/10 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORA SNOWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HANDS | |
AP01 | DIRECTOR APPOINTED JOHN WEEKS | |
AR01 | 03/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NEIL BRAY / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLORA SNOWLING / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH REYNOLDS / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HANDS / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAY / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYES / 03/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN DAY / 03/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN ARNOLD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD WRIGHT | |
288a | DIRECTOR APPOINTED ALAN JOHN NEIL BRAY | |
288a | SECRETARY APPOINTED MICHAEL JOHN DAY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAUL | |
363a | ANNUAL RETURN MADE UP TO 03/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN MEEK | |
288a | DIRECTOR APPOINTED STEVEN DANIEL BOYES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363s | ANNUAL RETURN MADE UP TO 03/10/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
363s | ANNUAL RETURN MADE UP TO 03/10/06 |
Appointment of Liquidators | 2016-02-01 |
Resolutions for Winding-up | 2016-02-01 |
Meetings of Creditors | 2016-01-18 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAVISTOCK & SUMMERHILL SCHOOL
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Sussex County Council | |
|
Earmarked Funds Schs |
West Sussex County Council | |
|
Earmarked Funds Schs |
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
Earmarked Funds Schs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAVISTOCK & SUMMERHILL SCHOOL | Event Date | 2016-01-25 |
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TAVISTOCK & SUMMERHILL SCHOOL | Event Date | 2016-01-25 |
RESOLUTIONS At a General Meeting of the members of the above-named company duly convened and held at RSM, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 25 January 2016, the following special and ordinary resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily. Ordinary Resolutions That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 25 January 2016 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. Bernadine Burnell , Chairman : Dated: 25 January 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TAVISTOCK & SUMMERHILL SCHOOL | Event Date | 2012-08-28 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAVISTOCK AND SUMMERHILL SCHOOL | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 25 January 2016 at 3:00 PM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 25 January 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG, no later than 12 noon on 22 January 2016. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators' Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under 'general information for creditors'. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Gemma Brazier, RSM Restructuring Advisory LLP, Portland, Portland, 25 High Street, Crawley, West Sussex RH10 1BG. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Gemma Brazier on 01293 591822 . Bernadine Burnell , Director : Dated 12 January 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |