Dissolved
Dissolved 2015-02-04
Company Information for BODIAM MANOR SCHOOL LIMITED
319 BALLARDS LANE, LONDON, N12,
|
Company Registration Number
03131784
Private Limited Company
Dissolved Dissolved 2015-02-04 |
Company Name | ||
---|---|---|
BODIAM MANOR SCHOOL LIMITED | ||
Legal Registered Office | ||
319 BALLARDS LANE LONDON | ||
Previous Names | ||
|
Company Number | 03131784 | |
---|---|---|
Date formed | 1995-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2015-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 14:28:32 |
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 |
---|---|---|
KATHARINE LUCIE HAMILTON ROBATHAN |
||
LINDSAY ANNE BADENOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUL CHUGANI |
Company Secretary | ||
MARIE THERESE BADENOCH |
Company Secretary | ||
STEPHEN BLAIR MCALPINE |
Company Secretary | ||
JEFF WHELAN |
Nominated Secretary | ||
ALAN RUTLAND |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HAWKHURST SPIRIT COMPANY LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
THE DAVID GAME EDUCATIONAL FOUNDATION LIMITED | Director | 2013-11-27 | CURRENT | 2013-10-25 | Dissolved 2016-12-20 | |
THE DAVID GAME ART FOUNDATION | Director | 2013-11-27 | CURRENT | 2013-10-25 | Active | |
BERTRUM HOUSE SCHOOL LIMITED | Director | 1994-09-12 | CURRENT | 1994-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM BODIAM MANOR SCHOOL BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UJ | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY BADENOCH / 01/03/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
123 | NC INC ALREADY ADJUSTED 31/08/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99 | |
ORES04 | NC INC ALREADY ADJUSTED 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 66 FAWNBRAKE AVENUE HERNE HILL LONDON SE24 0BZ | |
CERTNM | COMPANY NAME CHANGED HARLEQUIN SCHOOLS LIMITED CERTIFICATE ISSUED ON 08/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/99 | |
ORES04 | £ NC 1000/100000 31/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363b | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 117 FENTIMAN ROAD LONDON SW8 1JZ | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
ELRES | S252 DISP LAYING ACC 15/12/95 | |
ELRES | S366A DISP HOLDING AGM 15/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-14 |
Notice of Intended Dividends | 2014-02-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES PLC | |
DEBENTURE | Outstanding | BANK OF WALES |
The top companies supplying to UK government with the same SIC code (8010 - Primary education) as BODIAM MANOR SCHOOL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BODIAM MANOR SCHOOL LIMITED | Event Date | 2014-08-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 29 October 2014 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 31 August 2010. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY Alternative contact: Philip Kyprianou, Tel: 020 8343 5900. Asher Miller , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BODIAM MANOR SCHOOL LIMITED | Event Date | 2010-08-31 |
Principal Trading Address: Bodiam Manor School, Bodiam, Robertsbridge, East Sussex, TN32 5UJ Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 7 March 2014, to send their proofs of debt to the undersigned, Asher Miller (IP No 9251), of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 7 March 2014. Date of Appointment: 31 August 2010. Further information on this case is available from the offices of David Rubin & Partners LLP or alternatively Danielle Dantis may be contacted on telephone number 020 8343 5900. Asher Miller , Liquidator : | |||
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. |