Dissolved
Dissolved 2018-01-06
Company Information for CHANGEMAKER INTERNATIONAL LIMITED
SWINDON, SN1,
|
Company Registration Number
04341957
Private Limited Company
Dissolved Dissolved 2018-01-06 |
Company Name | ||
---|---|---|
CHANGEMAKER INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
SWINDON | ||
Previous Names | ||
|
Company Number | 04341957 | |
---|---|---|
Date formed | 2001-12-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
SUZANNAH LOUISE HILLIER |
||
DAVID SPENCER WHIPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HOWE |
Director | ||
JULIE WHIPP |
Company Secretary | ||
ANDREW PETER NEAL |
Company Secretary | ||
ANDREW PETER NEAL |
Director | ||
JULIE MARGARET SMITH |
Company Secretary | ||
CATHERINE LAWSON |
Director | ||
LESLEY D'WAN |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 871 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER WHIPP / 01/01/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 871 | |
AR01 | 31/08/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SUZANNAH LOUISE HILLIER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE WHIPP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER WHIPP / 26/02/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 971 | |
AR01 | 31/08/14 FULL LIST | |
AR01 | 31/08/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
SH06 | 06/02/12 STATEMENT OF CAPITAL GBP 989 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED JULIE WHIPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW NEAL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | NO AUTH SHARE CAP 01/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER NEAL / 01/10/2009 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ANDREW PETER NEAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE SMITH | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE LAWSON | |
169 | GBP IC 1732/1457 31/12/08 GBP SR 275@1=275 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROWBOTTOM / 14/10/2008 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CATHERINE ROWBOTTOM | |
288a | DIRECTOR APPOINTED DAVID SPENCER WHIPP | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 2071/1732 30/04/08 GBP SR 339@1=339 | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES13 | VOTING RIGHTS 30/04/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/05/07--------- £ SI 339@1=339 £ IC 1457/1796 | |
88(2)R | AD 01/05/07--------- £ SI 275@1=275 £ IC 1796/2071 | |
88(2)R | AD 01/05/07--------- £ SI 457@1=457 £ IC 1000/1457 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 07/07/06--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 27 MORTIMER STREET LONDON W1T 3BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
RES13 | RE ALLOT SHARES 30/05/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED M-LEARN LIMITED CERTIFICATE ISSUED ON 03/03/03 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2017-04-07 |
Appointmen | 2017-04-07 |
Resolution | 2017-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 CHANGEMAKER INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as CHANGEMAKER INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHANGEMAKER INTERNATIONAL LIMITED | Event Date | 2017-03-30 |
Nature of Business: Training, development, consultancy & coaching Date of Appointment: 30 March 2017 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 818300 NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 30th March 2017. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 9 May 2017. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 9 May 2017; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk . Steve Elliott : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANGEMAKER INTERNATIONAL LIMITED | Event Date | 2017-03-30 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR . Tel: 01793 818300 . Email: steve.elliott@monahans.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANGEMAKER INTERNATIONAL LIMITED | Event Date | 2017-03-30 |
At a general meeting of the company held at Hotel Mercure Napoli, Centro Angioino, Via Agostino Depretis, 123, 80133 Napoli, Italy on 30 March 2017 , the following Resolutions were duly passed: 1. That Changemaker International Limited be wound up voluntarily. 2. That Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company's affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of 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. |