Dissolved 2017-12-15
Company Information for LEYTON COLLEGE LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
05600895
Private Limited Company
Dissolved Dissolved 2017-12-15 |
Company Name | |
---|---|
LEYTON COLLEGE LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in E11 | |
Company Number | 05600895 | |
---|---|---|
Date formed | 2005-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:08:32 |
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 |
---|---|---|
JATINBHAI PATEL |
||
KARTHIK SRINIVASAIAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEMANT KUMAR |
Company Secretary | ||
PRATHYUSHA KAMASANI |
Company Secretary | ||
SANDHYARANI MITTAPALLI |
Director | ||
SANDHYA MITTAPALLI |
Company Secretary | ||
BENERJI CHERUKURI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAVALLI TIFFIN ROOM LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 15 CHURCH CHAMBERS 11/12 CHURCHLANE LONDON E11 1HG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JATINBHAI PATEL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEMANT KUMAR | |
AR01 | 24/10/13 FULL LIST | |
AR01 | 24/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDHYARANI MITTAPALLI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRATHYUSHA KAMASANI | |
AP03 | SECRETARY APPOINTED MR HEMANT KUMAR | |
AP01 | DIRECTOR APPOINTED MR KARTHIK SRINIVASAIAH | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2011 TO 30/04/2012 | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDHYARANI MITTAPALLI / 27/06/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDHYARANI MITTAPALLI / 23/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PRATHYUSHA KAMASANI / 15/11/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDHYARANI MITTAPALLI / 26/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-30 |
Appointment of Liquidators | 2015-10-30 |
Resolutions for Winding-up | 2015-10-30 |
Meetings of Creditors | 2015-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.16 | 5 |
MortgagesNumMortOutstanding | 0.11 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education
Creditors Due Within One Year | 2013-04-30 | £ 17,949 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 26,703 |
Creditors and other liabilities
|
|
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 LEYTON COLLEGE LIMITED
Cash Bank In Hand | 2013-04-30 | £ 14,087 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 10,607 |
Current Assets | 2013-04-30 | £ 17,575 |
Current Assets | 2012-04-30 | £ 14,697 |
Debtors | 2013-04-30 | £ 3,488 |
Debtors | 2012-04-30 | £ 4,090 |
Shareholder Funds | 2013-04-30 | £ 5,218 |
Tangible Fixed Assets | 2013-04-30 | £ 5,592 |
Tangible Fixed Assets | 2012-04-30 | £ 3,257 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as LEYTON COLLEGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEYTON COLLEGE LIMITED | Event Date | 2015-10-27 |
In accordance with Rule 4.106A Mark Reynolds (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX give notice that on 27 October 2015 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that creditors of the Company are required before 31 January 2016, to send their full names, addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEYTON COLLEGE LIMITED | Event Date | 2015-10-27 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEYTON COLLEGE LIMITED | Event Date | 2015-10-27 |
At a General Meeting of the above-named Company, duly convened and held on 27 October 2015 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora Jatinbhai Patel , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEYTON COLLEGE LIMITED | Event Date | 2015-10-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 October 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Tel: 020 8343 3710. Alternative contact: Elia Evagora. | |||
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. |