Company Information for THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
08026468
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | |
Company Number | 08026468 | |
---|---|---|
Company ID Number | 08026468 | |
Date formed | 2012-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:52:12 |
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 |
---|---|---|
ROSEMARY SHRAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSEMARY SHRAGER LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
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 15/02/2017 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/14 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/01/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGERS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/03/2013 | |
AR01 | 11/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-03 |
Appointment of Liquidators | 2017-03-02 |
Resolutions for Winding-up | 2017-03-02 |
Meetings of Creditors | 2017-02-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB 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 THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
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 | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED | Event Date | 2017-03-03 |
On 27 February 2017 the above-named Company went into insolvent liquidation. I, ROSEMARY SHRAGER of FIRST FLOOR FRANT HOUSE AND DOWDING HOUSE, TUNBRIGE WELLS, KENT was a Director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name ROSEMARY SHRAGER COOKERY SCHOOL IN PARTNERSHIP WITH HADLOW GROUP LIMITED | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED | Event Date | 2017-02-27 |
Liquidator's name and address: Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Ag FF113424 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 27 February 2017 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 008723 and 009416) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Rosemary Shrager , Chairman : Ag FF113424 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE ROSEMARY SHRAGER COOKERY SCHOOL LIMITED | Event Date | 2017-02-10 |
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 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 27 February 2017 at 10.05 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , the Registered Office of the company, not later than 12 noon on 24 February 2017. Mark Newman (IP No 008723) and Vincent John Green (IP No 009416), of CCW Recovery Solutions, are persons qualified to act as Insolvency Practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors, free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or telephone 01892 700200. Ag FF111422 | |||
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. |