Liquidation
Company Information for HAMPSTEAD GARDEN SUBURB INSTITUTE
BALTIC HOUSE, 4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
00150289
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
HAMPSTEAD GARDEN SUBURB INSTITUTE | |
Legal Registered Office | |
BALTIC HOUSE 4-5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in N2 | |
Company Number | 00150289 | |
---|---|---|
Company ID Number | 00150289 | |
Date formed | 1918-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:48:51 |
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 |
---|---|---|
PENELOPE STEPHANIE HARRIS |
||
FAY ROSALIND NAYLOR |
||
PATRICK REGINALD NAYLOR |
||
FRANCESCA ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA FAZZOLARI |
Director | ||
SIMON GLENVILLE COOTE |
Director | ||
KATALIN ARADI |
Director | ||
JANET MARY ELLIOTT |
Director | ||
JOSE GONSALVES |
Director | ||
LYNDA MARY HALL |
Director | ||
KATHY DAVISON |
Director | ||
COLIN BENJAMIN DAVIS |
Director | ||
JOY HELENA SOLOMON |
Company Secretary | ||
GABRIELLE HANNA EBER |
Director | ||
STEPHEN ALBERT BRAIN |
Director | ||
ANDREW CHARLES HARPER |
Director | ||
ANDREW GLENDINNING |
Director | ||
MALCOLM MARCUS DAVIS |
Director | ||
MICHAEL LUKE SYLVESTRE DELANEY |
Director | ||
KENNETH HENRY GOULDING |
Director | ||
FAY ROSALIND NAYLOR |
Company Secretary | ||
DAVID JULIAN ASHTON |
Director | ||
JEAN RODDA BARRACLOUGH |
Director | ||
ALAN RALPH BRUDNEY |
Director | ||
COLIN JAN GREGORY |
Director | ||
PETER MICHAEL JAMES BURTT-JONES |
Director | ||
ROBERT ANTHONY MINDEN CRICK |
Director | ||
LINDA ANN FICKER |
Director | ||
HUGH ROBERT BOUSFIELD HAMILTON |
Director | ||
DAVID BOGUSH |
Director | ||
GEOFFREY BRADLEY |
Director | ||
FRANK DAVIS |
Director | ||
DOUGLAS BLAUSTEN |
Director | ||
RAYMOND JEROME DINKIN |
Director | ||
PAMELA MARGARET YVONNE EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2 NORTHWOOD ROAD LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-21 | Active |
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 2019-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-01 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICKY PINDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA FAZZOLARI | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM 1-3 Valley Drive Kingsbury London NW9 9NG England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED MR PATRICK REGINALD NAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH RENEE LEPSKI | |
AP01 | DIRECTOR APPOINTED MS PENELOPE STEPHANIE HARRIS | |
AP01 | DIRECTOR APPOINTED MS JUDITH RENEE LEPSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE STOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOTE | |
AP01 | DIRECTOR APPOINTED MS FRANCESCA ROSS | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE STOCK | |
AP01 | DIRECTOR APPOINTED MRS LAURA FAZZOLARI | |
AP01 | DIRECTOR APPOINTED MRS NICKY PINDER | |
AP01 | DIRECTOR APPOINTED MR SIMON GLENVILLE COOTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATALIN ARADI | |
AP01 | DIRECTOR APPOINTED MS FAY ROSALIND NAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MARKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE GONSALVES | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/02/16 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM MASONS HOUSE 1-3 VALLEY DRIVE 1-3 VALLEY DRIVE KINGSBURY LONDON NW9 9NG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHY DAVISON | |
AP01 | DIRECTOR APPOINTED MR JOSE GONSALVES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM HAMPSTEAD GARDEN SUBURB INSTITUTE BISHOP DOUGLASS HAMILTON ROAD EAST FINCHLEY LONDON N2 0SQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE | |
AP01 | DIRECTOR APPOINTED MS KATHY DAVISON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 13/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREVILLE WATERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY | |
AP01 | DIRECTOR APPOINTED MS KATALIN ARADI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA RAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MELBOURNE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 13/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM THE ARTS CENTRE BEAUMONT CLOSE BISHOPS AVENUE LONDON N2 0GA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PHILIP LEONARD ROSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOY SOLOMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHERO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOY SOLOMON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 13/02/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MELBOURNE / 13/02/2013 | |
AP01 | DIRECTOR APPOINTED MRS LYNDA MARY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELLE EBER | |
AP01 | DIRECTOR APPOINTED MR ROBIN MARKS | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH MELBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11 HIGH ROAD EAST FINCHLEY LONDON N2 8LL | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 13/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD SHAMASH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALBERT BRAIN / 16/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JUPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARPER | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MANSI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALBERT BRAIN | |
AP01 | DIRECTOR APPOINTED PROFESSOR NORMA VICTORIA RAYNES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 13/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE SIMON WATERMAN / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROTHERO / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MANSI / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUPP / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HARTLEY / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HARPER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY ELLIOTT / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE EBER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENJAMIN DAVIS / 26/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENDINNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DELANEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM DAVIS | |
288a | DIRECTOR APPOINTED GABRIELLE HANNA EBER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288a | DIRECTOR APPOINTED GREVILLE SIMON WATERMAN | |
363a | ANNUAL RETURN MADE UP TO 13/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUPP / 15/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 16/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ICENNETH GOULDING / 26/02/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD JACKSON | |
288a | DIRECTOR APPOINTED THOMAS CYPRIAN JUPP | |
288b | APPOINTMENT TERMINATED SECRETARY FAY NAYLOR |
Notice of | 2019-06-27 |
Notice of Dividends | 2017-05-23 |
Resolutions for Winding-up | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2016-07-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | COUNTY COUNCIL OF MIDDLESEX | |
FURTHER CHARGE | Satisfied | COUNTY COUNCIL OF MIDDLESEX | |
MORTGAGE | Satisfied | COUNTY COUNCIL OF MIDDLESEX | |
MORTGAGE | Satisfied | THE LONDON JOINT & MIDLAND BANK LTD | |
MORTGAGE | Satisfied | HAMPSTEAD GARDEN SUBURB TRUST LTD |
|
|
|
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 HAMPSTEAD GARDEN SUBURB INSTITUTE
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as HAMPSTEAD GARDEN SUBURB INSTITUTE are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HAMPSTEAD GARDEN SUBURB INSTITUTE | Event Date | 2019-06-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAMPSTED GARDEN SUBURB INSTITUTE | Event Date | 2016-08-02 |
At a General Meeting of the above-named company, duly convened and held at the registered office of the company situated at 1-3 Valley Drive, Kingsbury, London NW9 9NG on 2 August 2016 , the subjoined Special Resolution was duly passed, viz: 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 same, and accordingly that the company be wound up voluntarily and that D M Patel of Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ , be and is hereby appointed liquidator for the purpose of the winding up. Fay Naylor , Chair . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMPSTEAD GARDEN SUBURB INSTITUTE | Event Date | 2016-08-02 |
Devdutt Patel , 4 & 5 Baltic Street East, London EC1Y 0UJ : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | HAMPSTEAD GARDEN SUBURB INSTITUTE | Event Date | 2016-08-02 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Liquidator of the above-named company intends to declare and distribute a first and final dividend to unsecured preferential creditors within the period of two months from the last date of proving specified below. Every person claiming to be a creditor of the above-named company is required, on or before 14 June 2017 , which is the last date for proving, to submit his proof of debt to the Liquidator of the above-named company at Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ and, if so requested, to provide such 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 before the last date of proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The liquidator may treat debt, which is a small debt accounting to the accounting records or statement of affairs of the company as if it were proved for the purpose of paying a dividend. A creditor who has already had his debt rejected or expunged need not apply. D M Patel, Liquidator : Office Holder IP No. 8668 : Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ : Date Appointed: 2 August 2016 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAMPSTEAD GARDEN SUBURB INSTITUTE | Event Date | 2016-07-15 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a MEETING of the CREDITORS of Hampstead Garden Suburb Institute (the company) will be held at the registered office of the company situated at 1-3 Valley Drive, Kingsbury, London NW9 9NG on 2 August 2016 at 1430 hours for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Devdutt Patel (IP No: 8668 ) of D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ (Telephone number: 020 7430 9697 ) is a person qualified to act as an Insolvency Practitioner in relation to the company, who will during the period before the day of the Meeting, furnish the Creditors free of charge with such information as they may reasonably require. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his proof of debt has been lodged and admitted for voting purposes. Whilst proofs may be lodged at any time before the voting commences, creditors intending to vote at the meeting are requested to send them with their proxies to D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ no later than 12.00 noon on the business day preceding the date of the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected at free of charge at D M Patel & Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ between 1000 hours and 1600 hours on two business days preceding the date of the Meeting. By order of the Board | |||
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. |