Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED
Company Information for

ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED

8TH FLOOR READING BRIDGE HOUSE, READING, RG1 8LS,
Company Registration Number
00953063
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-11-15

Company Overview

About St Edward's And Highlands School Ltd
ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED was founded on 1969-04-28 and had its registered office in 8th Floor Reading Bridge House. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED
 
Legal Registered Office
8TH FLOOR READING BRIDGE HOUSE
READING
RG1 8LS
Other companies in RG30
 
Filing Information
Company Number 00953063
Date formed 1969-04-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2018-01-27 02:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED
Is this data useful to you?
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.

Company Officers of ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
CORNELIA HAYES
Director 1999-03-01
ROBIN PETER IRELAND
Director 2008-11-17
RICHARD CHARLES MORTLOCK
Director 2014-09-24
SALLY JANE PELLOW
Director 2004-03-08
SUBRAMANIAM RAJKUMAR
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARSON
Company Secretary 2002-09-01 2014-12-15
RICHARD CHARLES MORTLOCK
Director 2004-11-15 2012-12-31
CLAIRE JUSTINE GIACOMETTO
Director 2010-03-15 2011-07-13
RICHARD ALEIXO ROCHE DE SOUZA
Director 2004-11-30 2011-02-08
PHILLIP BERTRAM SIMPSON
Director 2003-03-04 2009-12-31
RACHEL CATHERINE MILHOFER
Director 2008-11-17 2009-12-11
ANDREW LOVETT DEWADE BICKFORD
Director 1991-11-20 2009-11-16
WILLIAM GEORGE RASCHEN
Director 2004-11-15 2008-11-17
ANDREW JOHN GORDON CHATER
Director 2004-11-15 2007-07-03
KENNETH BROWNLEE
Director 2000-03-06 2006-06-12
CLIVE IDRIS DYTOR
Director 2002-03-04 2004-11-30
ROBERT JOSEPH OLIVE
Director 1998-02-08 2004-11-15
GUY SPENCER SPURLING
Director 2002-06-10 2004-06-28
PETER ROBERT CHARLIER FLETCHER
Director 1998-03-02 2002-11-11
MAUREEN NORMAN
Company Secretary 1991-11-20 2002-08-31
ADRIAN JOHN SNOW
Director 1991-11-20 2001-11-12
SARAH JANE GRAY EASON
Director 1992-11-18 1999-11-22
DAVID VICTOR NASSIF
Director 1998-02-08 1999-08-08
FENWICK WILLS
Director 1991-11-20 1999-01-31
ROBERT JAMES ACHESON
Director 1997-03-04 1998-06-22
ALBERT CAMERON GONNELLA
Director 1996-11-12 1998-06-22
SHEENA HELEN WELSH
Director 1991-11-20 1997-11-10
ANNE HAYWARD PADDISON
Director 1992-11-18 1996-11-12
ALBERT CAMERON GONNELLA
Director 1991-11-20 1995-06-12
ANITA DIANE JONES
Director 1991-11-20 1994-08-31
BRIAN NICHOLAS LLOYD WHITELEY
Director 1991-11-20 1993-03-01
GRAHAM VAUGHAN DAY
Director 1991-11-20 1992-11-18
NATHANIEL PHILLIPS
Director 1991-11-20 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES MORTLOCK SONOSI MANAGEMENT SERVICES LTD Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
RICHARD CHARLES MORTLOCK SONOSI CONSULTING LIMITED Director 2003-07-02 CURRENT 2003-01-20 Dissolved 2017-12-28
SUBRAMANIAM RAJKUMAR CREATIVE RETAIL ENTERTAINMENT LIMITED Director 2004-01-06 CURRENT 2003-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O JAMES COWPER KRESTON 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 64 TILEHURST ROAD READING RG30 2JH
2015-10-304.70DECLARATION OF SOLVENCY
2015-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-22AA01PREVEXT FROM 31/08/2014 TO 28/02/2015
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MARSON
2014-11-24AR0120/11/14 NO MEMBER LIST
2014-09-26AP01DIRECTOR APPOINTED MR RICHARD CHARLES MORTLOCK
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-16AR0120/11/13 NO MEMBER LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION FULL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTLOCK
2012-11-27AR0120/11/12 NO MEMBER LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION FULL
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE PELLOW / 03/05/2012
2011-11-24AR0120/11/11 NO MEMBER LIST
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM WARDLE AVE TILEHURST READING BERKSHIRE RG31 6JR
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GIACOMETTO
2011-05-31AA31/08/10 TOTAL EXEMPTION FULL
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE SOUZA
2010-12-01AR0120/11/10 NO MEMBER LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEIXO ROCHE DE SOUZA / 30/11/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-11AP01DIRECTOR APPOINTED CLAIRE JUSTINE GIACOMETTO
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SIMPSON
2009-12-24AR0120/11/09 NO MEMBER LIST
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILHOFER
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BERTRAM SIMPSON / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAM RAJKUMAR / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE PELLOW / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MORTLOCK / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHERINE MILHOFER / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER IRELAND / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIA HAYES / 20/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEIXO ROCHE DE SOUZA / 20/11/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BICKFORD
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-21363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RASCHEN
2008-11-19288aDIRECTOR APPOINTED RACHEL CATHERINE MILHOFER
2008-11-19288aDIRECTOR APPOINTED ROBIN PETER IRELAND
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAM RAJKUMAR / 11/04/2008
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aANNUAL RETURN MADE UP TO 20/11/07
2007-07-15288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-08363sANNUAL RETURN MADE UP TO 20/11/06
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288bDIRECTOR RESIGNED
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sANNUAL RETURN MADE UP TO 20/11/05
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-21288aNEW DIRECTOR APPOINTED
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-17363sANNUAL RETURN MADE UP TO 20/11/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288bDIRECTOR RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-04
Notices to Creditors2015-10-28
Resolutions for Winding-up2015-10-28
Appointment of Liquidators2015-10-28
Fines / Sanctions
No fines or sanctions have been issued against ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-21 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-06 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-03-25 Satisfied HSBC BANK PLC
DEBENTURE 1981-06-10 Satisfied K.H. PEACH.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED
Trademarks
We have not found any records of ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyST EDWARD'S AND HIGHLANDS SCHOOL LIMITEDEvent Date2015-10-22
Alan Peter Whalley and I were appointed joint liquidators of the above Company on 22 October 2015 and we hereby give notice that we intend to make one distribution to its creditors and one only, to pay the debts owed to them in full. Creditors of the Company are required on or before 30 November 2015 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Sandra Lillian Munday and Alan Peter Whalley of James Cowper Kreston, 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP and, if so requested, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be paid in full, but if any persons consider they have claims against the Company they should send in full details forthwith. Date of Appointment: 22 October 2015 Office Holder details: Sandra Lillian Mundy , (IP No. 9441) of James Cowper Kreston , 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP and Alan Peter Whalley , (IP No. 6588) of James Cowper Kreston , 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP . For further details contact: Ian Robinson, Tel: 02380 221222.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyST EDWARD'S AND HIGHLANDS SCHOOL LIMITEDEvent Date2015-10-22
By a written resolution of the above named Company on 22 October 2015 , the following Special Resolution was passed: That the Company be wound up voluntarily, and that Sandra Lillian Mundy , (IP No. 9441) and Alan Peter Whalley , (IP No. 6588) both of James Cowper Kreston , 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP be appointed liquidators of the Company for the purposes of the voluntary winding up of the Companys affairs and distributing the assets. 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. For further details contact: Ian Robinson, Tel: 02380 221222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST EDWARD'S AND HIGHLANDS SCHOOL LIMITEDEvent Date2015-10-22
Sandra Lillian Mundy , (IP No. 9441) of James Cowper Kreston , 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP and Alan Peter Whalley , (IP No. 6588) of James Cowper Kreston , 3 Wesley Gate, Queens Road, Reading, Berkshire RG1 4AP . : For further details contact: Ian Robinson, Tel: 02380 221222.
 
Initiating party Event TypeFinal Meetings
Defending partyST EDWARD'S AND HIGHLANDS SCHOOL LIMITEDEvent Date2015-10-22
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 a final meeting of the members of the above company will be held at the office of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP on 4 August 2016 at 11.00am for the purposes of: (a) having laid before them an account showing how the winding up has been conducted and the company's property disposed of; and (b) hearing any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member of the company. Proxies must be duly completed and lodged at the address shown above no later than 12 noon on 3 August 2016. Dated this 29 June 2016 Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IP numbers 9441 and 6588 ) of James Cowper Kreston , The White Building, 1-4 Cumberland Place, Southampton SO15 2NP . Date of Appointment: 22 October 2015 . Sandra Lillian Mundy , Joint Liquidator Any queries in relation to this notice should be to Ioana Brutaru of James Cowper Kreston on 02380 221 222.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.