Company Information for TAIT'S COLLEGE LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
02533158
Private Limited Company
Liquidation |
Company Name | |
---|---|
TAIT'S COLLEGE LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in M8 | |
Company Number | 02533158 | |
---|---|---|
Company ID Number | 02533158 | |
Date formed | 1990-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 03/02/2014 | |
Return next due | 03/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:02:20 |
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 |
---|---|---|
AFRAZ HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRAL DESAI |
Director | ||
HAROON AKHTAR YOUNAS |
Director | ||
DOUGLAS EDWARD BALMER |
Company Secretary | ||
PHILIP ARTHUR CARTWRIGHT |
Director | ||
CRISTINE WILSON |
Director | ||
DOUGLAS EDWARD BALMER |
Director | ||
MARGARET BALMER |
Director | ||
MARGARET BALMER |
Company Secretary | ||
DEBORAH POWER |
Director | ||
DOUGLAS EDWARD BALMER |
Company Secretary | ||
LISA ANN SHAW |
Director | ||
PHILIP JAMES KILNER |
Director | ||
GILLIAN ZUBRZYCKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KASBYTE LTD | Director | 2010-12-01 | CURRENT | 1998-05-11 | Dissolved 2014-08-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Exchange House Midsummer Boulevard Milton Keynes MK9 2EA | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/01/2017 | |
LIQ MISC | INSOLVENCY:liquidators annual progress report - compulsory liquidation - b/d date - 28/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM 202 - 208 Cheetham Hill Road Manchester M8 8LW England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM Delvers 42 Highgate Bradford West Yorkshire BD9 4BB England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM 45 Saltaire Road Shipley Bradford West Yorkshire BD18 3HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRAL DESAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROON YOUNAS | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. VIRAL DESAI | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AFRAZ HUSSAIN | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS BALMER | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM BRIDGE HOUSE 1-2 STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP CARTWRIGHT | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HAROON YOUNAS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 21/08/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 9-11 STATION SQUARE HARROGATE HG1 1TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Meetings of Creditors | 2015-03-09 |
Appointment of Liquidators | 2015-02-27 |
Winding-Up Orders | 2014-12-15 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Meetings of Creditors | 2014-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 155,137 |
---|
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 TAIT'S COLLEGE LIMITED
Called Up Share Capital | 2011-10-01 | £ 202 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 19,097 |
Current Assets | 2011-10-01 | £ 148,792 |
Debtors | 2011-10-01 | £ 15,936 |
Fixed Assets | 2011-10-01 | £ 28,832 |
Shareholder Funds | 2011-10-01 | £ 22,487 |
Stocks Inventory | 2011-10-01 | £ 113,759 |
Tangible Fixed Assets | 2011-10-01 | £ 28,832 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as TAIT'S COLLEGE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TAIT’S COLLEGE LIMITED | Event Date | 2015-03-05 |
In the High Court of Justice case number 007677 Notice is hereby given, pursuant to Section 168(2) of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , on 23 March 2015 , at 10.00 am for the purpose of: Establishing a liquidation committee pursuant to Section 141 of the Insolvency Act 1986; Or, in the event that a committee is not established, resolving: That the Liquidator is authorised to draw remuneration by reference to the time properly spent by him and his staff in dealing with the matters relating to the liquidation. The Liquidator and his staff shall be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken, with such remuneration to be drawn on account from time to time as funds permit. That the Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the Notice of the meeting. Proofs and proxies to be used at the meeting must be lodged with the Liquidator at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 29 January 2015. Office Holder details: Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TAIT’S COLLEGE LIMITED | Event Date | 2015-01-29 |
In the High Court of Justice case number 07677 Principal Trading Address: 202-208 Cheetham Hill Road, Manchester, M8 8LW Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Timothy John Edward Dolder and Colin David Wilson , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9008 and 9478) have been appointed Joint Liquidators to the Company on 29 January 2015 , by the Secretary of State. For further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TAIT'S COLLEGE LIMITED | Event Date | 2014-12-08 |
In the High Court Of Justice case number 007677 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | DELL CORPORATION LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TAIT’S COLLEGE LIMITED | Event Date | 2014-10-27 |
Solicitor | Geoffrey Leaver Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7677 A Petition to wind up the above-named Company, Taits College Limited (Registered No 02533158) of 202-208 Cheetham Hill Road, Manchester M8 8LW , presented on 27 October 2014 by DELL CORPORATION LIMITED of Dell House, The Boulevard, Cain Road, Bracknell, Berkshire RG12 1LF , will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 8 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 December 2014 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAIT’S COLLEGE LIMITED | Event Date | 2014-10-08 |
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 York House, 249 Manningham Lane, Bradford, BD8 7ER , on 04 November 2014 , at 1.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a Liquidation Committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donington, DE74 2TZ , no later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donington, DE74 2TZ, particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donington, DE74 2TZ on the two business days prior to the day of the meeting. Tauseef Ahmed Rashid (IP No 9718) of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the Company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk. Alternative contact: Hayley Meryrick | |||
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. |