Company Information for RE-ENTRY
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
|
Company Registration Number
03179221 PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
| Company Name | |
|---|---|
| RE-ENTRY | |
| Legal Registered Office | |
| POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM | |
| Charity Number | 1067323 |
|---|---|
| Charity Address | 80 ELLERTON WALK, NEW PARK VILLAGE, WOLVERHAMPTON, WV10 0UH |
| Charter | TO ENABLE DISAFFECTED YOUNG PEOPLE, EXCLUDED OR TRUANTING FROM SCHOOL TO EMBARK UPON A PROGRAMME THAT WILL LEAD TO THEIR RETURN TO MAINSTREAM EDUCATION, ACCESS TRAINING AND IMPROVE THEIR JOB PROSPECTS. |
| Company Number | 03179221 | |
|---|---|---|
| Company ID Number | 03179221 | |
| Date formed | 1996-03-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2018 | |
| Account next due | 31/12/2019 | |
| Latest return | 28/03/2016 | |
| Return next due | 25/04/2017 | |
| Type of accounts | UNAUDITED ABRIDGED |
| Last Datalog update: | 2022-08-11 06:20:55 |
| 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 |
|---|---|---|
WILLIAM CHARLES NICHOLLS |
||
STEVEN ANTHONY CURTIS |
||
GRENVILLE ROBERT KNIGHT |
||
WILLIAM CHARLES NICHOLLS |
||
GILL PHILLIPS |
||
ROBERT JOHN STEPHENSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JASWINDER KAUR |
Director | ||
CARL EDWIN CLINTON |
Director | ||
STEPHANIE JANE SHERWOOD |
Director | ||
MARGARET ANN NICHOLLS |
Director | ||
DIANE SHEPHERD |
Director | ||
IAN CARTER |
Director | ||
CHRISTINE IRVINE |
Director | ||
DEBORAH JANE SMITH |
Director | ||
CHRISTOPHER MARK LEESON |
Director | ||
PAM YEO |
Director | ||
WENDY COLLYMORE |
Director | ||
EMMA LOUISE GILHAM |
Director | ||
JANET LYN WATERFIELD |
Director | ||
GRENVILLE ROBERT KNIGHT |
Director | ||
MARGARET CHRISTINE MCANDREW |
Director | ||
DEBORAH OLIVER |
Director | ||
ABUL KASHEM MUHAMMAD HARUNAR RASHID |
Director | ||
DAVID ANDREW VESTERGAARD |
Director | ||
ANTHONY GEORGE PARKER |
Director | ||
JANE BOOT |
Director | ||
BRENDA MARY HAWKINS |
Director | ||
LINDA GAIL JAMES |
Director | ||
STEPHEN ROBERT JAMES FRENCH |
Director | ||
YVONNE CLAUDIA LAMPART |
Director | ||
JENNIFER HARVEY |
Director | ||
JASWINDER KAUR |
Director | ||
JENNY PURBRICK |
Director | ||
DENNIS ROY HAMILTON |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AMETHYST ACADEMIES TRUST | Director | 2017-03-01 | CURRENT | 2012-11-28 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation Statement of receipts and payments to 2025-06-04 | ||
| Voluntary liquidation Statement of receipts and payments to 2023-06-04 | ||
| Voluntary liquidation Statement of receipts and payments to 2024-06-04 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM 1 Hawksford Crescent Wolverhampton WV10 9SQ England | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
| AD02 | Register inspection address changed from C/O Re-Entry 29 Gower Street All Saints Wolverhampton West Midlands WV2 1DW England to 1 Hawksford Crescent Wolverhampton WV10 9SQ | |
| AD04 | Register(s) moved to registered office address 1 Hawksford Crescent Wolverhampton WV10 9SQ | |
| AP01 | DIRECTOR APPOINTED MR JIM COOPER | |
| PSC08 | Notification of a person with significant control statement | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES NICHOLLS | |
| TM02 | Termination of appointment of William Charles Nicholls on 2018-08-31 | |
| CH01 | Director's details changed for Mr Steven Anthony Curtis on 2018-10-07 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
| PSC07 | CESSATION OF ROBERT JOHN STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL | |
| AP01 | DIRECTOR APPOINTED MR STEVEN ANTHONY CURTIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JASWINDER KAUR | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM 1 Hawksford Crescent Hawksford Crescent Low Hill Wolverhampton WV10 9SQ England | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET NICHOLLS | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM 80 Ellerton Walk Wolverhampton WV10 0UH England | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CLINTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SHERWOOD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/03/17 FROM 29 Gower Street Wolverhampton WV2 1DW England | |
| RP04AP01 | Second filing of director appointment of Carl Edwin Clinton | |
| ANNOTATION | Clarification | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE SHEPHERD | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM 80 Ellerton Walk New Park Village Wolverhampton WV10 0UH | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR CARL EDWIN CLINTON | |
| AP01 | DIRECTOR APPOINTED MRS GILL PHILLIPS | |
| AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| AR01 | 28/03/15 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MR GRENVILLE ROBERT KNIGHT | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES NICHOLLS / 26/09/2014 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CARTER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IRVINE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH | |
| AP01 | DIRECTOR APPOINTED MS STEPHANIE JANE SHERWOOD | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| AR01 | 28/03/14 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MRS STEPHANIE JANE SHERWOOD | |
| AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE SMITH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEESON | |
| Annotation | ||
| AA | 31/03/13 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MS JASWINDER KAUR | |
| AR01 | 28/03/13 NO MEMBER LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK LEESON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAM YEO | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY COLLYMORE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA GILHAM | |
| AA | 31/03/12 TOTAL EXEMPTION FULL | |
| AR01 | 28/03/12 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SHEPHERD / 06/04/2012 | |
| AP01 | DIRECTOR APPOINTED MRS DIANE SHEPHERD | |
| AP01 | DIRECTOR APPOINTED MRS PAM YEO | |
| AP01 | DIRECTOR APPOINTED MS CHRISTINE IRVINE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET WATERFIELD | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| AR01 | 28/03/11 NO MEMBER LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRENVILLE KNIGHT | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AR01 | 28/03/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE KNIGHT / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY COLLYMORE / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JANET LYN WATERFIELD / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN STEPHENSON / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES NICHOLLS / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN NICHOLLS / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE GILHAM / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CARTER / 01/11/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| 288a | DIRECTOR APPOINTED ROBERT JOHN STEPHENSON | |
| 363a | ANNUAL RETURN MADE UP TO 28/03/09 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MARGARET MCANDREW | |
| 363a | ANNUAL RETURN MADE UP TO 28/03/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| 363s | ANNUAL RETURN MADE UP TO 28/03/07 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 28/03/06 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | ANNUAL RETURN MADE UP TO 28/03/05 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| 363s | ANNUAL RETURN MADE UP TO 28/03/04 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
| Appointmen | 2019-06-10 |
| Resolution | 2019-06-10 |
| Deemed Con | 2019-05-31 |
| 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.
|
|
|
|
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 RE-ENTRY
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Walsall Metropolitan Borough Council | |
|
66502-TOP UP FUNDING -GRANTS TO SCHOOLS |
| Walsall Metropolitan Borough Council | |
|
66502-TOP UP FUNDING -GRANTS TO SCHOOLS |
| Walsall Metropolitan Borough Council | |
|
66502-TOP UP FUNDING -GRANTS TO SCHOOLS |
| Walsall Metropolitan Borough Council | |
|
66502-TOP UP FUNDING -GRANTS TO SCHOOLS |
| Walsall Metropolitan Borough Council | |
|
66502-TOP UP FUNDING -GRANTS TO SCHOOLS |
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 | Appointmen | |
|---|---|---|---|
| Defending party | RE-ENTRY | Event Date | 2019-06-10 |
| Name of Company: RE-ENTRY Company Number: 03179221 Nature of Business: Other education not elsewhere classified Registered office: 1 Hawksford Crescent, Wolverhampton, WV10 9SQ Type of Liquidation: Cr… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | RE-ENTRY | Event Date | 2019-06-10 |
| Initiating party | Event Type | Deemed Con | |
| Defending party | RE-ENTRY | Event Date | 2019-05-31 |
| 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. |