Company Information for HANDSWORTH CHRISTIAN SCHOOL
4TH FLLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
03809725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
HANDSWORTH CHRISTIAN SCHOOL | |
Legal Registered Office | |
4TH FLLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S13 | |
Charity Number | 1079564 |
---|---|
Charity Address | 19 ATHELSTAN ROAD, SHEFFIELD, S13 8JB |
Charter | PROMOTING EDUCATION TO THE PUBLIC BY OPERATING A SCHOOL WHICH PROVIDES EDUCATION IN ACCORDANCE WITH THE TENETS OF THE CHRISTIAN FAITH. |
Company Number | 03809725 | |
---|---|---|
Company ID Number | 03809725 | |
Date formed | 1999-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 22:47:54 |
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 |
---|---|---|
PAULINE ELIZABETH ARNOTT |
||
NICOLA MICHELLE DORAN |
||
ANDREW DANIEL MARSHALL |
||
PATRICIA ANGELA REDHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SUTER |
Director | ||
TRACEY MARIE SHAW |
Director | ||
DAVID WALTER TAYLOR |
Director | ||
FREDA ASTWOOD |
Director | ||
IAIN ALEXANDER SOMERVILLE |
Director | ||
MARK ANTHONY SUTER |
Director | ||
DAVID JOHN GODDARD |
Director | ||
PETER SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDY MARSHALL GARDEN SERVICES LTD | Director | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 231 HANDSWORTH ROAD, HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9BJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MICHELLE DORAN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY SHAW | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANGELA REDHEAD | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL MARSHALL | |
AR01 | 19/07/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE SHAW / 01/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE SHAW / 29/05/2014 | |
AR01 | 19/07/14 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 19/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARK SUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SOMERVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDA ASTWOOD | |
AP01 | DIRECTOR APPOINTED MRS TRACEY MARIE SHAW | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 19/07/12 NO MEMBER LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 19/07/11 NO MEMBER LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SUTER | |
AR01 | 19/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER TAYLOR / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SUTER / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SOMERVILLE / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDA ASTWOOD / 19/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 19/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SUTER / 16/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | ANNUAL RETURN MADE UP TO 19/07/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 19/07/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 19 ATHELSTAN ROAD SHEFFIELD SOUTH YORKSHIRE S13 8JB | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 19/07/06 | |
363a | ANNUAL RETURN MADE UP TO 19/07/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | ANNUAL RETURN MADE UP TO 19/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | ANNUAL RETURN MADE UP TO 19/07/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01 | |
363s | ANNUAL RETURN MADE UP TO 19/07/02 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00 | |
363s | ANNUAL RETURN MADE UP TO 19/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 19/07/00 | |
SRES01 | ALTER MEMORANDUM 16/05/00 | |
SRES01 | ALTERARTICLES27/01/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-07-16 |
Resolutions for Winding-up | 2017-03-02 |
Appointment of Liquidators | 2017-03-02 |
Meetings of Creditors | 2017-02-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DAVID JOHN GODDARD | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
SCHOOLS - LOCAL AUTHORITY |
Sheffield City Council | |
|
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 | Notice of | |
---|---|---|---|
Defending party | HANDSWORTH CHRISTIAN SCHOOL | Event Date | 2018-07-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANDSWORTH CHRISTIAN SCHOOL | Event Date | 2017-02-24 |
At a general meeting of the Company, duly convened and held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA on 24 February 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 24 February 2017 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. Nicola Doran , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HANDSWORTH CHRISTIAN SCHOOL | Event Date | 2017-02-24 |
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9508. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANDSWORTH CHRISTIAN SCHOOL | Event Date | 2017-02-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, on 24 February 2017 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is further given, pursuant to Section 98(2)(a) of the Act, that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA by no later than 12 noon on the business day preceding the date of the Meeting. 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. Any person who requires further information may contact Stephen Beverley of Graywoods, by e-mail at stephen.beverley@graywoods.co.uk or by telephone on 0114 285 9500. DATED: 9 February 2017 BY ORDER OF THE BOARD Nicola Doran , Director : | |||
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. |