Liquidation
Company Information for HUMPHRYS EDUCATION LIMITED
MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04609883
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUMPHRYS EDUCATION LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in MK17 | |
Company Number | 04609883 | |
---|---|---|
Company ID Number | 04609883 | |
Date formed | 2002-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-04 09:34:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUMPHRYS EDUCATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ROBERT CHARLES HUMPHRYS |
||
MARTIN ROBERT CHARLES HUMPHRYS |
||
CHERYL VIVIAN NETHERSOLE |
||
PAUL ROGER NETHERSOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA NETHERSOLE |
Director | ||
GEORGE PETER JOHN POOLEY |
Director | ||
MICHAEL ANDREW HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMMERSMITH JUNIOR ROWING CENTRE TRUST | Director | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2016-01-19 | |
COOL FOSSIL MUSIC FOUNDATION LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM 29 Bedford Street Woburn Milton Keynes MK17 9QB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA NETHERSOLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HUGHES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER NETHERSOLE / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL VIVIAN NETHERSOLE / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HUGHES / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER JOHN POOLEY / 01/11/2013 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS GEMMA NETHERSOLE | |
AP01 | DIRECTOR APPOINTED MR GEORGE PETER JOHN POOLEY | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HUGHES / 22/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CHARLES HUMPHRYS / 07/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBERT CHARLES HUMPHRYS / 07/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ERASMUS HOUSE, CHURCH SQUARE SHEPPERTON MIDDLESEX TW17 9JY | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER NETHERSOLE / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL VIVIAN NETHERSOLE / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HUGHES / 08/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE GARDEN FLAT 2A HAZELMERE ROAD QUEEN'S PARK LONDON NW6 6PY | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: PARK HOUSE 112 MILL STREET EAST MALLING KENT ME19 6BU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 179A FIELD END ROAD PINNER MIDDLESEX HA5 1QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-31 |
Appointment of Liquidators | 2018-07-31 |
Meetings of Creditors | 2018-07-17 |
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 HUMPHRYS EDUCATION LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as HUMPHRYS EDUCATION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HUMPHRYS EDUCATION LIMITED | Event Date | 2018-07-19 |
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 19 July 2018 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2. That Andreas Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Andreas Arakapiotis ( IP No. 020910 ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: info@kallis.co.uk 0208 446 6699 M R C Humphrys, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUMPHRYS EDUCATION LIMITED | Event Date | 2018-07-19 |
Liquidator's name and address: Andreas Arakapiotis , Liquidator, Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HUMPHRYS EDUCATION LIMITED | Event Date | 2018-07-11 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 19 July 2018 at 10:30 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk | |||
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. |