Active - Proposal to Strike off
Company Information for B. O. EDUCATION LIMITED
TRAVELLERS REST ROCKSHAW ROAD, MERSTHAM, REDHILL, SURREY, RH1 3DE,
|
Company Registration Number
05087059
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
B. O. EDUCATION LIMITED | ||
Legal Registered Office | ||
TRAVELLERS REST ROCKSHAW ROAD MERSTHAM REDHILL SURREY RH1 3DE Other companies in SL4 | ||
Previous Names | ||
|
Charity Number | 1104042 |
---|---|
Charity Address | BRIGIDINE SCHOOL, KINGS ROAD, WINDSOR, SL4 2AX |
Charter | THE PROVISION OF EDUCATION |
Company Number | 05087059 | |
---|---|---|
Company ID Number | 05087059 | |
Date formed | 2004-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/08/2016 | |
Account next due | 30/05/2018 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 20:40:12 |
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 |
---|---|---|
ROSEMARY ELEANOR BAILEY |
||
ROBERT SAMUEL LAZZARO |
||
HELEN MILLER |
||
GEORGE ANDREW YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHWYN HUGH STODDART |
Director | ||
EILEEN FRANCES QUICK |
Director | ||
VENINDER KAUR DHARIWAL |
Director | ||
MARY PATRICIA MULHALL |
Director | ||
MICHAEL THOMAS WYLD |
Company Secretary | ||
GWENDA ELIZABETH LILLEY |
Director | ||
STUART JOHN ELLS |
Director | ||
ALAN JUDE KING |
Director | ||
MICHAEL FLEMING |
Director | ||
MICHAEL THOMAS WYLD |
Director | ||
ANGELA MARION BRADBERRY |
Director | ||
PAUL JOHN LOCK |
Director | ||
GERARD MICHAEL CLARKE |
Director | ||
ELIZABETH BELL |
Company Secretary | ||
FRANCES ELIZABETH DOONAN |
Director | ||
MARIA LUCINDA CORDEIRO |
Director | ||
HUGH F SALTER |
Director | ||
SUSAN BURNS |
Director | ||
MAUREEN VERONICA HARVEY |
Director | ||
DERMONT GOGARTY |
Director | ||
MARIA GRAZIA HINDMARSH |
Director | ||
DENIS HANRAHAN |
Director | ||
PAUL JOHN LOCK |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 19/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHWYN STODDART | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ELEANOR BAILEY / 05/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/08/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 30/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM QUEENSMEAD KINGS ROAD WINDSOR BERKSHIRE SL4 2AX GREAT BRITAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM BRIGIDINE SCHOOL WINDSOR QUEENSMEAD KINGS ROAD WINDSOR BERKSHIRE SL4 2AX | |
RES15 | CHANGE OF NAME 15/11/2016 | |
CERTNM | COMPANY NAME CHANGED BRIGIDINE SCHOOL WINDSOR CERTIFICATE ISSUED ON 15/11/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 29/03/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN QUICK | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 29/03/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 29/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVEREND GEORGE ANDREW YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MULHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VENINDER DHARIWAL | |
AR01 | 29/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MATT STODDART | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WYLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDA LILLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BRADBERRY | |
AP01 | DIRECTOR APPOINTED MR ALAN KING | |
AP01 | DIRECTOR APPOINTED MRS GWENDA ELIZABETH LILLEY | |
AR01 | 29/03/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STUART ELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FLEMING | |
AR01 | 29/03/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR MICHAEL THOMAS WYLD | |
AP01 | DIRECTOR APPOINTED DR HELEN MILLER | |
AP01 | DIRECTOR APPOINTED MRS VENINDER DHARIWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BELL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR ROBERT SAMUEL LAZZARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES DOONAN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 29/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MICHAEL CLARKE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ELEANOR BAILEY / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WYLD / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN QUICK / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY PATRICIA MULHALL / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN LOCK / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH DOONAN / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARION BRADBERRY / 29/03/2010 | |
AR01 | 29/03/09 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIA CORDEIRO | |
288a | DIRECTOR APPOINTED MRS EILEEN LYNN FRANCES QUICK | |
288a | DIRECTOR APPOINTED MISS ROSEMARY ELEANOR BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH SALTER | |
363a | ANNUAL RETURN MADE UP TO 29/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 29/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED |
Dismissal | 2018-06-01 |
Dismissal | 2018-05-11 |
Petitions | 2017-07-05 |
Petitions to Wind Up (Companies) | 2016-12-06 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THERESA KILMURRAY, ANNA CREAGH, MARY DALTON, RITA MINEHAM & MARY SHEEDY (BEING THE TRUSTEES OFTHE CONGREGATION OF THE SISTERS OF ST BRIGID) |
|
|
|
|
|
|
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 B. O. EDUCATION LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as B. O. EDUCATION LIMITED are:
Initiating party | Event Type | Dismissal | |
---|---|---|---|
Defending party | B.O. EDUCATION LIMITED | Event Date | 2018-06-01 |
In the High Court of Justice (Chancery Division) Companies Court No 4192 of 2017 In the Matter of B.O. EDUCATION LIMITED (Company Number 05087059 ) Principal trading address: Unknown and in the Matter… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | B.O. EDUCATION LIMITED | Event Date | 2017-06-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4192 A Petition to wind up the above-named Company, Registration Number 05087059, of ,Travellers Rest, Rockshaw Road, Merstham, Redhill, Surrey, United Kingdom, RH1 3DE, presented on 2 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 14 July 2017 . | |||
Initiating party | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | Event Type | Petitions to Wind Up (Companies) |
Defending party | B.O. EDUCATION LIMITED | Event Date | 2016-11-07 |
Solicitor | TLT LLP | ||
In the High Court of Justice (Chancery Division) Bristol District Registry case number 296 A Petition to wind up the above-named Company (registered no 05087059) of Queensmead, Kings Road, Windsor, Berkshire SL4 2AX, presented on 7 November 2016 by THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND of 9th Floor, Marsden Street, Manchester, M2 1HW (the Petitioner), claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on Thursday 22 December 2016 , at 1000 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 Wednesday 22 December 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIGIDINE SCHOOL WINDSOR | Event Date | 2011-08-02 |
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. |