Dissolved
Dissolved 2013-08-23
Company Information for ASSIST EDUCATION LIMITED
NR HELSTON, CORNWALL, TR12,
|
Company Registration Number
05363980
Private Limited Company
Dissolved Dissolved 2013-08-23 |
Company Name | |
---|---|
ASSIST EDUCATION LIMITED | |
Legal Registered Office | |
NR HELSTON CORNWALL | |
Company Number | 05363980 | |
---|---|---|
Date formed | 2005-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2013-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 12:53:49 |
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 | ||
---|---|---|---|---|
ASSIST EDUCATION (UK) LIMITED | DALTON HOUSE 60 WINDSOR AVENUE 60 WINDSOR AVENUE LONDON SW19 2RR | Dissolved | Company formed on the 2012-11-19 | |
ASSIST EDUCATION LIMITED | 13 THE FAIRWAY LONDON N13 5NE | Dissolved | Company formed on the 2014-09-18 | |
ASSIST EDUCATION RESOURCING LTD | C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET 40 BANK STREET LONDON E14 5NR | Dissolved | Company formed on the 2015-05-29 | |
ASSIST EDUCATIONAL SERVICES, INC. | 22913 KILLINGTON BLVD LAND O LAKES FL 34639 | Active | Company formed on the 1995-05-08 | |
ASSIST EDUCATION LTD | 68 Princes Avenue Petts Wood Orpington BR5 1QS | Active | Company formed on the 2021-02-23 | |
ASSIST EDUCATION SERVICES LLC | 226 SE MADISON STREET STE 155 PORTLAND OR 97214 | Active | Company formed on the 2022-08-25 |
Officer | Role | Date Appointed |
---|---|---|
SHARON GILES |
||
SHARON DOREEN GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL GILES |
Company Secretary | ||
SHEILA GILES |
Director | ||
DOREEN SVENDSEN |
Director | ||
SHARON DOREEN GILES |
Director | ||
SHEILA GILES |
Director | ||
DOREEN SVENDSEN |
Director | ||
DANIEL GILES |
Director | ||
SHARON GILES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM STOBART STADIUM HALTON LOWER HOUSE LANE WIDNES CHESHIRE WA8 7DZ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL GILES | |
AP03 | SECRETARY APPOINTED SHARON GILES | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/04/10 FULL LIST | |
AR01 | 17/03/10 FULL LIST | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM CHESHIRE HOUSE GORSEY LANE WIDNES WA8 0RP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 60 REGENCY PARK UPTON ROCKS WIDNES WA8 9PH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 7 CHILDWALL LANE BOWRING PARK LIVERPOOL L14 6TU | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ASSIST EDUCATION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASSIST EDUCATION LIMITED | Event Date | 2013-02-26 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that the final meetings of members and creditors of the above-named company, will be held at Purnells, Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall TR10 9BL , on 11 May 2013, at 1.45 pm and 2.00 pm, no later than 12.00 noon on 19 May 2013 respectively, for the purposes of having laid before them an account showing how the winding-up has been conducted and the companys property disposed of, and hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells , Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall TR10 9BL , no later than 12.00 noon on 19 May 2013. Lisa Alford (IP No 9723 ), Joint Liquidator : | |||
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. |