Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLICK4TEACHERS LIMITED
Company Information for

CLICK4TEACHERS LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
05370722
Private Limited Company
Dissolved

Dissolved 2017-02-18

Company Overview

About Click4teachers Ltd
CLICK4TEACHERS LIMITED was founded on 2005-02-21 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-02-18 and is no longer trading or active.

Key Data
Company Name
CLICK4TEACHERS LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1
 
Previous Names
HUNDRED RESOLUTIONS LIMITED28/03/2006
Filing Information
Company Number 05370722
Date formed 2005-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-02-28
Date Dissolved 2017-02-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 09:11:28
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLICK4TEACHERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD ENGLISH
Company Secretary 2006-04-24
JOHN ALSTON DICK
Director 2006-04-24
MELANIE LOUISE LEWICKI
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEJ LTD
Company Secretary 2005-07-14 2006-04-24
S&K MANAGEMENT LIMITED
Director 2005-07-14 2006-04-24
E REFER LIMITED
Company Secretary 2005-02-21 2005-07-14
CARL MCCOW
Director 2005-04-21 2005-07-14
CHARLES KENNETH PUTT
Director 2005-02-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD ENGLISH DRUMMOND GRAY LIMITED Company Secretary 2006-03-06 CURRENT 2001-08-10 Dissolved 2015-03-17
JOHN HOWARD ENGLISH FLAME EMPLOYMENT (SOUTH) LIMITED Company Secretary 2005-10-25 CURRENT 2004-10-15 Dissolved 2016-07-28
JOHN HOWARD ENGLISH ATRIUM TRAINING SERVICES LIMITED Company Secretary 2005-10-25 CURRENT 2000-08-03 Liquidation
JOHN HOWARD ENGLISH TEACHERS PLUS LIMITED Company Secretary 2005-06-21 CURRENT 2001-05-22 Dissolved 2017-02-21
JOHN ALSTON DICK DRUMMOND GRAY LIMITED Director 2006-03-06 CURRENT 2001-08-10 Dissolved 2015-03-17
JOHN ALSTON DICK OPTIONS EMPLOYMENT GROUP LIMITED Director 2005-10-25 CURRENT 2003-11-17 Dissolved 2014-01-24
JOHN ALSTON DICK SENHOUSE LIMITED Director 2005-10-25 CURRENT 2000-12-27 Dissolved 2016-07-25
JOHN ALSTON DICK RICHMOND BUREAU SERVICES LIMITED Director 2005-10-25 CURRENT 2004-10-20 Dissolved 2016-07-25
JOHN ALSTON DICK FLAME EMPLOYMENT (SOUTH) LIMITED Director 2005-10-25 CURRENT 2004-10-15 Dissolved 2016-07-28
JOHN ALSTON DICK ATRIUM TRAINING SERVICES LIMITED Director 2005-10-25 CURRENT 2000-08-03 Liquidation
JOHN ALSTON DICK FLAME EMPLOYMENT (INDUSTRIAL) LIMITED Director 2005-06-21 CURRENT 2004-10-15 Dissolved 2017-08-26
JOHN ALSTON DICK TEACHERS PLUS LIMITED Director 2005-06-21 CURRENT 2001-05-22 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016
2016-11-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2015-07-02LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014
2014-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2013-10-29LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013
2013-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013
2012-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012
2011-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011
2011-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011
2010-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2010
2010-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010
2009-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009
2009-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2009
2008-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2008:AMENDING FORM
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: HOLDSWORTH HOUSE, 65-73 STAINES ROAD, HOUNSLOW MIDDLESEX TW3 3HW
2007-09-22600APPOINTMENT OF LIQUIDATOR
2007-09-204.20STATEMENT OF AFFAIRS
2007-03-09363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 122A NELSON ROAD TWICKENHAM MIDDLESEX TW2 7AY
2006-11-20225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/06
2006-08-23363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY
2006-03-28CERTNMCOMPANY NAME CHANGED HUNDRED RESOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/06
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O HEAD QUARTERS (LONDON) LIMITED, GRIFFIN HOUSE 24 TACHBROOK ROAD, FELTHAM GREATER LONDON TW14 9NX
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CLICK4TEACHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-05
Fines / Sanctions
No fines or sanctions have been issued against CLICK4TEACHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLICK4TEACHERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of CLICK4TEACHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK4TEACHERS LIMITED
Trademarks
We have not found any records of CLICK4TEACHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK4TEACHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CLICK4TEACHERS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CLICK4TEACHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCLICK4TEACHERS LIMITEDEvent Date2007-09-05
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA on 28 October 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 05 September 2007 Office Holder details: Neil Bennett , (IP No. 9083) and Andrew Duncan , (IP No. 9319) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . For further details contact: Neil Bennett, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Neil Bennett and Andrew Duncan , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK4TEACHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLICK4TEACHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1