Dissolved
Dissolved 2017-02-18
Company Information for CLICK4TEACHERS LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
05370722
Private Limited Company
Dissolved Dissolved 2017-02-18 |
Company Name | ||
---|---|---|
CLICK4TEACHERS LIMITED | ||
Legal Registered Office | ||
248A MARYLEBONE ROAD LONDON NW1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JOHN HOWARD ENGLISH |
||
JOHN ALSTON DICK |
||
MELANIE LOUISE LEWICKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEJ LTD |
Company Secretary | ||
S&K MANAGEMENT LIMITED |
Director | ||
E REFER LIMITED |
Company Secretary | ||
CARL MCCOW |
Director | ||
CHARLES KENNETH PUTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUMMOND GRAY LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
FLAME EMPLOYMENT (SOUTH) LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2004-10-15 | Dissolved 2016-07-28 | |
ATRIUM TRAINING SERVICES LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2000-08-03 | Liquidation | |
TEACHERS PLUS LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 | |
DRUMMOND GRAY LIMITED | Director | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
OPTIONS EMPLOYMENT GROUP LIMITED | Director | 2005-10-25 | CURRENT | 2003-11-17 | Dissolved 2014-01-24 | |
SENHOUSE LIMITED | Director | 2005-10-25 | CURRENT | 2000-12-27 | Dissolved 2016-07-25 | |
RICHMOND BUREAU SERVICES LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-20 | Dissolved 2016-07-25 | |
FLAME EMPLOYMENT (SOUTH) LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-15 | Dissolved 2016-07-28 | |
ATRIUM TRAINING SERVICES LIMITED | Director | 2005-10-25 | CURRENT | 2000-08-03 | Liquidation | |
FLAME EMPLOYMENT (INDUSTRIAL) LIMITED | Director | 2005-06-21 | CURRENT | 2004-10-15 | Dissolved 2017-08-26 | |
TEACHERS PLUS LIMITED | Director | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2010 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2008:AMENDING FORM | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: HOLDSWORTH HOUSE, 65-73 STAINES ROAD, HOUNSLOW MIDDLESEX TW3 3HW | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 122A NELSON ROAD TWICKENHAM MIDDLESEX TW2 7AY | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY | |
CERTNM | COMPANY NAME CHANGED HUNDRED RESOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O HEAD QUARTERS (LONDON) LIMITED, GRIFFIN HOUSE 24 TACHBROOK ROAD, FELTHAM GREATER LONDON TW14 9NX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2016-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CLICK4TEACHERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLICK4TEACHERS LIMITED | Event Date | 2007-09-05 |
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 : | |||
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. |