Company Information for LEARNING SCHOOLS TRUST
C/O FRP ADVISORY LLP ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
07145434
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
LEARNING SCHOOLS TRUST | |
Legal Registered Office | |
C/O FRP ADVISORY LLP ASHCROFT HOUSE MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in TW12 | |
Company Number | 07145434 | |
---|---|---|
Company ID Number | 07145434 | |
Date formed | 2010-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-12 08:26:19 |
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 | ||
---|---|---|---|---|
LEARNING SCHOOLS OF TEXAS | 517 SOLEDAD ST SAN ANTONIO TX 78205 | Dissolved | Company formed on the 2013-01-02 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BOLINGBROKE |
||
JOHN DENNIS BAUMBER |
||
STEPHEN JOHN BOLINGBROKE |
||
MIKE REGINALD CAMERON |
||
CECILIA AURORA CARNEFELDT |
||
PATRICIA KEIKO HAMZAHEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MATTHEW BILL |
Company Secretary | ||
TIMOTHY JOHN READ |
Director | ||
ALLI BIRGITTA AGNETA ERICSON |
Director | ||
NICHOLAS GERARD PETER WHITFIELD |
Director | ||
SHELAGH MARGARET DUNLOP |
Director | ||
ODD EIKEN |
Director | ||
CARL MAGNUS BORJE EMILSSON |
Director | ||
CHRISTOPHER JAMES COLLIER |
Director | ||
ROBERT JOHN HELLEUR |
Director | ||
URSZULA PENARSKI |
Company Secretary | ||
JOHN KEITH HEPBURN |
Director | ||
MARILYN LESLEY HODGES |
Director | ||
HAZEL ELIZABETH DICKINSON |
Company Secretary | ||
BEATRICE ANNE ENGSTROM-BONDY |
Director | ||
PER KENNETH LEDIN |
Director | ||
LARS FREDRIK LINDGREN |
Director | ||
RALPH BENNETT NATHAN |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
PER CARL GUSTAV UNCKEL |
Director | ||
DAVID ROGER GRAYSON |
Director | ||
STEPHEN JOHN BOLINGBROKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLTON UTC | Director | 2016-06-06 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
WHOLE EDUCATION LTD | Director | 2015-10-08 | CURRENT | 2010-03-08 | Active | |
J B EDUCATIONAL LEADERSHIP LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-05-04 | |
LST TRADING LIMITED | Director | 2013-12-10 | CURRENT | 2012-11-21 | Active - Proposal to Strike off | |
ENTERPRISE IN SCHOOLS LTD | Director | 2013-05-31 | CURRENT | 2012-03-15 | Active | |
BEAUMONT SCHOOL | Director | 2012-07-01 | CURRENT | 2012-06-13 | Active | |
A 4 APPS LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2013-08-13 | |
4 COLOUR LEARNING LTD | Director | 2011-01-25 | CURRENT | 2010-10-02 | Active | |
OAKWELL SERVICES LIMITED | Director | 1993-06-30 | CURRENT | 1993-03-25 | Active | |
LST TRADING LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active - Proposal to Strike off | |
KUNSKAPSSKOLAN EDUCATION SWEDEN AB | Director | 2008-09-23 | CURRENT | 2008-09-17 | Active | |
THE STUDENT VIEW | Director | 2017-01-09 | CURRENT | 2015-01-27 | Active | |
INTEGRITI CAPITAL LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
LST TRADING LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O C/O Pkf Cooper Parry Sky View Beverley Road East Midlands Airport, Castle Donington Derby DE74 2HN England | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN READ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Hampton Academy Hanworth Road Hampton TW12 3HB | |
AP03 | Appointment of Mr Stephen John Bolingbroke as company secretary on 2016-10-28 | |
TM02 | Termination of appointment of Thomas Matthew Bill on 2016-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLI BIRGITTA AGNETA ERICSON | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN READ | |
AP01 | DIRECTOR APPOINTED MR MIKE REGINALD CAMERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HELLEUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ODD EIKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH DUNLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL EMILSSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 03/02/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEPBURN | |
AP03 | SECRETARY APPOINTED THOMAS MATTHEW BILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY URSZULA PENARSKI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 03/02/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS BAUMBER / 30/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN HODGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS BAUMBER / 30/09/2013 | |
AP03 | SECRETARY APPOINTED MRS URSZULA PENARSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL DICKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR ODD EIKEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN BOLINGBROKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE ENGSTROM-BONDY | |
AR01 | 03/02/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SHELAGH MARGARET DUNLOP | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
RES01 | ADOPT ARTICLES 20/11/2012 | |
AP01 | DIRECTOR APPOINTED MR CARL MAGNUS BORJE EMILSSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HELLEUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS LINDGREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER LEDIN | |
AR01 | 03/02/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS BAUMBER / 27/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH NATHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER UNCKEL | |
AP03 | SECRETARY APPOINTED MRS HAZEL ELIZABETH DICKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD PETER WHITFIELD / 09/05/2011 | |
AR01 | 03/02/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED JOHN KEITH HEPBURN | |
AP01 | DIRECTOR APPOINTED RALPH BENNETT NATHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM KETT HOUSE STATION ROAD CAMBRIDGE CB1 2JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAYSON | |
AP01 | DIRECTOR APPOINTED PER KENNETH LEDIN | |
AP01 | DIRECTOR APPOINTED JOHN DENNIS BAUMBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLINGBROKE | |
RES01 | ALTER ARTICLES 18/05/2010 | |
AP01 | DIRECTOR APPOINTED NICHOLAS GERARD PETER WHITFIELD | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID ROGER GRAYSON | |
AP01 | DIRECTOR APPOINTED PATRICIA KEIKO HAMZAHEE | |
AP01 | DIRECTOR APPOINTED PER CARL GUSTAV UNCKEL | |
AP01 | DIRECTOR APPOINTED ALLI BIRGITTA AGNETA ERICSON | |
AP01 | DIRECTOR APPOINTED BEATRICE ENGSTRON-BONDY | |
AP01 | DIRECTOR APPOINTED MARILYN LESLEY HODGES | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/08/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-24 |
Appointment of Liquidators | 2017-01-24 |
Notices to Creditors | 2017-01-24 |
Notices to Creditors | 2017-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
LEARNING SCHOOLS TRUST owns 1 domain names.
learningschoolstrust.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Children in Need Activities |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Gas |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Grants to Organisations |
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Suffolk County Council | |
|
Payments to Other Schools |
Suffolk County Council | |
|
Grants to Organisations |
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Gas |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Deferred Charges transfer from CFA |
Suffolk County Council | |
|
Leisure Activities |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEARNING SCHOOLS TRUST | Event Date | 2017-01-20 |
Tyrone Shaun Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA give notice that we were appointed joint liquidators of the above named Company on 12 January 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntary wound up, are required, on or before 17 February 2017 to prove their debts by sending to the undersigned Tyrone Shaun Courtman of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEARNING SCHOOLS TRUST | Event Date | 2017-01-12 |
At a General Meeting of the Members of the above named Company, duly convened and held at Buzzacott Chartered Accountants, 130 Wood Street, London EC2V 6DL, on 12 January 2017 , the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company. For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEARNING SCHOOLS TRUST | Event Date | 2017-01-12 |
Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Jacob Staten, E-mail: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101965 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LEARNING SCHOOLS TRUST | Event Date | 2017-01-12 |
Notice is hereby given of the intention to make a final distribution to creditors of the company. Notice is also given that creditors who have not already provided their claims must lodge their proofs not later than 17 February 2017 at Hampton Academy, Hanworth Road, Hampton, TW12 3HB. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of Appointment: 12 January 2017 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Jacob Staten, Email: jacobs@pkfcooperparry.com, Tel: 01332 411163. Ag EF101966 | |||
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. |