Company Information for WOODLANDS ACADEMY
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
07693574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
WOODLANDS ACADEMY | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in CV5 | |
Company Number | 07693574 | |
---|---|---|
Company ID Number | 07693574 | |
Date formed | 2011-07-05 | |
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 | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 07:14:03 |
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 | ||
---|---|---|---|---|
WOODLANDS SOCIAL HOUSING LIMITED | 2ND FLOOR 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ | Liquidation | Company formed on the 1987-01-21 | |
WOODLANDS SAFETYWEAR LIMITED | The Oakley Kidderminster Road Droitwich WR9 9AY | Active | Company formed on the 2000-09-20 | |
WOODLANDS SUPERSTORE LLP | THE OAKLEY KIDDERMINSTER ROAD DROITWICH WR9 9AY | Active - Proposal to Strike off | Company formed on the 2013-06-03 | |
WOODLANDS ANTRIM LIMITED | 32 RASHEE ROAD BALLYCLARE BT39 9HJ | Active | Company formed on the 2012-12-04 | |
WOODLANDS PET RETREAT LTD | 57 PARK LANE FAREHAM HAMPSHIRE PO16 7LE | Active | Company formed on the 2000-11-21 | |
WOODLANDS CASTLE LIMITED | Woodlands Castle Ruishton Taunton SOMERSET TA3 5LU | Active - Proposal to Strike off | Company formed on the 2012-04-17 | |
WOODLANDS MOT CENTRE (MORECAMBE) LIMITED | 15 WOODLANDS DRIVE HEYSHAM MORECAMBE LA3 1LZ | Active | Company formed on the 2013-02-15 | |
WOODLANDS PROPERTIES NW LTD | SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL L3 5NW | Active | Company formed on the 1990-10-03 | |
WOODLANDS FARM DEVELOPMENTS LIMITED | THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD SL6 2ND | Active | Company formed on the 1992-08-14 | |
WOODLANDS SOLAR LTD | UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN | Active | Company formed on the 2011-08-17 | |
WOODLANDS SELF STORE LIMITED | THE WOODLANDS CLEHONGER HEREFORD HEREFORDSHIRE HR2 9QR | Active | Company formed on the 2008-05-06 | |
WOODLANDS ACCOUNTANCY LIMITED | 43 GILDERDALE CLOSE GORSE COVERT WARRINGTON WA3 6TH | Active | Company formed on the 2011-11-01 | |
WOODLANDS HOLIDAY COTTAGES LTD | CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH ESSEX SS7 2RF | Active | Company formed on the 2007-09-28 | |
WOODLANDS & HILL BROW LIMITED | VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG | Active | Company formed on the 2000-03-09 | |
WOODLANDS (ABERGAVENNY) MANAGEMENT COMPANY LIMITED | 11 COED Y BRENIN LLANTILIO PERTHOLEY ABERGAVENNY MONMOUTHSHIRE NP7 6PY | Active | Company formed on the 2012-06-20 | |
WOODLANDS (BANBURY) MANAGEMENT COMPANY 92 LIMITED | 1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL | Active | Company formed on the 1992-10-13 | |
WOODLANDS (BARTON-ON-SEA) MANAGEMENT COMPANY LIMITED | 3 WHITEFIELD ROAD NEW MILTON HAMPSHIRE BH25 6DE | Active | Company formed on the 1985-07-17 | |
WOODLANDS (BASILDON) RESIDENTS ASSOCIATION LIMITED | Beke Lodge Beke Hall Chase North Rayleigh ESSEX SS6 9EZ | Active | Company formed on the 1971-11-09 | |
WOODLANDS (BASSETT) MANAGEMENT LIMITED | 73-75 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ | Active | Company formed on the 2010-11-25 | |
WOODLANDS (BEACONSFIELD) LIMITED | 85-87 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE HP10 0AU | Active - Proposal to Strike off | Company formed on the 2011-01-14 |
Officer | Role | Date Appointed |
---|---|---|
NILEASH CHAUHAN |
||
TIMOTHY JOHN FALLOWELL |
||
ANTHONY RENE HOVERD |
||
DAVID KNIBB |
||
ROGER MICHAEL MOORE |
||
MANPREET SINGH RAI |
||
JACQUELINE SANDRA TAYLOR |
||
RICHARD GEORGE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GINA O'CONNOR |
Director | ||
JULIA ELIZABETH LEPOIDEVIN |
Director | ||
DAVID JONES |
Director | ||
ANDREW MARTIN REECE |
Director | ||
KEITH HANNAH |
Director | ||
ROGER LYNDON HARRIS |
Director | ||
LAURA ANNE MOY |
Director | ||
WALTER DYE |
Director | ||
MARGARET JEANETTE NICHOLSON |
Director | ||
NEIL ARTHUR CHARLTON |
Director | ||
TAMMY MUDD |
Director | ||
AMY COLEMAN |
Director | ||
LESLEY JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEGEEKGUYS LTD | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
PUREHOSTING LTD | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
SHIVILLA LTD | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
THE GEEK GUY LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
TECSAFE SOLUTIONS LIMITED | Director | 2010-10-18 | CURRENT | 2010-10-18 | Dissolved 2014-01-07 | |
CHAUHAN LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
FOCUS OPTICS LIMITED | Director | 2002-10-14 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
CRMC TRADING LTD | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
THE COVENTRY REFUGEE AND MIGRANT CENTRE | Director | 2007-06-14 | CURRENT | 2001-09-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sports Complex & Site Supervisor | Coventry | The type of activities you will be involved in will include (but are not limited to) the following:. We are looking for a person who has excellent interpersonal... |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM WOODLANDS ACADEMY BROAD LANE COVENTRY CV5 7FF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM TILE HILL WOOD SCHOOL NUTBROOK AVENUE COVENTRY WEST MIDLANDS CV5 9FW | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA LEPOIDEVIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HANNAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW REECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM BROAD LANE COVENTRY WEST MIDLANDS CV5 7FF | |
AP01 | DIRECTOR APPOINTED MR ROGER MICHAEL MOORE | |
AP01 | DIRECTOR APPOINTED MRS GINA O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA MOY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET RAI / 24/11/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER DYE | |
AP01 | DIRECTOR APPOINTED DR ROGER LYNDON HARRIS | |
AR01 | 05/07/15 NO MEMBER LIST | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMMY MUDD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY COLEMAN | |
AR01 | 05/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS TAMMY MUDD | |
AP01 | DIRECTOR APPOINTED MR NILEASH CHAUHAN | |
AP01 | DIRECTOR APPOINTED MISS AMY COLEMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARTIN REECE | |
RES01 | ADOPT ARTICLES 10/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JACKSON | |
AR01 | 05/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JONES | |
AP01 | DIRECTOR APPOINTED MISS LAURA ANNE MOY | |
AP01 | DIRECTOR APPOINTED MR MANPREET RAI | |
AP01 | DIRECTOR APPOINTED MR KEITH HANNAH | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JEANETTE NICHOLSON | |
AP01 | DIRECTOR APPOINTED MRS LESLEY JACKSON | |
AP01 | DIRECTOR APPOINTED DR DAVID KNIBB | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE SANDRA TAYLOR | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE TAYLOR | |
AP01 | DIRECTOR APPOINTED CLLR JULIA ELIZABETH LEPOIDEVIN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RENE HOVERD | |
AR01 | 05/07/12 NO MEMBER LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/08/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-09-21 |
Notices to | 2017-10-05 |
Appointmen | 2017-09-20 |
Resolution | 2017-09-20 |
Deemed Con | 2017-08-29 |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hampshire County Council | |
|
Payments to Other Local Authorities |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Hampshire County Council | |
|
Payments to Other Local Authorities |
East Riding Council | |
|
|
Coventry City Council | |
|
Grants |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Coventry City Council | |
|
Grants |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Coventry City Council | |
|
Grants to Other Agencies |
Coventry City Council | |
|
Grants to Other Agencies |
Warwickshire County Council | |
|
Inter Authority Payments |
Coventry City Council | |
|
Refunds |
Coventry City Council | |
|
Room Hire |
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 | Notice of | |
---|---|---|---|
Defending party | WOODLANDS ACADEMY | Event Date | 2018-09-21 |
Initiating party | Event Type | Notices to | |
Defending party | WOODLANDS ACADEMY | Event Date | 2017-10-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOODLANDS ACADEMY | Event Date | 2017-09-12 |
Liquidator's name and address: Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Dean Nelson or Kimberley Wapplington at the offices of Smith Cooper on 01332 332021 / 0115 9454300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOODLANDS ACADEMY | Event Date | 2017-09-12 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 12 September 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 12 September 2017 . Further information about this case is available from Dean Nelson or Kimberley Wapplington at the offices of Smith Cooper on 01332 332021 / 0115 9454300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk. Roger Moore , Director : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | WOODLANDS ACADEMY | Event Date | 2017-08-29 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the Company on the appointment of Dean Anthony Nelson and Nicholas Charles Osborn Lee as Joint Liquidators of the Company. Decision date and time: 12 September 2017. A decision is to be treated as made at 23:59 on the decision date. The Convenor of the decision procedure is: Roger Moore In order to object to the proposed decision, creditors must send notice to the convenor at Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Roger Moore , Convenor : Nominated Liquidators: Dean Anthony Nelson (IP Number: 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE and Nicholas Charles Osborn Lee (IP Number: 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB. Further information is available from Kimberley Wapplington on 0115 945 4300 or at Kimberley.wapplington@smithcooper.co.uk. | |||
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. |