Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODLANDS ACADEMY
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 Overview

About Woodlands Academy
WOODLANDS ACADEMY was founded on 2011-07-05 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Woodlands Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODLANDS ACADEMY
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in CV5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLANDS ACADEMY
The accountancy firm based at this address is SEATONS ACCOUNTANTS LIMITED
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.
Companies with same name WOODLANDS ACADEMY
The following companies were found which have the same name as WOODLANDS ACADEMY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WOODLANDS ACADEMY

Current Directors
Officer Role Date Appointed
NILEASH CHAUHAN
Director 2014-04-10
TIMOTHY JOHN FALLOWELL
Director 2011-07-05
ANTHONY RENE HOVERD
Director 2011-09-15
DAVID KNIBB
Director 2011-09-15
ROGER MICHAEL MOORE
Director 2016-04-01
MANPREET SINGH RAI
Director 2013-03-07
JACQUELINE SANDRA TAYLOR
Director 2011-09-15
RICHARD GEORGE TAYLOR
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GINA O'CONNOR
Director 2016-04-01 2016-12-31
JULIA ELIZABETH LEPOIDEVIN
Director 2011-09-15 2016-10-01
DAVID JONES
Director 2013-03-07 2016-08-31
ANDREW MARTIN REECE
Director 2014-04-10 2016-08-31
KEITH HANNAH
Director 2011-09-15 2016-07-17
ROGER LYNDON HARRIS
Director 2015-09-01 2016-04-10
LAURA ANNE MOY
Director 2013-03-07 2016-03-04
WALTER DYE
Director 2011-07-05 2015-09-04
MARGARET JEANETTE NICHOLSON
Director 2011-09-15 2015-09-02
NEIL ARTHUR CHARLTON
Director 2011-07-05 2015-08-31
TAMMY MUDD
Director 2014-04-10 2015-01-15
AMY COLEMAN
Director 2014-04-10 2014-09-01
LESLEY JACKSON
Director 2011-09-15 2013-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILEASH CHAUHAN THEGEEKGUYS LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NILEASH CHAUHAN PUREHOSTING LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NILEASH CHAUHAN SHIVILLA LTD Director 2017-03-29 CURRENT 2017-03-29 Active
NILEASH CHAUHAN THE GEEK GUY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
NILEASH CHAUHAN TECSAFE SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2014-01-07
NILEASH CHAUHAN CHAUHAN LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
TIMOTHY JOHN FALLOWELL FOCUS OPTICS LIMITED Director 2002-10-14 CURRENT 2002-10-14 Active - Proposal to Strike off
DAVID KNIBB CRMC TRADING LTD Director 2011-08-10 CURRENT 2011-08-10 Active
DAVID KNIBB THE COVENTRY REFUGEE AND MIGRANT CENTRE Director 2007-06-14 CURRENT 2001-09-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sports Complex & Site SupervisorCoventryThe 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...2016-11-04

Jobs results powered by Indeed
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
2017-11-09LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-31NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM WOODLANDS ACADEMY BROAD LANE COVENTRY CV5 7FF ENGLAND
2017-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM TILE HILL WOOD SCHOOL NUTBROOK AVENUE COVENTRY WEST MIDLANDS CV5 9FW
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LEPOIDEVIN
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HANNAH
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GINA O'CONNOR
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REECE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM BROAD LANE COVENTRY WEST MIDLANDS CV5 7FF
2016-04-14AP01DIRECTOR APPOINTED MR ROGER MICHAEL MOORE
2016-04-14AP01DIRECTOR APPOINTED MRS GINA O'CONNOR
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MOY
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET RAI / 24/11/2015
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLTON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NICHOLSON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DYE
2015-09-07AP01DIRECTOR APPOINTED DR ROGER LYNDON HARRIS
2015-07-06AR0105/07/15 NO MEMBER LIST
2015-06-01MISCSECTION 519
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TAMMY MUDD
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY COLEMAN
2014-07-07AR0105/07/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED MRS TAMMY MUDD
2014-04-22AP01DIRECTOR APPOINTED MR NILEASH CHAUHAN
2014-04-17AP01DIRECTOR APPOINTED MISS AMY COLEMAN
2014-04-17AP01DIRECTOR APPOINTED MR ANDREW MARTIN REECE
2014-03-20RES01ADOPT ARTICLES 10/03/2014
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JACKSON
2013-07-05AR0105/07/13 NO MEMBER LIST
2013-05-23AP01DIRECTOR APPOINTED MR DAVID JONES
2013-05-23AP01DIRECTOR APPOINTED MISS LAURA ANNE MOY
2013-05-23AP01DIRECTOR APPOINTED MR MANPREET RAI
2013-01-21AP01DIRECTOR APPOINTED MR KEITH HANNAH
2013-01-21AP01DIRECTOR APPOINTED MRS MARGARET JEANETTE NICHOLSON
2013-01-21AP01DIRECTOR APPOINTED MRS LESLEY JACKSON
2013-01-21AP01DIRECTOR APPOINTED DR DAVID KNIBB
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-18AP01DIRECTOR APPOINTED MRS JACQUELINE SANDRA TAYLOR
2012-12-18AP01DIRECTOR APPOINTED MR RICHARD GEORGE TAYLOR
2012-12-18AP01DIRECTOR APPOINTED CLLR JULIA ELIZABETH LEPOIDEVIN
2012-12-18AP01DIRECTOR APPOINTED MR ANTHONY RENE HOVERD
2012-07-19AR0105/07/12 NO MEMBER LIST
2011-11-08AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-07-28MEM/ARTSARTICLES OF ASSOCIATION
2011-07-28RES01ALTER ARTICLES 21/07/2011
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to WOODLANDS ACADEMY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-21
Notices to2017-10-05
Appointmen2017-09-20
Resolution2017-09-20
Deemed Con2017-08-29
Fines / Sanctions
No fines or sanctions have been issued against WOODLANDS ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOODLANDS ACADEMY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of WOODLANDS ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLANDS ACADEMY
Trademarks
We have not found any records of WOODLANDS ACADEMY registering or being granted any trademarks
Income
Government Income

Government spend with WOODLANDS ACADEMY

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-08-24 GBP £300 CYPS - Localities & Learning
Hull City Council 2016-03-23 GBP £2,505 CYPS - Localities & Learning
Hull City Council 2015-02-27 GBP £1,705 CYPS - Childrens Safeguarding
Hampshire County Council 2014-11-24 GBP £500 Payments to Other Local Authorities
East Riding Council 2014-09-05 GBP £9,972
East Riding Council 2014-08-04 GBP £8,637
East Riding Council 2014-07-16 GBP £9,804
Hampshire County Council 2014-06-27 GBP £600 Payments to Other Local Authorities
East Riding Council 2014-06-13 GBP £11,087
Coventry City Council 2014-06-12 GBP £2,500 Grants
East Riding Council 2014-05-14 GBP £18,280
East Riding Council 2014-03-26 GBP £770
East Riding Council 2014-03-20 GBP £11,485
East Riding Council 2014-02-12 GBP £8,789
Coventry City Council 2014-01-29 GBP £500 Grants
East Riding Council 2014-01-13 GBP £9,031
East Riding Council 2013-12-05 GBP £7,075
East Riding Council 2013-11-12 GBP £9,206
Coventry City Council 2013-03-22 GBP £786 Grants to Other Agencies
Coventry City Council 2013-03-22 GBP £600 Grants to Other Agencies
Warwickshire County Council 2012-11-26 GBP £7,182 Inter Authority Payments
Coventry City Council 2012-09-19 GBP £1,124 Refunds
Coventry City Council 0000-00-00 GBP £656 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.

Outgoings
Business Rates/Property Tax
No properties were found where WOODLANDS ACADEMY 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 TypeNotice of
Defending partyWOODLANDS ACADEMYEvent Date2018-09-21
 
Initiating party Event TypeNotices to
Defending partyWOODLANDS ACADEMYEvent Date2017-10-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODLANDS ACADEMYEvent Date2017-09-12
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 TypeResolutions for Winding-up
Defending partyWOODLANDS ACADEMYEvent Date2017-09-12
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 TypeDeemed Consent
Defending partyWOODLANDS ACADEMYEvent Date2017-08-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODLANDS ACADEMY 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 WOODLANDS ACADEMY 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.