Liquidation
Company Information for WOZEDU LTD
CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
08058169
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOZEDU LTD | |
Legal Registered Office | |
CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in L3 | |
Company Number | 08058169 | |
---|---|---|
Company ID Number | 08058169 | |
Date formed | 2012-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 04/05/2015 | |
Return next due | 01/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:54:31 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 2519.52276 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2519.522 | |
AR01 | 04/05/15 FULL LIST | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 2285.49972 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 2285.5 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN EZRA | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2380 | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 2380 | |
SH02 | CONSOLIDATION 11/09/14 | |
SH01 | 11/09/14 STATEMENT OF CAPITAL GBP 1530 | |
AR01 | 04/05/14 FULL LIST | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 1530 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GS DONOVAN / 22/10/2013 | |
AA01 | CURREXT FROM 31/05/2013 TO 31/08/2013 | |
AP01 | DIRECTOR APPOINTED CEO ADRIAN EZRA | |
SH02 | SUB-DIVISION 31/07/13 | |
RES01 | ADOPT ARTICLES 31/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 1260.000 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 1071 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM SHANNOCK 8 AGNES ROAD BLUNDELLSANDS LIVERPOOL L23 6ST ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD ENGLAND | |
AR01 | 04/05/13 FULL LIST | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 900 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-06-27 |
Resolutions for Winding-up | 2016-06-27 |
Meetings of Creditors | 2016-06-13 |
Petitions to Wind Up (Companies) | 2016-05-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-04 | £ 18,452 |
---|---|---|
Creditors Due Within One Year | 2012-05-04 | £ 28,085 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOZEDU LTD
Called Up Share Capital | 2012-05-04 | £ 1,260 |
---|---|---|
Cash Bank In Hand | 2012-05-04 | £ 78,450 |
Current Assets | 2012-05-04 | £ 80,710 |
Debtors | 2012-05-04 | £ 2,260 |
Fixed Assets | 2012-05-04 | £ 742 |
Secured Debts | 2012-05-04 | £ 23,577 |
Shareholder Funds | 2012-05-04 | £ 34,915 |
Tangible Fixed Assets | 2012-05-04 | £ 742 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WOZEDU LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WOZEDU LIMITED | Event Date | 2016-06-20 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at David.Render@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WOZEDU LIMITED | Event Date | 2016-06-20 |
Passed 20 June 2016 At a General Meeting of the above-named Company duly convened and held at Resolution House, 12 Mill Hill, Leeds LS1 5DQ resolutions were duly passed as a special and ordinary resolution respectively; "THAT the company be wound up voluntarily" "THAT Michael Chamberlain, of Chamberlain & Co of Resolution House, 12 Mill Hill, Leeds LS1 5DQ be and he hereby is, appointed liquidator". Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 20 June 2016 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at David.Render@chamberlain-co.co.uk. Oliver Donovan , Chairman : | |||
Initiating party | MALTHOUSE & COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WOZEDU LIMITED | Event Date | 2015-09-09 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 222 A Petition to wind up the above-named Company of America House, Rumford Court, Rumford Place, Liverpool L3 9DD presented on 9 September 2015 by MALTHOUSE & COMPANY LIMITED , America House, Rumford Court, Rumford Place L3 9DD claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX , on 6 June 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 June 2016 . The Petitioners Solicitor is Connell Associates , Union Marine Buildings, 11 Dale Street, Liverpool L2 2SH . Email: tim.ward@gowlingwlg.com (Ref. MC/ASM/S/64959.) : | |||
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. |