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

About Wozedu Ltd
WOZEDU LTD was founded on 2012-05-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Wozedu Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WOZEDU LTD
 
Legal Registered Office
CHAMBERLAIN & CO
RESOLUTION HOUSE
12 MILL HILL
LEEDS
WEST YORKSHIRE
LS1 5DQ
Other companies in L3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOZEDU LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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.

Company Officers of WOZEDU LTD

Current Directors
Officer Role Date Appointed
OLIVER GS DONOVAN
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EZRA
Director 2013-07-31 2014-11-20

More director information

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
2017-08-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD
2016-07-044.20STATEMENT OF AFFAIRS/4.19
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-15SH0101/02/13 STATEMENT OF CAPITAL GBP 2519.52276
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2519.522
2015-11-26AR0104/05/15 FULL LIST
2015-11-24SH0101/02/13 STATEMENT OF CAPITAL GBP 2285.49972
2015-11-23SH0131/12/14 STATEMENT OF CAPITAL GBP 2285.5
2015-10-27DISS40DISS40 (DISS40(SOAD))
2015-10-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-01GAZ1FIRST GAZETTE
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EZRA
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2380
2014-11-12SH0101/10/14 STATEMENT OF CAPITAL GBP 2380
2014-09-23SH02CONSOLIDATION 11/09/14
2014-09-17SH0111/09/14 STATEMENT OF CAPITAL GBP 1530
2014-05-15AR0104/05/14 FULL LIST
2014-02-26SH0106/02/14 STATEMENT OF CAPITAL GBP 1530
2014-02-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GS DONOVAN / 22/10/2013
2013-08-30AA01CURREXT FROM 31/05/2013 TO 31/08/2013
2013-08-28AP01DIRECTOR APPOINTED CEO ADRIAN EZRA
2013-08-13SH02SUB-DIVISION 31/07/13
2013-08-13RES01ADOPT ARTICLES 31/07/2013
2013-08-13RES12VARYING SHARE RIGHTS AND NAMES
2013-08-13SH0131/07/13 STATEMENT OF CAPITAL GBP 1260.000
2013-08-13SH0131/07/13 STATEMENT OF CAPITAL GBP 1071
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM SHANNOCK 8 AGNES ROAD BLUNDELLSANDS LIVERPOOL L23 6ST ENGLAND
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD ENGLAND
2013-05-14AR0104/05/13 FULL LIST
2013-03-20SH0101/02/13 STATEMENT OF CAPITAL GBP 1000
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09SH0118/07/12 STATEMENT OF CAPITAL GBP 900
2012-05-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOZEDU LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-27
Resolutions for Winding-up2016-06-27
Meetings of Creditors2016-06-13
Petitions to Wind Up (Companies)2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against WOZEDU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-05-04 £ 18,452
Creditors Due Within One Year 2012-05-04 £ 28,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WOZEDU LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WOZEDU LTD
Trademarks
We have not found any records of WOZEDU LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOZEDU LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WOZEDU LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where WOZEDU LTD 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 TypeAppointment of Liquidators
Defending partyWOZEDU LIMITEDEvent Date2016-06-20
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 TypeResolutions for Winding-up
Defending partyWOZEDU LIMITEDEvent Date2016-06-20
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWOZEDU LIMITEDEvent Date2015-09-09
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOZEDU LTD 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 WOZEDU LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4