ST RICHARD'S SCHOOL BREDENBURY COURT

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcester
StatusDISSOLVED
Company No.05575224
Category
Incorporated27 Sep 2005
Age18 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution23 Nov 2018
Years5 years, 5 months, 23 days

SUMMARY

ST RICHARD'S SCHOOL BREDENBURY COURT is an dissolved with number 05575224. It was incorporated 18 years, 7 months, 19 days ago, on 27 September 2005 and it was dissolved 5 years, 5 months, 23 days ago, on 23 November 2018. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcester.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2017

Action Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ

Old address: Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ

Old address: St Richard's School Bredenbury Court Bromyard Herefordshire HR7 4TD

Change date: 2016-08-11

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mrs Zinnia Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Duncan Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Forster

Appointment date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-19

Officer name: Matthew Anthony Joseph Mostyn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Isabelle Sharp

Appointment date: 2014-12-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Frances Corbin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Stephen Charles Holroyd

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Giles Barclay Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-20

Officer name: Tessa Norgrove

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Mary Sanders

Termination date: 2014-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Doyle

Appointment date: 2014-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-20

Officer name: Mr Charles Raoul De Rohan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Clarke

Appointment date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Jackson

Appointment date: 2013-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frances Corbin

Appointment date: 2013-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Howells

Termination date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-31

Officer name: Mary Elizabeth Wetherell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Hudson

Termination date: 2013-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2013

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon David James Day

Termination date: 2012-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kevin Ilsley

Termination date: 2012-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Green

Appointment date: 2010-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-03-26

Officer name: Dr John Kevin Ilsley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-16

Officer name: Mr David Michael Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Matthew Anthony Joseph Mostyn

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Mr Stephen Charles Holroyd

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-27

Officer name: Annabel Mary Sanders

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Hudson

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Cotterell

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David James Day

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Wetherell

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Howells

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabel Sanders

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Symonds

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Gray

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gretton

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen charles holroyd

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/09/07

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/09/06

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 27 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.G.S. LIMITED

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:05189039
Status:ACTIVE
Category:Private Limited Company
Number:CE008867
Status:ACTIVE
Category:Charitable Incorporated Organisation

F. MACHIN & SONS LIMITED

LOW FARM,YORK,YO61 4RW

Number:01342080
Status:ACTIVE
Category:Private Limited Company

HILLSMITH PROPERTIES LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:04307726
Status:ACTIVE
Category:Private Limited Company

NODEN COOPER ASSOCIATES LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:06093027
Status:ACTIVE
Category:Private Limited Company

RIGTECH SERVICE SOLUTIONS LIMITED

14 OVERHILLS WALK,ABERDEEN,AB21 9UZ

Number:SC427307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source