Company NameAccountancy Tuition Centre (Holdings) Limited
Company StatusDissolved
Company Number04033310
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)
Previous NameHillgate (168) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 06 November 2007)
RoleAccountancy Lecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 06 November 2007)
RoleAccountancy Lecturer
Country of ResidenceEngland
Correspondence AddressFoley Farmhouse Abbey Farm
Lower Street Leeds
Maidstone
Kent
ME17 1TL
Director NameAlison Hodge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 November 2007)
RoleSales And Marketing Director
Correspondence Address261 Wandsworth Bridge Road
Fulham
London
SW6 2TU
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 November 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address21e Rydens Road
Walton On Thames
Surrey
KT12 3AB
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleAccountancy Lecturer
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameDr Joanna Maria Kozuba-Kozubska
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berwick House
Berwick St Leonard
Salisbury
Wiltshire
SP3 5SN
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameGordon Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 2002)
RoleCompany Director
Correspondence Address20 Broadway
Knaphill
Woking
Surrey
GU21 2DT
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2007Receiver's abstract of receipts and payments (2 pages)
15 February 2007Receiver ceasing to act (1 page)
15 February 2007Receiver ceasing to act (1 page)
15 August 2006Receiver's abstract of receipts and payments (2 pages)
7 August 2006Receiver ceasing to act (1 page)
7 August 2006Receiver ceasing to act (1 page)
25 August 2005Receiver's abstract of receipts and payments (2 pages)
19 August 2005Director's particulars changed (1 page)
26 August 2004Receiver's abstract of receipts and payments (3 pages)
25 August 2004Amending form 405(1) appt. Date (1 page)
25 August 2004Appointment of receiver/manager (1 page)
22 April 2004Secretary resigned;director resigned (1 page)
5 September 2003Administrative Receiver's report (12 pages)
5 September 2003Stat of affairs with form 3.10 (13 pages)
18 August 2003Registered office changed on 18/08/03 from: 16-17 clerkenwell close london EC1R 0AA (1 page)
24 July 2003Declaration of mortgage charge released/ceased (2 pages)
24 July 2003Declaration of mortgage charge released/ceased (2 pages)
24 July 2003Declaration of mortgage charge released/ceased (2 pages)
4 July 2003Appointment of receiver/manager (1 page)
12 November 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
17 July 2002Particulars of mortgage/charge (5 pages)
12 March 2002New director appointed (2 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
28 August 2001New director appointed (2 pages)
24 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
15 August 2001New director appointed (2 pages)
22 June 2001Ad 12/06/01--------- £ si [email protected]=146 £ ic 9700/9846 (9 pages)
20 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 April 2001Registered office changed on 12/04/01 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
2 April 2001Company name changed hillgate (168) LIMITED\certificate issued on 02/04/01 (2 pages)
28 November 2000Ad 20/09/00--------- £ si [email protected]=9000 £ ic 1/9001 (2 pages)
28 November 2000Ad 19/09/00--------- £ si [email protected]=699 £ ic 9001/9700 (2 pages)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (3 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (11 pages)
18 September 2000S-div 24/08/00 (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000£ nc 1000/10000 24/08/00 (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
18 September 2000Secretary resigned (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)