Company NameOckbrook School
Company StatusLiquidation
Company Number05086591
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2004(20 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMiss Roberta Margaret Ann Hoey
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lynton Mead
London
N20 8DG
Director NameRev Paul Michael Holdsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameRev David Ronald Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameRev Livingstone Anthony Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJamaican,Irish
StatusCurrent
Appointed08 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleMinister
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameRev Paul Michael Holdsworth
StatusCurrent
Appointed20 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameTerence Richard Cross
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Stratton Place
Court Farm Road, Longwell
Bristol
BS30 9AU
Director NameJacqueline Kay Morten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleMember Of Provincial Board Of
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameRev David John Newman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev Robert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address28 Oak Dene Close
Pudsey
West Yorkshire
LS28 9LW
Secretary NameJacqueline Kay Morten
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleMember Of Provincial Board Of
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameRev Janet Mullin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2010)
RoleMinister Of Religion
Country of ResidenceNorthern Ireland
Correspondence AddressMoravian Manse
25 Church Road, Gracehill
Ballymena
Co Antrim
BT42 2NL
Northern Ireland
Director NameMrs Gillian Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
London
N10 1NR
Director NameRev Phillip James Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 August 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address25 Springwood Avenue
Chadderton
Oldham
OL9 9RR
Director NameRev Sarah Gillian Groves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2016)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Gracehill
Ballymena
County Antrim
BT42 2NL
Northern Ireland
Secretary NameMrs Gillian Taylor
StatusResigned
Appointed21 July 2010(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2017)
RoleCompany Director
Correspondence Address49 Creighton Avenue
London
N10 1NR
Director NameRev David Ronald Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleMinister
Country of ResidenceEngland
Correspondence AddressMoravian Church House
5 Muswell Hill
London
N10 3TJ
Director NameMiss Zoe Marie-May Taylor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2020)
RoleTraining Advisor
Country of ResidenceEngland
Correspondence Address5 Muswell Hill
London
N10 3TJ
Secretary NameMiss Roberta Margaret Ann Hoey
StatusResigned
Appointed06 February 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address27 Lynton Mead
London
N20 8DG
Director NameMr Christopher Mark Kernohan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoravian Church House
5 Muswell Hill
London
N10 3TJ

Contact

Websitewww.ockbrooksch.co.uk/
Telephone01332 673532
Telephone regionDerby

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£3,269,777
Net Worth£1,090,549
Cash£382,305
Current Liabilities£507,372

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return29 March 2021 (3 years ago)
Next Return Due12 April 2022 (overdue)

Filing History

2 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 August 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
1 June 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages)
3 March 2022Administrator's progress report (20 pages)
15 October 2021Notice of deemed approval of proposals (3 pages)
30 September 2021Statement of administrator's proposal (34 pages)
11 September 2021Statement of affairs with form AM02SOA (14 pages)
13 August 2021Registered office address changed from Moravian Church House 5 Muswell Hill London N10 3TJ to Devonshire House 60 Goswell Road London EC1M 7AD on 13 August 2021 (2 pages)
12 August 2021Appointment of an administrator (3 pages)
1 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 October 2020Termination of appointment of Roberta Margaret Ann Hoey as a secretary on 20 October 2020 (1 page)
22 October 2020Termination of appointment of Christopher Mark Kernohan as a director on 20 October 2020 (1 page)
22 October 2020Appointment of Rev Paul Michael Holdsworth as a secretary on 20 October 2020 (2 pages)
3 August 2020Termination of appointment of Zoe Marie-May Taylor as a director on 3 August 2020 (1 page)
12 May 2020Accounts for a small company made up to 31 August 2019 (38 pages)
12 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Christopher Mark Kernohan as a director on 15 June 2019 (2 pages)
9 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 May 2019Appointment of Rev Dr Livingstone Thompson as a director on 8 July 2018 (2 pages)
8 May 2019Appointment of Rev Paul Michael Holdsworth as a director on 8 July 2018 (2 pages)
8 May 2019Termination of appointment of Robert James Hopcroft as a director on 8 July 2018 (1 page)
8 May 2019Termination of appointment of Gillian Taylor as a director on 31 August 2018 (1 page)
8 May 2019Appointment of Rev David Ronald Howarth as a director on 8 July 2018 (2 pages)
6 February 2019Full accounts made up to 31 August 2018 (34 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 August 2017 (27 pages)
23 January 2018Director's details changed for Miss Zoe Marie-May Ferdinand on 2 September 2017 (2 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
19 April 2017Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
19 April 2017Termination of appointment of Sarah Gillian Groves as a director on 12 July 2016 (1 page)
5 April 2017Director's details changed for Miss Zoe Marie-May Ferdinand on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Miss Zoe Marie-May Ferdinand on 5 April 2017 (2 pages)
20 March 2017Full accounts made up to 31 August 2016 (25 pages)
20 March 2017Full accounts made up to 31 August 2016 (25 pages)
23 February 2017Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page)
23 February 2017Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages)
23 February 2017Appointment of Miss Zoe Marie-May Ferdinand as a director on 11 July 2016 (2 pages)
23 February 2017Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 6 February 2017 (2 pages)
22 February 2017Termination of appointment of Gillian Taylor as a secretary on 6 February 2017 (1 page)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages)
22 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a secretary on 6 February 2017 (2 pages)
22 February 2017Termination of appointment of Gillian Taylor as a secretary on 6 February 2017 (1 page)
6 May 2016Full accounts made up to 31 August 2015 (29 pages)
6 May 2016Full accounts made up to 31 August 2015 (29 pages)
11 April 2016Annual return made up to 29 March 2016 no member list (6 pages)
11 April 2016Annual return made up to 29 March 2016 no member list (6 pages)
23 April 2015Full accounts made up to 31 August 2014 (25 pages)
23 April 2015Full accounts made up to 31 August 2014 (25 pages)
9 April 2015Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages)
9 April 2015Annual return made up to 29 March 2015 no member list (6 pages)
9 April 2015Director's details changed for Robert James Hopcroft on 15 September 2014 (2 pages)
9 April 2015Annual return made up to 29 March 2015 no member list (6 pages)
4 March 2015Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page)
4 March 2015Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages)
4 March 2015Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages)
4 March 2015Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages)
4 March 2015Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page)
4 March 2015Termination of appointment of Philip James Cooper as a director on 4 August 2014 (1 page)
24 April 2014Annual return made up to 29 March 2014 no member list (6 pages)
24 April 2014Annual return made up to 29 March 2014 no member list (6 pages)
14 March 2014Full accounts made up to 31 August 2013 (25 pages)
14 March 2014Full accounts made up to 31 August 2013 (25 pages)
29 April 2013Full accounts made up to 31 August 2012 (25 pages)
29 April 2013Full accounts made up to 31 August 2012 (25 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (6 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (6 pages)
11 July 2012Resignation of an auditor (2 pages)
11 July 2012Resignation of an auditor (2 pages)
10 July 2012Section 519 (1 page)
10 July 2012Section 519 (1 page)
23 April 2012Annual return made up to 29 March 2012 no member list (6 pages)
23 April 2012Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages)
23 April 2012Annual return made up to 29 March 2012 no member list (6 pages)
23 April 2012Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages)
23 April 2012Director's details changed for Rev Sarah Gillian Groves on 5 May 2011 (2 pages)
13 February 2012Full accounts made up to 31 August 2011 (30 pages)
13 February 2012Full accounts made up to 31 August 2011 (30 pages)
21 June 2011Appointment of Mrs Gillian Taylor as a secretary (2 pages)
21 June 2011Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages)
21 June 2011Annual return made up to 29 March 2011 no member list (6 pages)
21 June 2011Termination of appointment of Jacqueline Morten as a secretary (1 page)
21 June 2011Termination of appointment of Jacqueline Morten as a secretary (1 page)
21 June 2011Appointment of Rev Sarah Gillian Groves as a director (2 pages)
21 June 2011Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages)
21 June 2011Termination of appointment of Janet Mullin as a director (1 page)
21 June 2011Appointment of Mrs Gillian Taylor as a secretary (2 pages)
21 June 2011Annual return made up to 29 March 2011 no member list (6 pages)
21 June 2011Termination of appointment of Jacqueline Morten as a director (1 page)
21 June 2011Appointment of Rev Philip James Cooper as a director (2 pages)
21 June 2011Appointment of Rev Sarah Gillian Groves as a director (2 pages)
21 June 2011Appointment of Rev Philip James Cooper as a director (2 pages)
21 June 2011Termination of appointment of Janet Mullin as a director (1 page)
21 June 2011Director's details changed for Mrs Gillian Taylor on 1 October 2010 (2 pages)
21 June 2011Termination of appointment of Jacqueline Morten as a director (1 page)
2 June 2011Full accounts made up to 31 August 2010 (30 pages)
2 June 2011Full accounts made up to 31 August 2010 (30 pages)
26 May 2010Full accounts made up to 31 August 2009 (29 pages)
26 May 2010Full accounts made up to 31 August 2009 (29 pages)
30 March 2010Annual return made up to 29 March 2010 no member list (4 pages)
30 March 2010Annual return made up to 29 March 2010 no member list (4 pages)
2 July 2009Full accounts made up to 31 August 2008 (29 pages)
2 July 2009Full accounts made up to 31 August 2008 (29 pages)
7 April 2009Annual return made up to 29/03/09 (3 pages)
7 April 2009Annual return made up to 29/03/09 (3 pages)
6 April 2009Appointment terminated director terence cross (1 page)
6 April 2009Appointment terminated director terence cross (1 page)
8 August 2008Director appointed gillian taylor (2 pages)
8 August 2008Director appointed gillian taylor (2 pages)
19 May 2008Full accounts made up to 31 August 2007 (20 pages)
19 May 2008Full accounts made up to 31 August 2007 (20 pages)
7 May 2008Annual return made up to 29/03/08 (3 pages)
7 May 2008Annual return made up to 29/03/08 (3 pages)
15 May 2007Full accounts made up to 31 August 2006 (18 pages)
15 May 2007Full accounts made up to 31 August 2006 (18 pages)
10 April 2007Annual return made up to 29/03/07 (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Annual return made up to 29/03/07 (2 pages)
6 April 2006Annual return made up to 29/03/06 (2 pages)
6 April 2006Annual return made up to 29/03/06 (2 pages)
1 February 2006Full accounts made up to 31 August 2005 (17 pages)
1 February 2006Full accounts made up to 31 August 2005 (17 pages)
9 May 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 February 2005Memorandum and Articles of Association (15 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Memorandum and Articles of Association (15 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
8 September 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
29 March 2004Incorporation (24 pages)
29 March 2004Incorporation (24 pages)