Company NameEarlsdene Limited
Company StatusDissolved
Company Number05244119
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)
Previous NameCruckton Hall School (Shrewsbury) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Secretary NameMrs Jennifer Price
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales
Director NameMr Gareth Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 17 August 2019)
RoleResources Director
Country of ResidenceEngland
Correspondence Address27 Railway Crescent
Shipston On Stour
Warwickshire
CV36 4GD
Director NameClive Edward Firman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Alderbrook Road
Solihull
West Midlands
B91 1NR
Director NameRobert William Hughes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Finance Director
Correspondence Address5 Stanmore Road
Worcester
Worcestershire
WR2 4PW
Director NameMr Gareth Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Resources Director
Country of ResidenceEngland
Correspondence Address27 Railway Crescent
Shipston On Stour
Warwickshire
CV36 4GD
Director NameMrs Jennifer Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrow House
Lower High Street
Chipping Campden
Gloucestershire
GL55 6DY
Wales

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2007
Gross Profit£2,514,970
Net Worth£9,499,281
Cash£4,014,033
Current Liabilities£16,469,428

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End27 March

Filing History

17 August 2019Final Gazette dissolved following liquidation (1 page)
17 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
16 March 2019Liquidators' statement of receipts and payments to 16 February 2019 (5 pages)
21 September 2018Liquidators' statement of receipts and payments to 16 August 2018 (5 pages)
8 March 2018Liquidators' statement of receipts and payments to 16 February 2018 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (5 pages)
21 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (5 pages)
14 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (5 pages)
14 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (5 pages)
4 March 2016Liquidators statement of receipts and payments to 16 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 16 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 16 February 2015 (5 pages)
11 March 2015Liquidators statement of receipts and payments to 16 February 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 16 February 2015 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 16 August 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 16 August 2014 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 16 August 2014 (5 pages)
17 March 2014Liquidators' statement of receipts and payments to 16 February 2014 (5 pages)
17 March 2014Liquidators statement of receipts and payments to 16 February 2014 (5 pages)
17 March 2014Liquidators' statement of receipts and payments to 16 February 2014 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 16 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 16 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 16 August 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 16 February 2013 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 16 February 2012 (5 pages)
5 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
5 September 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
5 September 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
6 April 2011Court order insolvency:replacement of liquidator (16 pages)
6 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2011Court order insolvency:replacement of liquidator (16 pages)
2 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
1 March 2010Appointment of a voluntary liquidator (2 pages)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2010Appointment of a voluntary liquidator (2 pages)
1 March 2010Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 55J on 1 March 2010 (2 pages)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2010Statement of affairs with form 4.19 (6 pages)
1 March 2010Statement of affairs with form 4.19 (6 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
19 August 2009Registered office changed on 19/08/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
19 August 2009Registered office changed on 19/08/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page)
20 January 2009Company name changed cruckton hall school (shrewsbury) LIMITED\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed cruckton hall school (shrewsbury) LIMITED\certificate issued on 21/01/09 (2 pages)
21 October 2008Return made up to 28/09/08; no change of members (4 pages)
21 October 2008Return made up to 28/09/08; no change of members (4 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
21 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Particulars of mortgage/charge (7 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Particulars of mortgage/charge (6 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Particulars of mortgage/charge (6 pages)
2 October 2007Return made up to 28/09/07; no change of members (7 pages)
2 October 2007Return made up to 28/09/07; no change of members (7 pages)
9 May 2007Full accounts made up to 31 March 2006 (20 pages)
9 May 2007Full accounts made up to 31 March 2006 (20 pages)
16 April 2007Resolutions
  • RES13 ‐ Guarantee 30/03/07
(1 page)
16 April 2007Resolutions
  • RES13 ‐ Guarantee 30/03/07
(1 page)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
15 September 2005Accounting reference date extended from 30/09/05 to 27/03/06 (1 page)
15 September 2005Accounting reference date extended from 30/09/05 to 27/03/06 (1 page)
9 April 2005Ad 11/03/05--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages)
9 April 2005Ad 11/03/05--------- £ si 499800@1=499800 £ ic 200/500000 (2 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
10 January 2005Ad 04/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 January 2005Ad 04/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 September 2004Incorporation (33 pages)
28 September 2004Incorporation (33 pages)