Company NameHome Learning College Ebt Trustee Limited
Company StatusDissolved
Company Number06724344
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameHLC Ebt Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip James Hullah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Director NameMr Mark Christopher O'Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Director NameSteven Robert Bastian
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed15 October 2008(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Richard Michael Wilman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Grove
Esher
Surrey
KT10 8JD
Director NameMr Alan Clive Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHares Finch Demage Lane
Lea By Backford
Chester
Cheshire
CH1 6NU
Wales
Director NameMr Michael John Milton Curry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameMr James Simon Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ

Contact

Websitehomelearningcollege.com

Location

Registered Address6th Floor Translation & I Hub Building, Imperial College
White City Campus
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Floream Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
15 January 2018Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Change of details for Avado Holdings Limited as a person with significant control on 15 January 2018 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 May 2016Psc register (2 pages)
25 May 2016Psc register (2 pages)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 December 2014Appointment of Mr James Simon Farnworth as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr James Simon Farnworth as a director on 19 December 2014 (2 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
13 January 2014Appointment of Michael John Milton Curry as a director (3 pages)
13 January 2014Appointment of Michael John Milton Curry as a director (3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 February 2013Director's details changed for Philip James Hullah on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Philip James Hullah on 21 February 2013 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
13 July 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Registered office address changed from 1St Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1St Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1St Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 5 July 2012 (1 page)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
16 August 2011Full accounts made up to 31 December 2010 (14 pages)
16 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 February 2011Full accounts made up to 31 December 2009 (15 pages)
15 February 2011Full accounts made up to 31 December 2009 (15 pages)
26 January 2011Termination of appointment of Alan Evans as a director (1 page)
26 January 2011Appointment of Philip James Hullah as a director (2 pages)
26 January 2011Termination of appointment of Alan Evans as a director (1 page)
26 January 2011Appointment of Philip James Hullah as a director (2 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Richard Wilman as a director (1 page)
17 September 2010Termination of appointment of Richard Wilman as a director (1 page)
18 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
18 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
15 January 2010Full accounts made up to 31 December 2008 (14 pages)
15 January 2010Full accounts made up to 31 December 2008 (14 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 August 2009Resolutions
  • RES13 ‐ S 175 2006 act 23/07/2009
(2 pages)
12 August 2009Resolutions
  • RES13 ‐ S 175 2006 act 23/07/2009
(2 pages)
7 January 2009Company name changed hlc ebt trustee LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed hlc ebt trustee LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from narrow quay house narrow quay bristol BS1 4AH (1 page)
7 January 2009Registered office changed on 07/01/2009 from narrow quay house narrow quay bristol BS1 4AH (1 page)
5 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
17 November 2008Director appointed mr alan evans (2 pages)
17 November 2008Director appointed mr alan evans (2 pages)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)